GO MAD IN TANZANIA

Register to unlock more data on OkredoRegister

GO MAD IN TANZANIA

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

06708368

Incorporation date

25/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Ashfield Road, Sleaford NG34 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2008)
dot icon20/03/2026
Resolutions
dot icon02/03/2026
Micro company accounts made up to 2025-07-31
dot icon26/11/2025
Appointment of Mrs Emma Louise Ryan as a director on 2025-11-22
dot icon15/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon19/05/2025
Termination of appointment of Thomas Hutt as a director on 2025-05-16
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon28/02/2025
Appointment of Ms Jessica Elizabeth Richmond as a director on 2025-02-24
dot icon28/02/2025
Termination of appointment of Corrie Grace Thomson as a director on 2025-02-24
dot icon12/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/05/2024
Appointment of Mrs Laura Jayne Bouchard as a director on 2024-05-13
dot icon15/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-07-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon16/06/2022
Appointment of Miss Keady Kathryn Smith as a director on 2022-06-10
dot icon12/01/2022
Micro company accounts made up to 2021-07-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon19/10/2020
Registered office address changed from 53a Ilges Lane Cholsey Wallingford Oxfordshire OX10 9NX England to 2 Ashfield Road Sleaford NG34 7DZ on 2020-10-19
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon27/09/2020
Micro company accounts made up to 2020-07-31
dot icon18/08/2020
Previous accounting period extended from 2020-03-31 to 2020-07-31
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon09/07/2019
Appointment of Mrs Corrie Grace Thomson as a director on 2019-06-08
dot icon25/06/2019
Appointment of Mr Thomas Hutt as a director on 2019-06-08
dot icon25/06/2019
Termination of appointment of Andrew James Clark as a director on 2019-06-08
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/10/2018
Termination of appointment of James Michael Fry as a director on 2018-09-21
dot icon10/01/2018
Appointment of Mr Jeremy Paul Green as a director on 2018-01-09
dot icon16/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/06/2017
Appointment of Mr David Christopher Halford as a director on 2017-06-12
dot icon28/06/2017
Appointment of Mr James Michael Fry as a director on 2017-06-12
dot icon28/06/2017
Termination of appointment of Irene Margaret Emeline Ann Mcclure as a director on 2017-06-12
dot icon03/04/2017
Termination of appointment of Oliver James Shaw as a director on 2017-03-27
dot icon03/04/2017
Termination of appointment of Naomi Lydia Shaw as a director on 2017-03-27
dot icon03/04/2017
Termination of appointment of Robin James Judson as a director on 2016-10-10
dot icon03/04/2017
Termination of appointment of Michael Anthony Conway as a director on 2016-10-10
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon04/07/2016
Registered office address changed from 45 Sovereign Place Wallingford Oxfordshire OX10 9GF to 53a Ilges Lane Cholsey Wallingford Oxfordshire OX10 9NX on 2016-07-04
dot icon19/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-09-25 no member list
dot icon20/11/2015
Registered office address changed from PO Box 65460 21 Woolacombe Road London SE3 8QJ to 45 Sovereign Place Wallingford Oxfordshire OX10 9GF on 2015-11-20
dot icon16/03/2015
Appointment of Mrs Naomi Lydia Shaw as a director on 2015-03-08
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-09-25 no member list
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-25 no member list
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-09-25 no member list
dot icon24/10/2012
Registered office address changed from C/O Gomad Po Box 65460 15 Fairthorn Road Charlton London SE7 9AT England on 2012-10-24
dot icon14/06/2012
Appointment of Mr Michael Anthony Conway as a director
dot icon14/06/2012
Appointment of Mr Michael Anthony Conway as a director
dot icon30/03/2012
Termination of appointment of Dale Vivian as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-25 no member list
dot icon02/09/2011
Memorandum and Articles of Association
dot icon02/09/2011
Resolutions
dot icon02/09/2011
Statement of company's objects
dot icon01/03/2011
Appointment of Mr Robin James Judson as a director
dot icon28/02/2011
Appointment of Mr Oliver James Shaw as a director
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-25 no member list
dot icon05/10/2010
Director's details changed for Irene Margaret Emeline Ann Mcclure on 2010-09-25
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Appointment of Mr Andrew James Clark as a director
dot icon11/01/2010
Appointment of Mr Dale Alexander Vivian as a director
dot icon04/01/2010
Registered office address changed from 21 Woolacombe Road Blackheath London SE3 8QJ on 2010-01-04
dot icon20/12/2009
Termination of appointment of Alexander Mcclure as a director
dot icon19/12/2009
Termination of appointment of Alexander Mcclure as a director
dot icon05/11/2009
Previous accounting period shortened from 2009-09-30 to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-09-25 no member list
dot icon14/05/2009
Memorandum and Articles of Association
dot icon14/05/2009
Resolutions
dot icon25/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
114.39K
-
0.00
-
-
2022
0
41.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bouchard, Laura Jayne
Director
13/05/2024 - Present
3
Mcclure, Alexander Graham
Director
25/09/2008 - 04/12/2009
4
Green, Jeremy Paul
Director
09/01/2018 - Present
3
Fry, James Michael
Director
12/06/2017 - 21/09/2018
11
Mcclure, Irene Margaret Emeline Ann
Director
25/09/2008 - 12/06/2017
1

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO MAD IN TANZANIA

GO MAD IN TANZANIA is an(a) Converted / Closed company incorporated on 25/09/2008 with the registered office located at 2 Ashfield Road, Sleaford NG34 7DZ. There are currently 7 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 MAD IN TANZANIA?

toggle

GO MAD IN TANZANIA is currently Converted / Closed. It was registered on 25/09/2008 and dissolved on 20/03/2026.

Where is GO MAD IN TANZANIA located?

toggle

GO MAD IN TANZANIA is registered at 2 Ashfield Road, Sleaford NG34 7DZ.

What does GO MAD IN TANZANIA do?

toggle

GO MAD IN TANZANIA operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for GO MAD IN TANZANIA?

toggle

The latest filing was on 20/03/2026: Resolutions.