Company NameGapdaemon Limited
Company StatusActive
Company Number07060052
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Phillip Nigel Blain
StatusCurrent
Appointed17 December 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(11 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(14 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Darren Cy Wray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleChief Tech Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHarringay House Low Road
Wretton
King's Lynn
Norfolk
PE33 9QN
Director NameMr David Anthony Cole
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherby Grange Heath End
Nr Berkhamsted
Hertfordshire
HP4 3UF
Director NameMr James Hilary Capon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2012)
RoleManagement Consultant
Country of ResidenceBelgium
Correspondence Address12 Avenue Du Venezuela
1000 Brussells
Belgium
Director NameMr Peter Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Cottage Gomshall Lane
Shere
Guildford
Surrey
GU5 9HB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(3 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 25 February 2010)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Harpenden
Hertfordshire
AL5 4US
Director NameRichard John Andrew Van Der Bergh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDitton Park Cottage Ditton Park Road
Datchet
Berkshire
SL3 7JB
Director NameMr David Patrick Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Contact

Websitepoppyredifa.co.uk

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.1m at £0.01Red Poppy (Uk) LTD
97.88%
Ordinary
27.3k at £0.01James Capon
0.87%
Ordinary
14.2k at £0.01Darren Cy Wray
0.46%
Ordinary
14.2k at £0.01Peter Duncan
0.46%
Ordinary
8.1k at £0.01David Hemmings
0.26%
Ordinary
2.5k at £0.01Ortegra LTD
0.08%
Ordinary

Financials

Year2014
Net Worth-£816,000
Cash£4,000
Current Liabilities£821,000

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

18 March 2011Delivered on: 1 April 2011
Persons entitled: Phillip Noble

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 March 2011Delivered on: 1 April 2011
Persons entitled: Phillip Noble

Classification: Charge over intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All company intellectual property being inventions patents registered designs trade marks and service marks copyright see image for full details.
Outstanding

