Company NameGedanken Ltd
DirectorDavid Cliff
Company StatusActive
Company Number05767239
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr David Cliff
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCo*Shabang, Valley House Team Valley Trading Estat
Kingsway South
Gateshead
Tyne And Wear
NE11 0JW
Secretary NameMrs Linda Rooks
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleSecretary
Correspondence AddressCo*Shabang, Valley House Team Valley Trading Estat
Kingsway South
Gateshead
Tyne And Wear
NE11 0JW

Contact

Websitegedanken.co.uk
Telephone0191 3051122
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCo*Shabang, Valley House Team Valley Trading Estate
Kingsway South
Gateshead
Tyne And Wear
NE11 0JW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

99 at £1David Cliff
99.00%
Ordinary
1 at £1Linda Rooks
1.00%
Ordinary

Financials

Year2014
Net Worth£197,224
Cash£278,439
Current Liabilities£88,386

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

8 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 April 2022Confirmation statement made on 3 April 2022 with updates (5 pages)
12 April 2022Registered office address changed from Office 13N, Pinetree Business Centre Durham Road Birtley Chester-Le-Street Durham DH3 2TD United Kingdom to Co*Shabang, Valley House Team Valley Trading Estate Kingsway South Gateshead Tyne and Wear NE11 0JW on 12 April 2022 (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 November 2021Registered office address changed from Evolve Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY to Office 13N, Pinetree Business Centre Durham Road Birtley Chester-Le-Street Durham DH3 2TD on 5 November 2021 (1 page)
14 May 2021Change of details for Mrs Marion Cliff as a person with significant control on 3 April 2017 (2 pages)
14 May 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Registered office address changed from Regus House, 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Regus House, 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England on 13 June 2012 (1 page)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Secretary's details changed for Linda Rooks on 3 April 2010 (1 page)
27 April 2010Secretary's details changed for Linda Rooks on 3 April 2010 (1 page)
27 April 2010Registered office address changed from 4 Hogarth Drive Columbia Village Washington Tyne & Wear NE38 7LA on 27 April 2010 (1 page)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Cliff on 3 April 2010 (2 pages)
27 April 2010Registered office address changed from 4 Hogarth Drive Columbia Village Washington Tyne & Wear NE38 7LA on 27 April 2010 (1 page)
27 April 2010Director's details changed for David Cliff on 3 April 2010 (2 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Cliff on 3 April 2010 (2 pages)
27 April 2010Secretary's details changed for Linda Rooks on 3 April 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 August 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 May 2009Return made up to 03/04/09; full list of members (3 pages)
7 May 2009Return made up to 03/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 howarth drive, columbia village, washington tyne & wear NE38 7LA (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 howarth drive, columbia village, washington tyne & wear NE38 7LA (1 page)
21 June 2006Secretary's particulars changed (1 page)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)