Company NameGoodman Technology Limited
DirectorJighjigh Gberbo
Company StatusActive
Company Number05818667
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJighjigh Gberbo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleIT Technician
Country of ResidenceEngland
Correspondence Address1st Floor North Westgate House
The High
Harlow
CM20 1YS
Secretary NameChelsea Consultancy Services (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address64 Hainault Road
Chigwell
Essex
IG7 5DQ

Location

Registered Address1st Floor North Westgate House
The High
Harlow
CM20 1YS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jighjigh Gberbo
100.00%
Ordinary

Financials

Year2014
Net Worth£32
Cash£3,561
Current Liabilities£16,514

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 4 days from now)

Filing History

2 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
6 June 2022Micro company accounts made up to 31 May 2022 (3 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
9 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
4 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 November 2018Change of details for Mr Jighjigh Gberbo as a person with significant control on 17 November 2018 (2 pages)
17 November 2018Director's details changed for Jighjigh Gberbo on 17 November 2018 (2 pages)
17 November 2018Registered office address changed from 311 Regents Park Road London N3 1DP England to 1st Floor North Westgate House the High Harlow CM20 1YS on 17 November 2018 (1 page)
24 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
8 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 November 2016Registered office address changed from The Forum Cornhill Pw Ltd 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 21 November 2016 (1 page)
21 November 2016Registered office address changed from The Forum Cornhill Pw Ltd 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 21 November 2016 (1 page)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Director's details changed for Jighjigh Gberbo on 16 May 2014 (2 pages)
30 May 2014Director's details changed for Jighjigh Gberbo on 16 May 2014 (2 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
10 June 2013Registered office address changed from 214 Westwood Lane Welling Kent DA16 2HW United Kingdom on 10 June 2013 (1 page)
10 June 2013Termination of appointment of Chelsea Consultancy Services as a secretary (1 page)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
10 June 2013Registered office address changed from 214 Westwood Lane Welling Kent DA16 2HW United Kingdom on 10 June 2013 (1 page)
10 June 2013Termination of appointment of Chelsea Consultancy Services as a secretary (1 page)
28 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
26 January 2011Registered office address changed from 148 Montrose Avenue Welling Kent DA16 2QY United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 148 Montrose Avenue Welling Kent DA16 2QY United Kingdom on 26 January 2011 (1 page)
26 January 2011Director's details changed for Jighjigh Gberbo on 14 August 2010 (2 pages)
26 January 2011Director's details changed for Jighjigh Gberbo on 14 August 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Jighjigh Gberbo on 16 May 2010 (2 pages)
31 May 2010Director's details changed for Jighjigh Gberbo on 16 May 2010 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 July 2009Return made up to 16/05/09; full list of members (3 pages)
30 July 2009Return made up to 16/05/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 August 2008Return made up to 16/05/08; full list of members (3 pages)
12 August 2008Return made up to 16/05/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 April 2008Registered office changed on 03/04/2008 from 54 bannockburn road, plumstead london london SE18 1EP (1 page)
3 April 2008Registered office changed on 03/04/2008 from 54 bannockburn road, plumstead london london SE18 1EP (1 page)
3 April 2008Secretary's change of particulars / chelsea services / 02/04/2008 (2 pages)
3 April 2008Director's change of particulars / jighjigh gberbo / 02/04/2008 (1 page)
3 April 2008Director's change of particulars / jighjigh gberbo / 02/04/2008 (1 page)
3 April 2008Secretary's change of particulars / chelsea services / 02/04/2008 (2 pages)
25 July 2007Return made up to 16/05/07; full list of members (2 pages)
25 July 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2006Incorporation (14 pages)
16 May 2006Incorporation (14 pages)