GOBUBBLE LTD

Register to unlock more data on OkredoRegister

GOBUBBLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12141036

Incorporation date

06/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2019)
dot icon06/08/2025
Final Gazette dissolved following liquidation
dot icon06/05/2025
Notice of move from Administration to Dissolution
dot icon20/11/2024
Administrator's progress report
dot icon26/07/2024
Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26
dot icon15/06/2024
Notice of deemed approval of proposals
dot icon30/05/2024
Statement of administrator's proposal
dot icon16/05/2024
Statement of affairs with form AM02SOA
dot icon01/05/2024
Appointment of an administrator
dot icon01/05/2024
Registered office address changed from Suite 233, Regus House Herons Way Chester Business Park Chester CH4 9QR England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-05-01
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon17/04/2024
Cessation of Danielle Sarah Lucinda Platten as a person with significant control on 2024-02-23
dot icon17/04/2024
Cessation of Neil Henry Platten as a person with significant control on 2024-02-23
dot icon17/04/2024
Notification of Kenny's Ltd as a person with significant control on 2024-02-23
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon16/04/2024
Termination of appointment of Nandi Ahyja as a director on 2024-04-10
dot icon16/04/2024
Termination of appointment of Danielle Sarah Lucinda Platten as a director on 2024-04-05
dot icon16/04/2024
Termination of appointment of Neil Henry Platten as a director on 2024-04-05
dot icon03/04/2024
Registration of charge 121410360001, created on 2024-03-15
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Termination of appointment of David Adam Schofield Pearce as a director on 2023-08-31
dot icon25/07/2023
Termination of appointment of Marzia Catherine Azam as a director on 2023-07-25
dot icon19/04/2023
Second filing of Confirmation Statement dated 2023-03-16
dot icon18/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-14
dot icon29/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Resolutions
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon16/03/2023
Appointment of Mr Nandi Ahyja as a director on 2023-03-14
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon22/02/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon12/01/2023
Appointment of Mr Michael James Eggleton as a director on 2023-01-13
dot icon27/09/2022
Appointment of Miss Marzia Catherine Azam as a director on 2022-08-25
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-03-23
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon29/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/03/2022
Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Suite 233, Regus House Herons Way Chester Business Park Chester CH4 9QR on 2022-03-14
dot icon02/12/2021
Confirmation statement made on 2021-09-17 with updates
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-08-18
dot icon18/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-06
dot icon04/08/2021
Resolutions
dot icon04/08/2021
Resolutions
dot icon09/07/2021
Resolutions
dot icon09/07/2021
Resolutions
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon29/06/2021
Sub-division of shares on 2021-02-09
dot icon29/06/2021
Change of share class name or designation
dot icon29/06/2021
Memorandum and Articles of Association
dot icon21/05/2021
Second filing of Confirmation Statement dated 2020-08-12
dot icon06/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-08-31
dot icon13/04/2021
Second filing of Confirmation Statement dated 2020-09-17
dot icon30/03/2021
Termination of appointment of John Arthur Lloyd Iv as a director on 2021-03-23
dot icon15/03/2021
Change of share class name or designation
dot icon15/03/2021
Change of share class name or designation
dot icon02/03/2021
Statement of capital following an allotment of shares on 2020-03-30
dot icon02/03/2021
Statement of capital following an allotment of shares on 2020-08-31
dot icon02/03/2021
Statement of capital following an allotment of shares on 2019-08-06
dot icon11/01/2021
Second filing of Confirmation Statement dated 2020-08-12
dot icon11/01/2021
Second filing of Confirmation Statement dated 2019-08-12
dot icon15/10/2020
Appointment of Mr John Arthur Lloyd Iv as a director on 2020-08-01
dot icon13/10/2020
Appointment of Dr David Pearce as a director on 2020-08-01
dot icon06/10/2020
Resolutions
dot icon06/10/2020
Memorandum and Articles of Association
dot icon17/09/2020
17/09/20 Statement of Capital gbp 1265
dot icon18/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon18/05/2020
Change of details for Mr Neil Henry Platten as a person with significant control on 2020-05-15
dot icon18/05/2020
Change of details for Mrs Danielle Sarah Lucinda Platten as a person with significant control on 2020-05-15
dot icon18/05/2020
Director's details changed for Danielle Sarah Lucinda Platten on 2020-05-15
dot icon18/05/2020
Director's details changed for Mr Neil Henry Platten on 2020-05-15
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon06/08/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon+310.29 % *

* during past year

Cash in Bank

£469,091.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
81.86K
-
0.00
114.33K
-
2022
9
629.56K
-
0.00
469.09K
-
2022
9
629.56K
-
0.00
469.09K
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

629.56K £Ascended669.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

469.09K £Ascended310.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platten, Neil Henry
Director
06/08/2019 - 05/04/2024
1
Eggleton, Michael James
Director
13/01/2023 - Present
1
Ahyja, Nandi
Director
14/03/2023 - 10/04/2024
-
Azam, Marzia Catherine
Director
25/08/2022 - 25/07/2023
1
Platten, Danielle Sarah Lucinda
Director
06/08/2019 - 05/04/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About GOBUBBLE LTD

GOBUBBLE LTD is an(a) Dissolved company incorporated on 06/08/2019 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of GOBUBBLE LTD?

toggle

GOBUBBLE LTD is currently Dissolved. It was registered on 06/08/2019 and dissolved on 06/08/2025.

Where is GOBUBBLE LTD located?

toggle

GOBUBBLE LTD is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does GOBUBBLE LTD do?

toggle

GOBUBBLE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does GOBUBBLE LTD have?

toggle

GOBUBBLE LTD had 9 employees in 2022.

What is the latest filing for GOBUBBLE LTD?

toggle

The latest filing was on 06/08/2025: Final Gazette dissolved following liquidation.