Company NameGoat Tech Ltd
DirectorNicki Jeffrey Danks
Company StatusActive
Company Number11550302
CategoryPrivate Limited Company
Incorporation Date3 September 2018(5 years, 7 months ago)
Previous NameSave The High Street Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicki Jeffrey Danks
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP4p, Metropolitan House Longrigg Road
Swalwell
NE16 3AS
Director NameMr Richie Beckett
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP4p, Metropolitan House Longrigg Road
Swalwell
NE16 3AS
Director NameMr Andrew Bartlett
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Birtley Business Centre
Birtley
Chester Le Street
DH3 1QT

Location

Registered Address9a Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

3 January 2024Compulsory strike-off action has been discontinued (1 page)
27 December 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
20 December 2022Company name changed save the high street LTD\certificate issued on 20/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
(3 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
27 May 2022Registered office address changed from 1 Birtley Business Centre Birtley Chester Le Street DH3 1QT England to 9a Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN on 27 May 2022 (1 page)
5 August 2021Termination of appointment of Andrew Bartlett as a director on 1 August 2021 (1 page)
4 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
28 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
22 June 2020Registered office address changed from Unit 2D Drum Industrial Estate Chester Le Street DH2 1AG England to 1 Birtley Business Centre Birtley Chester Le Street DH3 1QT on 22 June 2020 (1 page)
7 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 May 2019Registered office address changed from P4P, Metropolitan House Longrigg Road Swalwell NE16 3AS England to Unit 2D Drum Industrial Estate Chester Le Street DH2 1AG on 15 May 2019 (1 page)
15 May 2019Termination of appointment of Richie Beckett as a director on 6 May 2019 (1 page)
7 February 2019Change of details for Mr Nicki Jeffrey Danks as a person with significant control on 1 February 2019 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
2 December 2018Statement of capital following an allotment of shares on 25 November 2018
  • GBP 3
(3 pages)
2 December 2018Statement of capital following an allotment of shares on 25 November 2018
  • GBP 90
(3 pages)
2 December 2018Appointment of Mr Richie Beckett as a director on 25 November 2018 (2 pages)
2 December 2018Appointment of Mr Andrew Bartlett as a director on 25 November 2018 (2 pages)
3 September 2018Incorporation
Statement of capital on 2018-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)