Gomo Learning Limited BRIGHTON


Gomo Learning started in year 2000 as Private Limited Company with registration number 04131113. The Gomo Learning company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Brighton at Projects The Lanes Nile House. Postal code: BN1 1HW. Since 2013/12/05 Gomo Learning Limited is no longer carrying the name Epic Mobile Learning.

Currently there are 2 directors in the the firm, namely Katharina K. and Claire W.. In addition one secretary - Claire W. - is with the company. Currently 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.

Gomo Learning Limited Address / Contact

Office Address Projects The Lanes Nile House
Office Address2 Nile Street
Town Brighton
Post code BN1 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04131113
Date of Incorporation Wed, 27th Dec 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Katharina K.

Position: Director

Appointed: 18 January 2022

Claire W.

Position: Secretary

Appointed: 09 October 2020

Claire W.

Position: Director

Appointed: 09 October 2020

Neil E.

Position: Secretary

Appointed: 03 November 2014

Resigned: 09 October 2020

Neil E.

Position: Director

Appointed: 03 November 2014

Resigned: 18 January 2022

Jonathan S.

Position: Director

Appointed: 20 January 2012

Resigned: 28 April 2023

Dale S.

Position: Director

Appointed: 20 October 2011

Resigned: 28 March 2018

Andrew B.

Position: Director

Appointed: 13 June 2008

Resigned: 03 November 2014

Richard J.

Position: Secretary

Appointed: 13 June 2008

Resigned: 03 November 2014

Richard J.

Position: Director

Appointed: 13 June 2008

Resigned: 03 November 2014

Sue D.

Position: Secretary

Appointed: 01 January 2008

Resigned: 12 June 2008

Daniel O.

Position: Director

Appointed: 01 January 2006

Resigned: 04 March 2008

Michael A.

Position: Secretary

Appointed: 01 January 2006

Resigned: 31 December 2007

John D.

Position: Director

Appointed: 26 August 2005

Resigned: 12 June 2008

David H.

Position: Director

Appointed: 26 August 2005

Resigned: 31 December 2005

Gerard M.

Position: Director

Appointed: 26 August 2005

Resigned: 12 June 2008

Stephen O.

Position: Director

Appointed: 16 January 2001

Resigned: 26 August 2005

Stephen O.

Position: Secretary

Appointed: 16 January 2001

Resigned: 15 September 2005

Steven R.

Position: Director

Appointed: 16 January 2001

Resigned: 26 August 2005

Susan D.

Position: Director

Appointed: 02 January 2001

Resigned: 30 October 2001

Susan D.

Position: Secretary

Appointed: 02 January 2001

Resigned: 16 January 2001

Alasdair L.

Position: Director

Appointed: 02 January 2001

Resigned: 30 October 2001

Jacqueline F.

Position: Nominee Director

Appointed: 27 December 2000

Resigned: 02 January 2001

Alastair P.

Position: Director

Appointed: 27 December 2000

Resigned: 02 January 2001

Alastair P.

Position: Secretary

Appointed: 27 December 2000

Resigned: 02 January 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Learning Technologies Group Plc from London, England. The abovementioned PSC is classified as "a public listed company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Learning Technologies Group Plc

5th Floor Sherborne House 119-121 Cannon Street, London, EC4N 5AT, England

Legal authority Companies Act
Legal form Public Listed Company
Country registered England
Place registered Companies House
Registration number 7176993
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Epic Mobile Learning December 5, 2013
Enlighten Uk April 8, 2010
115cr (044) January 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 17th, October 2023
Free Download (23 pages)

Company search