Company NameGoran Chemical Consulting Limited
DirectorGoran Dragojevic
Company StatusActive
Company Number08515848
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGoran Dragojevic
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleManager
Country of ResidenceCroatia
Correspondence Address19 Branovecina
Zagreb
N.A.
10040
Secretary NameQuaedvlieg Corporate Services UK Limited (Corporation)
StatusResigned
Appointed03 May 2013(same day as company formation)
Correspondence Address15 Alexandra Corniche
Hythe
Kent
CT21 5RW

Contact

Websitegoranchemical.com

Location

Registered Address5th Floor 22
Eastcheap
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Goran Dragojevic
100.00%
Ordinary

Financials

Year2014
Net Worth£56,916
Cash£33,357
Current Liabilities£20,115

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

16 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 July 2019Registered office address changed from Premier 40 Gracechurch Street London EC3V 0BT United Kingdom to 5th Floor 22 Eastcheap London EC3M 1EU on 17 July 2019 (1 page)
10 December 2018Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT to Premier 40 Gracechurch Street London EC3V 0BT on 10 December 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 25 September 2015 (1 page)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
12 December 2013Registered office address changed from 40 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom on 12 December 2013 (1 page)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
12 December 2013Registered office address changed from 40 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom on 12 December 2013 (1 page)
4 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 4 December 2013 (1 page)
5 November 2013Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary (1 page)
5 November 2013Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary (1 page)
6 August 2013Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW United Kingdom on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW United Kingdom on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW United Kingdom on 6 August 2013 (2 pages)
25 May 2013Director's details changed for Goran Dragojevic on 17 May 2013 (2 pages)
25 May 2013Director's details changed for Goran Dragojevic on 17 May 2013 (2 pages)
3 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)