Company NameGingerlizard Limited
DirectorIan Philip Talbot
Company StatusActive
Company Number07496279
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Philip Talbot
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceGBR
Correspondence Address19 St Marys Close
Little Thurrock
Grays
Essex
RM17 6HY
Director NameMs Lizel Coetzee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleDigital Designer
Country of ResidenceGBR
Correspondence Address19 St. Marys Close
Little Thurrock
Grays
Essex
RM17 6HY

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Ian Philip Talbot
100.00%
Ordinary

Financials

Year2014
Cash£12,328
Current Liabilities£12,884

Accounts

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

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

19 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
8 January 2014Termination of appointment of Lizel Coetzee as a director (1 page)
8 January 2014Termination of appointment of Lizel Coetzee as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Registered office address changed from 19 St Marys Close Little Thurrock Grays Essex RM17 6HY United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 19 St Marys Close Little Thurrock Grays Essex RM17 6HY United Kingdom on 27 January 2012 (1 page)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)