Company NameGulp Digital Ltd
Company StatusActive
Company Number07294521
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Onkar Bitrus Chiroma
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address13b The Vale
London
W3 7SH
Director NameMr Neil Alex McKenzie
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleDigital Director
Country of ResidenceEngland
Correspondence Address13b The Vale
London
W3 7SH
Director NameMr Samuel Ayowale Osinowo
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address13b The Vale
London
W3 7SH
Director NameMr David Sasu Akai
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector Of Services
Country of ResidenceEngland
Correspondence Address13b The Vale
London
W3 7SH

Location

Registered Address13b The Vale
London
W3 7SH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Neil Mckenzie
33.33%
Ordinary
10 at £1Onkar Chiroma
33.33%
Ordinary
10 at £1Samuel Osinowo
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,392
Cash£3,352
Current Liabilities£6,404

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months, 3 weeks ago)
Next Return Due13 July 2024 (1 month, 3 weeks from now)

Filing History

27 March 2024Unaudited abridged accounts made up to 30 June 2023 (7 pages)
24 January 2024Director's details changed for Mr Neil Alex Mckenzie on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mr Onkar Bitrus Chiroma on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mr David Sasu Akai on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mr Samuel Ayowale Osinowo on 24 January 2024 (2 pages)
23 January 2024Registered office address changed from 7 Galena Road London W6 0LT England to 13B the Vale London W3 7SH on 23 January 2024 (1 page)
12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
12 July 2022Director's details changed for Mr David Sasu Akai on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mr Samuel Ayowale Osinowo on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mr Neil Alex Mckenzie on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mr Onkar Bitrus Chiroma on 12 July 2022 (2 pages)
30 June 2022Second filing of Confirmation Statement dated 29 June 2021 (4 pages)
29 June 2022Notification of David Sasu Akai as a person with significant control on 20 November 2020 (2 pages)
29 June 2022Change of details for Mr Onkar Bitrus Chiroma as a person with significant control on 20 November 2020 (2 pages)
29 June 2022Change of details for Mr Samuel Ayowale Osinowo as a person with significant control on 20 November 2020 (2 pages)
29 June 2022Statement of capital following an allotment of shares on 23 November 2020
  • GBP 40
(3 pages)
29 June 2022Change of details for Mr Neil Alex Mckenzie as a person with significant control on 20 November 2020 (2 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
17 September 2021Director's details changed for Mr Samuel Ayowale Osinowo on 17 September 2021 (2 pages)
17 September 2021Registered office address changed from 13B the Vale London W3 7SH England to 7 Galena Road London W6 0LT on 17 September 2021 (1 page)
17 September 2021Director's details changed for Mr Onkar Bitrus Chiroma on 17 September 2021 (2 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/06/2022.
(4 pages)
16 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
23 November 2020Appointment of Mr David Sasu Akai as a director on 23 November 2020 (2 pages)
22 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
28 December 2017Change of share class name or designation (2 pages)
28 December 2017Particulars of variation of rights attached to shares (2 pages)
21 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 July 2017Director's details changed for Mr Neil Alex Mckenzie on 30 June 2017 (2 pages)
7 July 2017Notification of Samuel Ayowale Osinowo as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Director's details changed for Mr Onkar Chiroma on 30 June 2017 (2 pages)
7 July 2017Notification of Neil Alex Mckenzie as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Registered office address changed from 116 Kings Cross Road King's Cross Road London WC1X 9DS to 13B the Vale London W3 7SH on 7 July 2017 (1 page)
7 July 2017Director's details changed for Mr Onkar Chiroma on 30 June 2017 (2 pages)
7 July 2017Notification of Neil Alex Mckenzie as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Notification of Samuel Ayowale Osinowo as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Registered office address changed from 116 Kings Cross Road King's Cross Road London WC1X 9DS to 13B the Vale London W3 7SH on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Director's details changed for Mr Neil Alex Mckenzie on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mr Samuel Osinowo on 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Director's details changed for Mr Samuel Osinowo on 30 June 2017 (2 pages)
7 July 2017Notification of Onkar Bitrus Chiroma as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Notification of Onkar Bitrus Chiroma as a person with significant control on 30 June 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30
(5 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30
(5 pages)
1 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 30
(5 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 30
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 July 2013Director's details changed for Mr Neil Alex Mckenzie on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Mr Neil Alex Mckenzie on 1 June 2013 (2 pages)
25 July 2013Director's details changed for Mr Neil Alex Mckenzie on 1 June 2013 (2 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
10 July 2011Director's details changed for Mr Samuel Osinowo on 1 June 2011 (3 pages)
10 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
10 July 2011Director's details changed for Mr Samuel Osinowo on 1 June 2011 (3 pages)
10 July 2011Director's details changed for Mr Samuel Osinowo on 1 June 2011 (3 pages)
12 September 2010Registered office address changed from Flat 7 657 - 661 High Road Leyton London E10 6RA United Kingdom on 12 September 2010 (1 page)
12 September 2010Registered office address changed from Flat 7 657 - 661 High Road Leyton London E10 6RA United Kingdom on 12 September 2010 (1 page)
24 June 2010Incorporation (23 pages)
24 June 2010Incorporation (23 pages)