Tempe
Arizona
85284
Director Name | Robert Parsons |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2007(2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 June 2013) |
Role | Executive Chairman And Founder, Godaddy.Com, Llc |
Correspondence Address | Godaddy.Com Llc 14455 N.Hayden Road Suite 219 Scottsdale Az 85260 |
Director Name | Warren Jay Adelman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American Canadian |
Status | Resigned |
Appointed | 18 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 2012) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | The Go Daddy Group Inc 14455 North Hayden Road Suite 219 Scottsdale Az 85260 United States |
Director Name | Blake Jeffrey Irving |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Go Daddy Operating Company Llc 14455 N.Hayden Road Suite 219 Scottsdale Az 85260 |
Director Name | Scott William Wagner |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Go Daddy Operating Company Llc 14455 N.Hayden Road Suite 219 Scottsdale Az 85260 |
Director Name | Michael Jack Holt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2014(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2017) |
Role | Vice President Of Tax |
Country of Residence | United States |
Correspondence Address | 14455 N Hayden Road Suite 219 Scottsdale Az 85260 |
Director Name | Nima Jacobs Kelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2014(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 March 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 14455 N Hayden Road Suite 219 Scottsdale Az 85260 |
Director Name | Stefano Maruzzi |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 2015(8 years after company formation) |
Appointment Duration | 1 day (resigned 27 March 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Paramount House 168 Wardour Street London W1F 8ZX |
Director Name | Matthew Bryce Kelpy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2015(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 29692 N 75th Place Scottsdale Arizona 85266 United States |
Director Name | Erin Eileen O'Shea |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2015(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 39 E Hoover Avenue Phoenix Arizona 85004-1319 United States |
Director Name | Ms Rebecca Morrow |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2019) |
Role | Vice President, Accounting Policy Planning |
Country of Residence | United States |
Correspondence Address | 5th Floor, The Shipping Building The Old Vinyl Fac 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Ms Jessica Leinhardt Hately |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2018(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor, The Shipping Building The Old Vinyl Fac 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Paul William John McDowell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor, The Shipping Building The Old Vinyl Fac 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 17 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building The Old Vinyl Fac 252-254 Blyth Road Hayes UB3 1HA |
Director Name | Michele Lau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2155 Godaddy Way Tempe Az 85284 United States |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2017(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 October 2017) |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Website | godaddy.com |
---|---|
Telephone | 07 126807211 |
Telephone region | Mobile |
Registered Address | 5th Floor, The Shipping Building The Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
1000 at £1 | Go Daddy Operating Company Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,523,423 |
Gross Profit | £258,800 |
Net Worth | -£31,961 |
Cash | £5,443,456 |
Current Liabilities | £5,397,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
4 April 2024 | Confirmation statement made on 13 March 2024 with updates (4 pages) |
---|---|
21 December 2023 | Second filing for the appointment of Mr Nicholas Anthony Daddario as a director (3 pages) |
5 December 2023 | Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page) |
1 December 2023 | Full accounts made up to 31 December 2022 (36 pages) |
25 October 2023 | Second filing of a statement of capital following an allotment of shares on 22 January 2021
|
14 September 2023 | Statement of capital following an allotment of shares on 12 July 2022
|
13 June 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
6 June 2023 | Full accounts made up to 31 December 2021 (34 pages) |
19 July 2022 | Resolutions
|
11 July 2022 | Cessation of Go Daddy Operating Company, Llc as a person with significant control on 22 January 2021 (1 page) |
8 July 2022 | Statement of capital following an allotment of shares on 22 January 2021
|
1 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
4 November 2021 | Full accounts made up to 31 December 2020 (29 pages) |
20 September 2021 | Appointment of Michele Lau as a director on 6 August 2021 (2 pages) |
20 September 2021 | Termination of appointment of Jessica Leinhardt Hately as a director on 6 August 2021 (1 page) |
7 June 2021 | Appointment of Nick Daddario as a director on 21 April 2021
|
7 June 2021 | Appointment of Nick Daddario as a director on 21 April 2021 (2 pages) |
7 June 2021 | Termination of appointment of Nima Jacobs Kelly as a director on 17 March 2021 (1 page) |
7 June 2021 | Termination of appointment of Paul William John Mcdowell as a director on 17 March 2021 (1 page) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 August 2019 | Termination of appointment of Rebecca Morrow as a director on 31 July 2019 (1 page) |
27 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 March 2019 | Change of details for Godaddy, Inc. as a person with significant control on 6 April 2016 (2 pages) |
5 March 2019 | Change of details for Godaddy, Inc. as a person with significant control on 6 April 2016 (2 pages) |
3 March 2019 | Notification of Go Daddy Operating Company, Llc as a person with significant control on 6 April 2016 (2 pages) |
17 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 17 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
8 August 2018 | Termination of appointment of Erin Eileen O'shea as a director on 30 June 2018 (1 page) |
8 August 2018 | Appointment of Mr Paul William John Mcdowell as a director on 15 June 2018 (2 pages) |
8 August 2018 | Appointment of Ms Jessica Leinhardt Hately as a director on 15 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr Simon Martin Conyers as a director on 19 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
