Company NameAgile Gecko Limited
DirectorGeorge Timothy Boyd Ratcliff
Company StatusActive
Company Number07263032
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Previous NamesGinger Tiger Tech Limited and Idroidapps Limited

Business Activity

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

Directors

Director NameMr George Timothy Boyd Ratcliff
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address3 Salisbury Cottages Maldon Road
Hatfield Peverel
Essex
CM3 2HS
Secretary NameMr George Timothy Boyd Ratcliff
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Salisbury Cottages Maldon Road
Hatfield Peverel
Essex
CM3 2HS

Contact

Websitewww.idroidapps.com
Email address[email protected]
Telephone07 730661769
Telephone regionMobile

Location

Registered Address3 Salisbury Cottages
Maldon Road
Hatfield Peverel
Essex
CM3 2HS
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel

Shareholders

1 at £1George Timothy Boyd Ratcliff
100.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£8,200
Current Liabilities£29,047

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 November

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

29 August 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
7 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
26 August 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
27 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
29 March 2022Company name changed idroidapps LIMITED\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
(3 pages)
27 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
20 October 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
24 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
27 October 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
6 March 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 3 Salisbury Cottages Maldon Road Hatfield Peverel Essex CM3 2HS on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 3 Salisbury Cottages Maldon Road Hatfield Peverel Essex CM3 2HS on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 3 Salisbury Cottages Maldon Road Hatfield Peverel Essex CM3 2HS on 6 March 2015 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
13 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
13 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
4 February 2014Company name changed ginger tiger tech LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Company name changed ginger tiger tech LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
11 April 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 March 2012Registered office address changed from 3 Salisbury Cottages Maldon Road Hatfield Peverel Essex CM3 2HS United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 3 Salisbury Cottages Maldon Road Hatfield Peverel Essex CM3 2HS United Kingdom on 20 March 2012 (1 page)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
24 May 2010Incorporation (22 pages)
24 May 2010Incorporation (22 pages)