Gioconda Limited STRATFORD-UPON-AVON


Gioconda started in year 2006 as Private Limited Company with registration number 05933060. The Gioconda company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Stratford-upon-avon at Celixir House Stratford Business & Technology Park. Postal code: CV37 7GZ.

The firm has one director. Simon G., appointed on 12 September 2006. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gioconda Limited Address / Contact

Office Address Celixir House Stratford Business & Technology Park
Office Address2 Innovation Way, Banbury Road
Town Stratford-upon-avon
Post code CV37 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05933060
Date of Incorporation Tue, 12th Sep 2006
Industry Other information technology service activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Simon G.

Position: Director

Appointed: 12 September 2006

Simon C.

Position: Secretary

Appointed: 31 December 2016

Resigned: 09 September 2021

Amanda G.

Position: Secretary

Appointed: 12 September 2006

Resigned: 31 December 2016

Simon C.

Position: Director

Appointed: 12 September 2006

Resigned: 31 December 2016

David D.

Position: Director

Appointed: 12 September 2006

Resigned: 09 December 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Simon G. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Simon C. This PSC owns 25-50% shares.

Simon G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Simon C.

Notified on 26 September 2018
Ceased on 2 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth312 971395 332467 754623 458      
Balance Sheet
Cash Bank On Hand   307 932251 380327 447373 909231 682312 016451 149
Current Assets416 760522 368633 640814 585790 509675 042520 647566 333720 4561 170 360
Debtors63 79978 211213 247381 504174 049191 82642 738184 651275 605289 320
Net Assets Liabilities   623 457591 764579 536493 210623 732720 2951 084 511
Other Debtors   29 98416 06926 79513 74661 10248 47793 817
Property Plant Equipment   10 44611 95526 30849 65732 667310 402313 844
Total Inventories   125 149365 080155 769104 000150 000132 835429 891
Cash Bank In Hand230 827299 248261 693307 932      
Stocks Inventory122 134144 909158 700125 149      
Tangible Fixed Assets5 98530 84622 33710 446      
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000      
Profit Loss Account Reserve302 971385 332457 754613 458      
Shareholder Funds312 971395 332467 754623 458      
Other
Accumulated Depreciation Impairment Property Plant Equipment   94 667101 72968 20083 305101 383125 482127 279
Average Number Employees During Period      7667
Bank Borrowings Overdrafts        40 00031 113
Corporation Tax Payable   13 416    13 838123 893
Corporation Tax Recoverable   15 91723 803   13 72531 267
Creditors   199 484208 309167 339141 7469 303253 000154 482
Increase From Depreciation Charge For Year Property Plant Equipment    7 0627 12915 10518 07724 09914 857
Net Current Assets Liabilities308 183370 655449 884615 101582 200507 703378 901557 030660 910927 233
Number Shares Issued Fully Paid     10 000    
Other Creditors   25 85025 51624 207105 9263 454213 000123 369
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     40 658   13 060
Other Disposals Property Plant Equipment     42 473   22 795
Other Taxation Social Security Payable     35 2123 583 19 95536 563
Par Value Share 111 1    
Property Plant Equipment Gross Cost   105 113113 68494 508132 962134 049435 884441 123
Provisions For Liabilities Balance Sheet Subtotal   2 0892 391-45 525-64 652-34 035-1 9832 084
Total Additions Including From Business Combinations Property Plant Equipment    8 57123 29738 4541 087301 83528 034
Total Assets Less Current Liabilities314 168401 501472 221625 547594 155534 011428 558589 697971 3121 241 077
Trade Creditors Trade Payables   160 218182 793107 37032 2375 8499 60415 701
Trade Debtors Trade Receivables   335 602134 177165 03128 992123 549213 403164 236
Creditors Due Within One Year108 577151 713183 756199 484      
Number Shares Allotted 10 00010 00010 000      
Provisions For Liabilities Charges1 1976 1694 4672 089      
Share Capital Allotted Called Up Paid10 00010 00010 00010 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 12th September 2023
filed on: 22nd, September 2023
Free Download (3 pages)

Company search