19 October 2017 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 18 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 5th Floor, the Shipping Building the Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 5th Floor, the Shipping Building the Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 19 October 2017 (1 page) |
19 October 2017 | Notification of Godaddy, Inc. as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Godaddy, Inc. as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 18 October 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
12 September 2017 | Termination of appointment of Michael Jack Holt as a director on 28 July 2017 (1 page) |
12 September 2017 | Termination of appointment of Michael Jack Holt as a director on 28 July 2017 (1 page) |
13 July 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 July 2017 (2 pages) |
13 July 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from 5 New Street Square London EC4A 3TW to 40 Bank Street Level 29 London E14 5DS on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 5 New Street Square London EC4A 3TW to 40 Bank Street Level 29 London E14 5DS on 13 July 2017 (1 page) |
14 June 2017 | Appointment of Ms. Rebecca Morrow as a director on 31 December 2016 (2 pages) |
14 June 2017 | Appointment of Ms. Rebecca Morrow as a director on 31 December 2016 (2 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Termination of appointment of Matthew Bryce Kelpy as a director on 31 December 2016 (1 page) |
9 June 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
9 June 2017 | Termination of appointment of Matthew Bryce Kelpy as a director on 31 December 2016 (1 page) |
9 June 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 May 2015 | Appointment of Erin Eileen O'shea as a director on 1 April 2015 (2 pages) |
14 May 2015 | Appointment of Erin Eileen O'shea as a director on 1 April 2015 (2 pages) |
14 May 2015 | Appointment of Matthew Bryce Kelpy as a director on 1 April 2015 (2 pages) |
14 May 2015 | Appointment of Matthew Bryce Kelpy as a director on 1 April 2015 (2 pages) |
14 May 2015 | Appointment of Erin Eileen O'shea as a director on 1 April 2015 (2 pages) |
14 May 2015 | Appointment of Matthew Bryce Kelpy as a director on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 March 2015 | Termination of appointment of Stefano Maruzzi as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Stefano Maruzzi as a director on 27 March 2015 (1 page) |
26 March 2015 | Appointment of Stefano Maruzzi as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Stefano Maruzzi as a director on 26 March 2015 (2 pages) |
24 December 2014 | Appointment of Nima Jacobs Kelly as a director on 22 November 2014 (2 pages) |
24 December 2014 | Appointment of Nima Jacobs Kelly as a director on 22 November 2014 (2 pages) |
24 December 2014 | Appointment of Michael Jack Holt as a director on 22 November 2014 (2 pages) |
24 December 2014 | Appointment of Michael Jack Holt as a director on 22 November 2014 (2 pages) |
23 December 2014 | Termination of appointment of Scott William Wagner as a director on 22 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Blake Jeffrey Irving as a director on 22 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Scott William Wagner as a director on 22 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Blake Jeffrey Irving as a director on 22 November 2014 (1 page) |
12 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 January 2014 | Full accounts made up to 31 December 2012 (11 pages) |
10 January 2014 | Full accounts made up to 31 December 2012 (11 pages) |
23 July 2013 | Amended full accounts made up to 31 December 2010 (11 pages) |
23 July 2013 | Amended full accounts made up to 31 December 2010 (11 pages) |
15 July 2013 | Amended full accounts made up to 31 December 2011 (11 pages) |
15 July 2013 | Amended full accounts made up to 31 December 2011 (11 pages) |
28 June 2013 | Termination of appointment of Robert Parsons as a director (1 page) |
28 June 2013 | Termination of appointment of Robert Parsons as a director (1 page) |
28 June 2013 | Appointment of Scott William Wagner as a director (2 pages) |
28 June 2013 | Appointment of Scott William Wagner as a director (2 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Appointment of Blake Jeffrey Irving as a director (2 pages) |
20 February 2013 | Appointment of Blake Jeffrey Irving as a director (2 pages) |
20 February 2013 | Termination of appointment of Warren Adelman as a director (1 page) |
20 February 2013 | Appointment of Scott William Wagner as a director (2 pages) |
20 February 2013 | Appointment of Scott William Wagner as a director (2 pages) |
20 February 2013 | Termination of appointment of Warren Adelman as a director (1 page) |
20 February 2013 | Termination of appointment of Scott Wagner as a director (1 page) |
20 February 2013 | Termination of appointment of Scott Wagner as a director (1 page) |
30 November 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Director's details changed for Robert Parsons on 16 December 2011 (2 pages) |
30 March 2012 | Director's details changed for Robert Parsons on 16 December 2011 (2 pages) |
29 March 2012 | Director's details changed for Warren Jay Adelman on 16 December 2011 (2 pages) |
29 March 2012 | Director's details changed for Warren Jay Adelman on 16 December 2011 (2 pages) |
29 March 2012 | Director's details changed for Robert Parsons on 16 December 2011 (2 pages) |
29 March 2012 | Director's details changed for Robert Parsons on 16 December 2011 (2 pages) |
29 March 2012 | Director's details changed for Warren Jay Adelman on 16 December 2011 (2 pages) |
29 March 2012 | Director's details changed for Robert Parsons on 16 December 2011 (2 pages) |
29 March 2012 | Director's details changed for Robert Parsons on 16 December 2011 (2 pages) |
29 March 2012 | Director's details changed for Warren Jay Adelman on 16 December 2011 (2 pages) |
31 August 2011 | Appointment of Warren Jay Adelman as a director (3 pages) |
31 August 2011 | Appointment of Warren Jay Adelman as a director (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
10 March 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
10 March 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Ad 08/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 May 2007 | Ad 08/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 May 2007 | Resolutions
|
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
13 March 2007 | Incorporation (38 pages) |
13 March 2007 | Incorporation (38 pages) |