Company NameGotts Technical Support Limited
Company StatusDissolved
Company Number03763812
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Steven Gotts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Secretary NameMargaret Ann Gotts
NationalityBritish
StatusClosed
Appointed01 May 2003(3 years, 12 months after company formation)
Appointment Duration16 years, 3 months (closed 06 August 2019)
RoleAdministration
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Secretary NameCatherine Lucy Gotts
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address65 Willow Street
Romford
Essex
RM7 7LB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitegotts.tv

Location

Registered AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Michael Steven Gotts
100.00%
Ordinary

Financials

Year2014
Net Worth£286,368
Cash£324,776
Current Liabilities£69,150

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
8 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
8 June 2010Secretary's details changed for Margaret Ann Gotts on 4 May 2010 (1 page)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Margaret Ann Gotts on 4 May 2010 (1 page)
8 June 2010Director's details changed for Michael Steven Gotts on 4 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Steven Gotts on 4 May 2010 (2 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
26 June 2009Return made up to 04/05/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
2 July 2008Return made up to 04/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
12 July 2007Return made up to 04/05/07; no change of members (6 pages)
4 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
29 June 2006Return made up to 04/05/06; full list of members (6 pages)
29 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
29 July 2005Return made up to 04/05/05; full list of members (6 pages)
12 May 2005Return made up to 04/05/04; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
7 April 2004Return made up to 04/05/03; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned (1 page)
9 October 2002Return made up to 04/05/02; full list of members (6 pages)
8 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
4 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
13 September 2001Return made up to 04/05/01; full list of members (6 pages)
28 September 2000Full accounts made up to 30 April 2000 (7 pages)
13 June 2000Return made up to 04/05/00; full list of members (6 pages)
24 May 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999Director resigned (1 page)
4 May 1999Incorporation (14 pages)