Company NameGapdaemon UK Limited
Company StatusActive
Company Number07450345
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Phillip Nigel Blain
StatusCurrent
Appointed20 December 2012(2 years 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 James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(10 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 William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(10 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(13 years, 1 month 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 David Anthony Cole
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherby Grange Heathend
Berkhamsted
Hertfordshire
AL5 4US
Director NameMr James Hilary Capon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleManagement Consultant
Country of ResidenceBelgium
Correspondence Address20 Garrick Street
London
WC23 9BT
Director NameMr Peter Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Garrick Street
London
WC23 9BT
Director NameMr Richard John Andrew Van Den Bergh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(2 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Garrick Street
London
WC23 9BT
Director NameMr Darren Cy Wray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleChief Technical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Garrick Street
London
WC23 9BT
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(2 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr David Patrick Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(3 months, 4 weeks 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

100 at £1Gapdaemon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Charges

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

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
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

Filing History

27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
3 August 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
26 July 2023Termination of appointment of David Patrick Brown as a director on 25 July 2023 (1 page)
2 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
10 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
2 November 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
17 September 2021Change of details for Gapdaemon Limited as a person with significant control on 17 September 2021 (2 pages)
7 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
7 July 2021Appointment of Mr William Edward Philip Noble as a director on 25 June 2021 (2 pages)
7 December 2020Confirmation statement made on 24 November 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)
5 August 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
28 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
4 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
9 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
24 November 2014Director's details changed for Mr David Patrick Brown on 6 June 2014 (2 pages)
24 November 2014Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages)
24 November 2014Director's details changed for Mr David Patrick Brown on 6 June 2014 (2 pages)
24 November 2014Director's details changed for Mr David Patrick Brown on 6 June 2014 (2 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages)
24 November 2014Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
20 December 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for David Horrocks was registered on 20/12/2012
(5 pages)
20 December 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
20 December 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for David Horrocks was registered on 20/12/2012
(5 pages)
20 December 2012Appointment of Mr Phillip Nigel Blain as a secretary (1 page)
20 December 2012Appointment of Mr Phillip Nigel Blain as a secretary (1 page)
20 December 2012Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
19 December 2012Director's details changed for David Horrocks on 7 November 2012 (3 pages)
19 December 2012Director's details changed for David Horrocks on 7 November 2012 (3 pages)
19 December 2012Director's details changed for David Horrocks on 7 November 2012 (3 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Mr David Patrick Brown on 7 November 2012 (2 pages)
18 December 2012Director's details changed for Mr David Patrick Brown on 7 November 2012 (2 pages)
18 December 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)
2 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 July 2012Termination of appointment of James Capon as a director (1 page)
24 July 2012Termination of appointment of Darren Wray as a director (1 page)
24 July 2012Termination of appointment of Darren Wray as a director (1 page)
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 James Capon as a director (1 page)
19 June 2012Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 19 June 2012 (1 page)
7 February 2012Termination of appointment of David Cole as a director (1 page)
7 February 2012Termination of appointment of Richard Van Den 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 Richard Van Den Bergh as a director (1 page)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 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)
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)
29 March 2011Appointment of Peter Duncan as a director (3 pages)
29 March 2011Appointment of David Horrocks as a director
  • ANNOTATION A second filed AP01 for David Horrocks was registered on 20/12/2012
(4 pages)
29 March 2011Appointment of James Hilary Capon as a director (3 pages)
29 March 2011Appointment of James Hilary Capon as a director (3 pages)
29 March 2011Appointment of Darren Cy Wray as a director (3 pages)
29 March 2011Appointment of Peter Duncan as a director (3 pages)
29 March 2011Appointment of Mr Richard John Andrew Van Den Bergh as a director (3 pages)
29 March 2011Appointment of Mr Richard John Andrew Van Den Bergh as a director (3 pages)
29 March 2011Appointment of David Horrocks as a director
  • ANNOTATION A second filed AP01 for David Horrocks was registered on 20/12/2012
(4 pages)
29 March 2011Appointment of Darren Cy Wray as a director (3 pages)
24 November 2010Incorporation (50 pages)
24 November 2010Incorporation (50 pages)