Company NameBlack Gecko Limited
Company StatusDissolved
Company Number07214826
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Morris
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMs Sarah Jennifer Morris
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusClosed
Appointed07 April 2010(same day as company formation)
Correspondence AddressDyer & Co, Onega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Julian Morris
50.00%
Ordinary A
1 at £1Sarah Jennifer Morris
50.00%
Ordinary B

Financials

Year2014
Net Worth£28,099
Cash£81,253
Current Liabilities£54,860

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 January 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
14 January 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
6 May 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
14 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
15 March 2019Director's details changed for Ms Sarah Jennifer Morris on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mr Julian Morris on 15 March 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
1 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (12 pages)
4 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
18 April 2016Director's details changed for Mr Julian Morris on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Julian Morris on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Sarah Jennifer Morris on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Sarah Jennifer Morris on 18 April 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Director's details changed for Mr Julian Morris on 22 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Julian Morris on 22 May 2012 (2 pages)
23 May 2012Director's details changed for Sarah Jennifer Morris on 22 May 2012 (2 pages)
23 May 2012Director's details changed for Sarah Jennifer Morris on 22 May 2012 (2 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
22 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page)
2 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 1
(4 pages)
2 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 1
(4 pages)
2 June 2010Appointment of Sarah Jennifer Morris as a director (3 pages)
2 June 2010Appointment of Sarah Jennifer Morris as a director (3 pages)
7 April 2010Incorporation (22 pages)
7 April 2010Incorporation (22 pages)