Company NameAyeye Io Limited
DirectorSimon David Jennings
Company StatusActive
Company Number05113299
CategoryPrivate Limited Company
Incorporation Date27 April 2004(19 years, 12 months ago)
Previous NameGawwk Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon David Jennings
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(2 days after company formation)
Appointment Duration19 years, 11 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameDavid Jennings
NationalityBritish
StatusResigned
Appointed29 April 2004(2 days after company formation)
Appointment Duration14 years, 11 months (resigned 01 April 2019)
RoleCo Secretary
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.gawwk.com
Telephone0800 1223387
Telephone regionFreephone

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Simon David Jennings
100.00%
Ordinary

Financials

Year2014
Net Worth£362
Cash£14,991
Current Liabilities£38,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 1 day from now)

Filing History

7 August 2023Company name changed gawwk LIMITED\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-03
(3 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 July 2020Change of details for Mr Simon David Jennings as a person with significant control on 1 June 2020 (2 pages)
9 July 2020Director's details changed for Mr Simon David Jennings on 1 June 2020 (2 pages)
29 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 May 2019Change of details for Mr Simon David Jennings as a person with significant control on 1 July 2016 (2 pages)
14 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
14 May 2019Termination of appointment of David Jennings as a secretary on 1 April 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 September 2018Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 28 September 2018 (1 page)
18 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Director's details changed for Simon David Jennings on 1 December 2013 (2 pages)
28 May 2014Secretary's details changed for David Jennings on 1 December 2013 (1 page)
28 May 2014Secretary's details changed for David Jennings on 1 December 2013 (1 page)
28 May 2014Director's details changed for Simon David Jennings on 1 December 2013 (2 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Director's details changed for Simon David Jennings on 1 December 2013 (2 pages)
28 May 2014Secretary's details changed for David Jennings on 1 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Simon David Jennings on 1 January 2011 (2 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Simon David Jennings on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Simon David Jennings on 1 January 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Simon David Jennings on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Simon David Jennings on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Simon David Jennings on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 27/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
19 May 2009Return made up to 27/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 May 2007Registered office changed on 04/05/07 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Registered office changed on 04/05/07 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
4 May 2007Return made up to 27/04/07; full list of members (2 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Return made up to 27/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 May 2006Return made up to 27/04/06; full list of members (2 pages)
12 May 2006Return made up to 27/04/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: clements house, 1279 london road leigh on sea essex SS9 2AH (1 page)
12 May 2006Registered office changed on 12/05/06 from: clements house, 1279 london road leigh on sea essex SS9 2AH (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 April 2005Return made up to 27/04/05; full list of members (2 pages)
27 April 2005Return made up to 27/04/05; full list of members (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
8 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
27 April 2004Incorporation (16 pages)
27 April 2004Incorporation (16 pages)