Company NameGadding About Limited
DirectorPeter Neal
Company StatusActive
Company Number06869973
CategoryPrivate Limited Company
Incorporation Date4 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Neal
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b Marine Parade
Saltburn
Cleveland
TS12 1DZ
Secretary NameMr Peter Neal
NationalityBritish
StatusCurrent
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b Marine Parade
Saltburn
Cleveland
TS12 1DZ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameShnaaz Mahmood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47b Marine Parade
Saltburn
Cleveland
TS12 1DZ
Director NameMr Hakan Bilal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60c Stoke Newington High Street
London
N16 7PB
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressC/O Fortis Accountancy Servies Limited
13t Queensway House, Queensway
Middlesbrough
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Swing A Cat LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

11 August 2020Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to C/O Fortis Accountancy 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 11 August 2020 (1 page)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Termination of appointment of Hakan Bilal as a director on 3 April 2016 (1 page)
15 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Termination of appointment of Hakan Bilal as a director on 3 April 2016 (1 page)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 June 2011Appointment of Mr Hakan Bilal as a director (2 pages)
23 June 2011Appointment of Mr Hakan Bilal as a director (2 pages)
22 June 2011Termination of appointment of Shnaaz Mahmood as a director (1 page)
22 June 2011Termination of appointment of Shnaaz Mahmood as a director (1 page)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
17 April 2009Director appointed shnaaz mahmood (2 pages)
17 April 2009Director appointed shnaaz mahmood (2 pages)
15 April 2009Director appointed peter neal (2 pages)
15 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
15 April 2009Director appointed peter neal (2 pages)
15 April 2009Secretary appointed peter neal (2 pages)
15 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
15 April 2009Secretary appointed peter neal (2 pages)
6 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
6 April 2009Appointment terminated director elizabeth davies (1 page)
6 April 2009Appointment terminated director elizabeth davies (1 page)
6 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
4 April 2009Incorporation (13 pages)
4 April 2009Incorporation (13 pages)