Company NameGooey Solutions Limited
DirectorRachel Anne Verghis
Company StatusActive
Company Number08543583
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Rachel Anne Verghis
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
Secretary NameMr Kenneth Alan Tointon
StatusCurrent
Appointed27 April 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS

Contact

Websitewww.gooeyskins.com
Telephone020 87980864
Telephone regionLondon

Location

Registered Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Rachel Anne Verghis
100.00%
Ordinary

Financials

Year2014
Net Worth-£263,111
Cash£4,460
Current Liabilities£298,545

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
14 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
11 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
28 August 2021Registered office address changed from 206 206, Princess Park Manor Royal Drive London N11 3FS United Kingdom to 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS on 28 August 2021 (1 page)
28 August 2021Registered office address changed from Flat 1 59 Eaton Place Belgravia London SW1X 8DF England to 206 206, Princess Park Manor Royal Drive Friern Barnet London N11 3FS on 28 August 2021 (1 page)
28 August 2021Registered office address changed from 206 206, Princess Park Manor Royal Drive Friern Barnet London N11 3FS United Kingdom to 206 206, Princess Park Manor Royal Drive London N11 3FS on 28 August 2021 (1 page)
18 July 2021Micro company accounts made up to 28 February 2021 (2 pages)
28 April 2021Previous accounting period shortened from 30 April 2021 to 28 February 2021 (1 page)
28 April 2021Appointment of Mr Kenneth Alan Tointon as a secretary on 27 April 2021 (2 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
22 January 2021Change of details for Sigurdur Arngrimsson as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Change of details for Sigurdur Arngrimsson as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Confirmation statement made on 26 October 2020 with updates (4 pages)
14 January 2021Change of details for Ms Rachel Anne Verghis as a person with significant control on 25 May 2017 (2 pages)
13 January 2021Change of details for Ms Rachel Anne Verghis as a person with significant control on 20 May 2020 (2 pages)
9 January 2021Notification of Sigurdur Arngrimsson as a person with significant control on 11 October 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/05/2021 under section 1088 of the Companies Act 2006
(2 pages)
9 January 2021Notification of Sigurdur Arngrimsson as a person with significant control on 11 October 2018 (2 pages)
8 January 2021Registered office address changed from 59 59 Eaton Place Flat 1 London SW1X 8DF England to Flat 1 59 Eaton Place Belgravia London SW1X 8DF on 8 January 2021 (1 page)
8 January 2021Change of details for Ms Rachel Anne Verghis as a person with significant control on 20 May 2020 (2 pages)
8 January 2021Director's details changed for Ms Rachel Anne Verghis on 20 May 2020 (2 pages)
11 December 2020Change of details for Ms Rachel Anne Verghis as a person with significant control on 24 May 2017 (2 pages)
2 June 2020Change of details for Ms Rachel Anne Verghis as a person with significant control on 17 March 2020 (2 pages)
2 June 2020Director's details changed for Ms Rachel Anne Verghis on 17 March 2020 (2 pages)
20 May 2020Registered office address changed from E/22 E/22 Clanricarde Gardens London Notting Hill W2 4NA United Kingdom to 59 59 Eaton Place Flat 1 London SW1X 8DF on 20 May 2020 (1 page)
20 May 2020Registered office address changed from 59 59 Eaton Place Flat 1 London SW1X 8DF England to 59 59 Eaton Place Flat 1 London SW1X 8DF on 20 May 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 January 2020Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
17 January 2019Registered office address changed from 2nd Floor Berkley Square House Berkley Square London W1J 6BD England to E/22 E/22 Clanricarde Gardens London Notting Hill W2 4NA on 17 January 2019 (1 page)
27 October 2018Registered office address changed from Cronulla Thursley Road Elstead Godalming GU8 6ED England to 2nd Floor Berkley Square House Berkley Square London W1J 6BD on 27 October 2018 (1 page)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD to Cronulla Thursley Road Elstead Godalming GU8 6ED on 26 March 2018 (1 page)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
4 February 2016Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (12 pages)
4 February 2016Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (12 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 June 2015Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2016.
(4 pages)
4 June 2015Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2016.
(4 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
3 June 2015Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Ms Rachel Anne Verghis on 1 June 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2015Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 January 2015Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
21 January 2015Registered office address changed from , Unit 9 Saffron Wharf, 20 Shad Thames, London, SE1 2YQ to 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 21 January 2015 (1 page)
21 January 2015Registered office address changed from , Unit 9 Saffron Wharf, 20 Shad Thames, London, SE1 2YQ to 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Unit 9 Saffron Wharf 20 Shad Thames London SE1 2YQ to 2Nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 21 January 2015 (1 page)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
27 June 2013Director's details changed for Ms Rachel Anne Verghis on 25 June 2013 (2 pages)
27 June 2013Director's details changed for Ms Rachel Anne Verghis on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from 244 Long Lane London N3 2RN England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from , 244 Long Lane, London, N3 2RN, England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from , 244 Long Lane, London, N3 2RN, England on 25 June 2013 (1 page)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)