GOB SQUAD LTD

Register to unlock more data on OkredoRegister

GOB SQUAD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05182886

Incorporation date

19/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Touch Design, 1 Kayes Walk, Nottingham NG1 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon13/08/2025
Application to strike the company off the register
dot icon04/08/2025
Micro company accounts made up to 2025-07-31
dot icon23/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-07-31
dot icon18/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-07-31
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon17/07/2023
Director's details changed for Simon Andrew Will on 2023-07-17
dot icon17/07/2023
Director's details changed for Simon Andrew Will on 2023-07-17
dot icon10/11/2022
Micro company accounts made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/11/2020
Termination of appointment of Helena Goldwater as a director on 2020-11-04
dot icon22/10/2020
Registered office address changed from Space 2 C/O Dance4 2 Dakeyne Street Nottingham NG3 2AR England to C/O Touch Design 1 Kayes Walk Nottingham NG1 1PY on 2020-10-22
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon11/12/2019
Termination of appointment of Rachel Louise Emmett as a secretary on 2019-11-21
dot icon11/12/2019
Appointment of Mrs Kirstie Hingley as a secretary on 2019-11-21
dot icon11/12/2019
Termination of appointment of Rachel Louise Emmett as a director on 2019-11-21
dot icon06/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon16/06/2016
Registered office address changed from 2 Dakeyne Street Nottingham NG3 2AR England to Space 2 C/O Dance4 2 Dakeyne Street Nottingham NG3 2AR on 2016-06-16
dot icon16/06/2016
Registered office address changed from C/O C/O Dance4 College Street Centre College Street Nottingham Nottinghamshire NG1 5AQ to 2 Dakeyne Street Nottingham NG3 2AR on 2016-06-16
dot icon02/02/2016
Appointment of Ms Sharon Margaret Smith as a director on 2015-08-28
dot icon16/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-19 no member list
dot icon05/05/2015
Appointment of Mrs Kirstie Hingley as a director on 2015-04-08
dot icon05/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon04/09/2014
Annual return made up to 2014-07-19 no member list
dot icon01/11/2013
Total exemption full accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-19 no member list
dot icon19/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon28/01/2013
Resolutions
dot icon22/01/2013
Statement of company's objects
dot icon26/07/2012
Annual return made up to 2012-07-19 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/10/2011
Registered office address changed from Preset 3-9 Hockley Nottingham Nottinghamshire NG1 1FH on 2011-10-14
dot icon10/08/2011
Annual return made up to 2011-07-19 no member list
dot icon13/06/2011
Termination of appointment of Katherine Wood as a director
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/11/2010
Appointment of Ms Helena Goldwater as a director
dot icon12/08/2010
Annual return made up to 2010-07-19 no member list
dot icon12/08/2010
Director's details changed for Simon Andrew Will on 2010-07-19
dot icon12/08/2010
Director's details changed for Alison Sarah Thom on 2010-07-19
dot icon12/08/2010
Director's details changed for Ms Katherine Wood on 2010-07-19
dot icon12/08/2010
Director's details changed for Rachel Louise Emmett on 2010-07-19
dot icon17/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/01/2010
Appointment of Ms Katherine Wood as a director
dot icon13/08/2009
Annual return made up to 19/07/09
dot icon13/08/2009
Appointment terminated director daniel brine
dot icon22/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/10/2008
Annual return made up to 19/07/08
dot icon17/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/01/2008
Director resigned
dot icon31/07/2007
Annual return made up to 19/07/07
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon29/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon03/08/2006
Annual return made up to 19/07/06
dot icon30/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/02/2006
New director appointed
dot icon22/08/2005
Annual return made up to 19/07/05
dot icon11/07/2005
Director's particulars changed
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Registered office changed on 11/07/05 from: fulcrum 19 great guildford street london SE1 9EZ
dot icon16/12/2004
Director's particulars changed
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon22/07/2004
Secretary resigned
dot icon19/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/07/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
11.66K
-
0.00
10.04K
-
2022
4
10.90K
-
0.00
-
-
2023
4
10.46K
-
0.00
-
-
2023
4
10.46K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

10.46K £Descended-4.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Katherine
Director
29/07/2009 - 27/05/2011
4
Suveren, Ayla
Director
19/07/2004 - 28/06/2005
3
Hingley, Kirstie
Director
08/04/2015 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/07/2004 - 19/07/2004
99600
Silbert, Roxanna Alba
Director
11/02/2006 - 11/12/2007
2

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About GOB SQUAD LTD

GOB SQUAD LTD is an(a) Dissolved company incorporated on 19/07/2004 with the registered office located at C/O Touch Design, 1 Kayes Walk, Nottingham NG1 1PY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of GOB SQUAD LTD?

toggle

GOB SQUAD LTD is currently Dissolved. It was registered on 19/07/2004 and dissolved on 11/11/2025.

Where is GOB SQUAD LTD located?

toggle

GOB SQUAD LTD is registered at C/O Touch Design, 1 Kayes Walk, Nottingham NG1 1PY.

What does GOB SQUAD LTD do?

toggle

GOB SQUAD LTD operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does GOB SQUAD LTD have?

toggle

GOB SQUAD LTD had 4 employees in 2023.

What is the latest filing for GOB SQUAD LTD?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.