Filing History

31 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
18 August 2023Accounts for a dormant company made up to 31 October 2022 (10 pages)
26 July 2023Termination of appointment of David Patrick Brown as a director on 25 July 2023 (1 page)
3 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 31 October 2021 (13 pages)
5 April 2022Full accounts made up to 31 October 2020 (14 pages)
2 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
17 September 2021Change of details for Red Poppy (Uk) Limited as a person with significant control on 17 September 2021 (2 pages)
15 July 2021Full accounts made up to 31 October 2019 (14 pages)
9 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
9 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
30 November 2020Appointment of Mr William Edward Philip Noble as a director on 30 October 2020 (2 pages)
4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
30 December 2019Full accounts made up to 31 October 2018 (14 pages)
12 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 October 2017 (15 pages)
17 November 2017Full accounts made up to 31 October 2016 (17 pages)
17 November 2017Full accounts made up to 31 October 2016 (17 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (14 pages)
5 August 2016Full accounts made up to 31 October 2015 (14 pages)
14 December 2015Full accounts made up to 31 October 2014 (14 pages)
14 December 2015Full accounts made up to 31 October 2014 (14 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 31,225.01
(5 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 31,225.01
(5 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Full accounts made up to 31 October 2013 (16 pages)
6 November 2014Full accounts made up to 31 October 2013 (16 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 31,225.01
(5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 31,225.01
(5 pages)
29 October 2014Secretary's details changed for Mr Phillip Nigel Blain on 6 June 2014 (1 page)
29 October 2014Secretary's details changed for Mr Phillip Nigel Blain on 6 June 2014 (1 page)
29 October 2014Secretary's details changed for Mr Phillip Nigel Blain on 6 June 2014 (1 page)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 31,225.01
(5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 31,225.01
(5 pages)
1 August 2013Full accounts made up to 31 October 2012 (16 pages)
1 August 2013Full accounts made up to 31 October 2012 (16 pages)
17 December 2012Appointment of Mr Phillip Nigel Blain as a secretary (2 pages)
17 December 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
17 December 2012Appointment of Mr Phillip Nigel Blain as a secretary (2 pages)
17 December 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
23 November 2012Director's details changed for David Horrocks on 7 November 2012 (2 pages)
23 November 2012Director's details changed for David Horrocks on 7 November 2012 (2 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for David Horrocks on 7 November 2012 (2 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
22 November 2012Director's details changed for Mr David Patrick Brown on 7 November 2012 (2 pages)
22 November 2012Director's details changed for Mr David Patrick Brown on 7 November 2012 (2 pages)
22 November 2012Director's details changed for Mr David Patrick Brown on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 7 November 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Termination of appointment of Peter Duncan as a director (1 page)
24 July 2012Termination of appointment of Peter Duncan as a director (1 page)
24 July 2012Termination of appointment of Darren Wray as a director (1 page)
24 July 2012Termination of appointment of James Capon as a director (1 page)
24 July 2012Termination of appointment of David Cole as a director (1 page)
24 July 2012Termination of appointment of Darren Wray as a director (1 page)
24 July 2012Termination of appointment of David Cole as a director (1 page)
24 July 2012Termination of appointment of James Capon as a director (1 page)
18 June 2012Statement of capital following an allotment of shares on 21 September 2011
  • GBP 4,225.01
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 21 September 2011
  • GBP 4,225.01
(4 pages)
15 June 2012Registered office address changed from 8 Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 8 Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 (1 page)
30 April 2012Appointment of Mr David Anthony Cole as a director (2 pages)
30 April 2012Appointment of Mr David Anthony Cole as a director (2 pages)
7 February 2012Termination of appointment of Richard Van Der Bergh as a director (1 page)
7 February 2012Termination of appointment of Richard Van Der Bergh as a director (1 page)
7 February 2012Termination of appointment of David Cole as a director (1 page)
7 February 2012Termination of appointment of David Cole as a director (1 page)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (10 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (10 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Appointment of Mr David Patrick Brown as a director (3 pages)
11 April 2011Appointment of Mr David Patrick Brown as a director (3 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 February 2011Annual return made up to 29 October 2010 with a full list of shareholders (19 pages)
4 February 2011Annual return made up to 29 October 2010 with a full list of shareholders (19 pages)
2 February 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 1,150.01
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 26 May 2010
  • GBP 850.01
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 26 May 2010
  • GBP 850.01
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 900.01
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 900.01
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 1,150.01
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 1,150.01
(4 pages)
12 January 2011Director's details changed for Peter Duncan on 21 December 2010 (3 pages)
12 January 2011Director's details changed for Peter Duncan on 21 December 2010 (3 pages)
29 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 790.01
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 790.01
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 790.01
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 775.01
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 775.01
(4 pages)
18 May 2010Appointment of Richard John Andrew Van Der Bergh as a director (3 pages)
18 May 2010Appointment of Richard John Andrew Van Der Bergh as a director (3 pages)
29 April 2010Purchase of own shares. (3 pages)
29 April 2010Cancellation of shares. Statement of capital on 29 April 2010
  • GBP 640.01
(4 pages)
29 April 2010Purchase of own shares. (3 pages)
29 April 2010Cancellation of shares. Statement of capital on 29 April 2010
  • GBP 640.01
(4 pages)
26 April 2010Director's details changed for Mr Darren Cy Wray on 12 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Darren Cy Wray on 12 April 2010 (2 pages)
13 April 2010Termination of appointment of David Horrocks as a director (1 page)
13 April 2010Termination of appointment of David Horrocks as a director (1 page)
1 April 2010Sub-division of shares on 25 February 2010 (5 pages)
1 April 2010Appointment of David Horrocks as a director (3 pages)
1 April 2010Sub-division of shares on 25 February 2010 (5 pages)
1 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 640.01
(4 pages)
1 April 2010Appointment of David Horrocks as a director (3 pages)
1 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 640.01
(4 pages)
12 March 2010Appointment of David James Horrocks as a director (3 pages)
12 March 2010Sub-division of shares on 23 February 2010 (5 pages)
12 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 140,499.01
(4 pages)
12 March 2010Appointment of David James Horrocks as a director (3 pages)
12 March 2010Sub-division of shares on 23 February 2010 (5 pages)
12 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 140,499.01
(4 pages)
24 February 2010Appointment of James Hilary Capon as a director (3 pages)
24 February 2010Appointment of James Hilary Capon as a director (3 pages)
24 February 2010Appointment of Peter Duncan as a director (3 pages)
24 February 2010Appointment of Peter Duncan as a director (3 pages)
23 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
23 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
10 December 2009Termination of appointment of James Capon as a director (2 pages)
10 December 2009Registered office address changed from 1St Floor Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF United Kingdom on 10 December 2009 (1 page)
10 December 2009Appointment of David Anthony Cole as a director (3 pages)
10 December 2009Appointment of David Anthony Cole as a director (3 pages)
10 December 2009Registered office address changed from 1St Floor Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF United Kingdom on 10 December 2009 (1 page)
10 December 2009Termination of appointment of James Capon as a director (2 pages)
29 October 2009Incorporation (23 pages)
29 October 2009Incorporation (23 pages)