GO DADDY EUROPE LIMITED

Register to unlock more data on OkredoRegister

GO DADDY EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06157133

Incorporation date

13/03/2007

Size

Full

Contacts

Registered address

Registered address

Studio 4th Floor Parts C&D At East West, Tollhouse Hill, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2007)
dot icon28/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Solvency Statement dated 24/03/25
dot icon25/03/2025
Statement of capital on 2025-03-25
dot icon25/03/2025
Statement by Directors
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon18/12/2024
Appointment of Phontip Palitwanon as a director on 2024-12-12
dot icon17/12/2024
Termination of appointment of Nicholas Anthony Daddario as a director on 2024-12-13
dot icon26/09/2024
Registered office address changed from 5th Floor, the Shipping Building the Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA England to Studio 4th Floor Parts C&D at East West Tollhouse Hill Nottingham NG1 5FW on 2024-09-26
dot icon01/08/2024
Appointment of Mr Andrew Gradon as a director on 2024-06-11
dot icon04/04/2024
Confirmation statement made on 2024-03-13 with updates
dot icon21/12/2023
Second filing for the appointment of Mr Nicholas Anthony Daddario as a director
dot icon05/12/2023
Termination of appointment of Michele Lau as a director on 2023-11-17
dot icon01/12/2023
Full accounts made up to 2022-12-31
dot icon25/10/2023
Second filing of a statement of capital following an allotment of shares on 2021-01-22
dot icon14/09/2023
Statement of capital following an allotment of shares on 2022-07-12
dot icon13/06/2023
Confirmation statement made on 2023-03-13 with updates
dot icon06/06/2023
Full accounts made up to 2021-12-31
dot icon19/07/2022
Resolutions
dot icon11/07/2022
Cessation of Go Daddy Operating Company, Llc as a person with significant control on 2021-01-22
dot icon08/07/2022
Statement of capital following an allotment of shares on 2021-01-22
dot icon01/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Appointment of Michele Lau as a director on 2021-08-06
dot icon20/09/2021
Termination of appointment of Jessica Leinhardt Hately as a director on 2021-08-06
dot icon07/06/2021
Appointment of Nick Daddario as a director on 2021-04-21
dot icon07/06/2021
Termination of appointment of Paul William John Mcdowell as a director on 2021-03-17
dot icon07/06/2021
Termination of appointment of Nima Jacobs Kelly as a director on 2021-03-17
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Termination of appointment of Rebecca Morrow as a director on 2019-07-31
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon05/03/2019
Change of details for Godaddy, Inc. as a person with significant control on 2016-04-06
dot icon05/03/2019
Change of details for Godaddy, Inc. as a person with significant control on 2016-04-06
dot icon03/03/2019
Notification of Go Daddy Operating Company, Llc as a person with significant control on 2016-04-06
dot icon17/10/2018
Termination of appointment of Simon Martin Conyers as a director on 2018-10-17
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Appointment of Ms Jessica Leinhardt Hately as a director on 2018-06-15
dot icon08/08/2018
Appointment of Mr Paul William John Mcdowell as a director on 2018-06-15
dot icon08/08/2018
Termination of appointment of Erin Eileen O'shea as a director on 2018-06-30
dot icon19/06/2018
Appointment of Mr Simon Martin Conyers as a director on 2018-06-19
dot icon25/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon19/10/2017
Notification of Godaddy, Inc. as a person with significant control on 2016-04-06
dot icon19/10/2017
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 2017-10-19
dot icon19/10/2017
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2017-10-18
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/09/2017
Termination of appointment of Michael Jack Holt as a director on 2017-07-28
dot icon13/07/2017
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2017-07-11
dot icon13/07/2017
Registered office address changed from 5 New Street Square London EC4A 3TW to 40 Bank Street Level 29 London E14 5DS on 2017-07-13
dot icon14/06/2017
Appointment of Ms. Rebecca Morrow as a director on 2016-12-31
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon09/06/2017
Confirmation statement made on 2017-03-13 with updates
dot icon09/06/2017
Termination of appointment of Matthew Bryce Kelpy as a director on 2016-12-31
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon12/04/2017
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2017-03-14
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Matthew Bryce Kelpy as a director on 2015-04-01
dot icon14/05/2015
Appointment of Erin Eileen O'shea as a director on 2015-04-01
dot icon01/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Stefano Maruzzi as a director on 2015-03-27
dot icon26/03/2015
Appointment of Stefano Maruzzi as a director on 2015-03-26
dot icon24/12/2014
Appointment of Michael Jack Holt as a director on 2014-11-22
dot icon24/12/2014
Appointment of Nima Jacobs Kelly as a director on 2014-11-22
dot icon23/12/2014
Termination of appointment of Scott William Wagner as a director on 2014-11-22
dot icon23/12/2014
Termination of appointment of Blake Jeffrey Irving as a director on 2014-11-22
dot icon12/11/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon10/01/2014
Full accounts made up to 2012-12-31
dot icon23/07/2013
Amended full accounts made up to 2010-12-31
dot icon15/07/2013
Amended full accounts made up to 2011-12-31
dot icon28/06/2013
Appointment of Scott William Wagner as a director
dot icon28/06/2013
Termination of appointment of Robert Parsons as a director
dot icon21/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/02/2013
Termination of appointment of Warren Adelman as a director
dot icon20/02/2013
Termination of appointment of Scott Wagner as a director
dot icon20/02/2013
Appointment of Blake Jeffrey Irving as a director
dot icon20/02/2013
Appointment of Scott William Wagner as a director
dot icon30/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon30/03/2012
Director's details changed for Robert Parsons on 2011-12-16
dot icon29/03/2012
Director's details changed for Robert Parsons on 2011-12-16
dot icon29/03/2012
Director's details changed for Robert Parsons on 2011-12-16
dot icon29/03/2012
Director's details changed for Warren Jay Adelman on 2011-12-16
dot icon29/03/2012
Director's details changed for Warren Jay Adelman on 2011-12-16
dot icon31/08/2011
Appointment of Warren Jay Adelman as a director
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon10/03/2009
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon19/11/2008
Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/03/2008
Return made up to 13/03/08; full list of members
dot icon24/05/2007
Ad 08/05/07--------- £ si 999@1=999 £ ic 1/1000
dot icon24/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon13/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palitwanon, Phontip
Director
12/12/2024 - Present
9
Gradon, Andrew
Director
11/06/2024 - Present
13
Lau, Michele
Director
06/08/2021 - 17/11/2023
24
Daddario, Nicholas Anthony
Director
21/04/2021 - 13/12/2024
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO DADDY EUROPE LIMITED

GO DADDY EUROPE LIMITED is an(a) Active company incorporated on 13/03/2007 with the registered office located at Studio 4th Floor Parts C&D At East West, Tollhouse Hill, Nottingham NG1 5FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO DADDY EUROPE LIMITED?

toggle

GO DADDY EUROPE LIMITED is currently Active. It was registered on 13/03/2007 .

Where is GO DADDY EUROPE LIMITED located?

toggle

GO DADDY EUROPE LIMITED is registered at Studio 4th Floor Parts C&D At East West, Tollhouse Hill, Nottingham NG1 5FW.

What does GO DADDY EUROPE LIMITED do?

toggle

GO DADDY EUROPE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for GO DADDY EUROPE LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-13 with no updates.