Gungho Marketing Limited DORCHESTER


Founded in 2007, Gungho Marketing, classified under reg no. 06355906 is an active company. Currently registered at Suite 6, 1st Floor, Stowey House, Bridport Road DT1 3SB, Dorchester the company has been in the business for 17 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 3 directors, namely Giles N., Simon L. and Chloe B.. Of them, Simon L., Chloe B. have been with the company the longest, being appointed on 1 December 2022 and Giles N. has been with the company for the least time - from 11 December 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert E. who worked with the the company until 30 August 2022.

Gungho Marketing Limited Address / Contact

Office Address Suite 6, 1st Floor, Stowey House, Bridport Road
Office Address2 Poundbury
Town Dorchester
Post code DT1 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06355906
Date of Incorporation Thu, 30th Aug 2007
Industry Activities of call centres
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Giles N.

Position: Director

Appointed: 11 December 2023

Simon L.

Position: Director

Appointed: 01 December 2022

Chloe B.

Position: Director

Appointed: 01 December 2022

Guy B.

Position: Director

Appointed: 27 May 2022

Resigned: 01 December 2022

Thomas W.

Position: Director

Appointed: 26 May 2016

Resigned: 07 December 2023

Lucy E.

Position: Director

Appointed: 30 August 2007

Resigned: 23 September 2022

Robert E.

Position: Secretary

Appointed: 30 August 2007

Resigned: 30 August 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Gungho Bidco Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lucy E. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Gungho Bidco Limited

30 Haymarket, London, SW1Y 4EX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13733053
Notified on 27 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lucy E.

Notified on 15 September 2016
Ceased on 27 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth286 186260 027     
Balance Sheet
Cash Bank On Hand  550 838291 345577 969795 2291 476 909
Current Assets362 316328 571812 041716 8341 588 3291 745 3602 621 175
Debtors158 75939 389261 203425 4891 010 360950 1311 144 266
Net Assets Liabilities  697 812525 4771 268 2241 282 8931 793 121
Other Debtors  32 91666 902496 00867 266123 486
Property Plant Equipment  60 76981 52376 028184 420145 069
Cash Bank In Hand203 557289 182     
Net Assets Liabilities Including Pension Asset Liability286 186260 027     
Tangible Fixed Assets44 58939 076     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve285 186259 027     
Shareholder Funds286 186260 027     
Other
Accumulated Depreciation Impairment Property Plant Equipment  69 36678 304101 029128 689184 436
Amounts Owed By Related Parties     2 636209 160
Amounts Owed To Group Undertakings      80 000
Average Number Employees During Period   446275103
Corporation Tax Payable  90 250125 279187 891212 935248 767
Creditors  164 667259 020381 687601 679940 066
Fixed Assets44 58939 076  76 028185 126145 775
Future Minimum Lease Payments Under Non-cancellable Operating Leases  81 893131 59879 103103 94758 342
Increase From Depreciation Charge For Year Property Plant Equipment   19 15722 72538 77973 414
Investments Fixed Assets     706706
Investments In Group Undertakings Participating Interests     706706
Net Assets Liabilities Subsidiaries     123 
Net Current Assets Liabilities250 515228 766647 374457 8141 206 6421 143 6811 681 109
Other Creditors  5 25331 93449 790163 896272 254
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 219 11 11917 667
Other Disposals Property Plant Equipment   12 657 16 28723 059
Other Taxation Social Security Payable  36 75860 217100 016187 883220 365
Percentage Class Share Held In Subsidiary     100 
Profit Loss Subsidiaries     583 
Property Plant Equipment Gross Cost  130 135159 827177 057313 109329 505
Provisions For Liabilities Balance Sheet Subtotal  10 33113 86014 44645 91433 763
Total Additions Including From Business Combinations Property Plant Equipment   42 34917 230152 33939 455
Total Assets Less Current Liabilities295 104267 842708 143539 3371 282 6701 328 8071 826 884
Trade Creditors Trade Payables  32 40641 59043 99036 965118 680
Trade Debtors Trade Receivables  228 287358 587514 352882 865811 620
Creditors Due Within One Year111 80199 805     
Number Shares Allotted 1 000     
Par Value Share 1     
Provisions For Liabilities Charges8 9187 815     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions 6 272     
Tangible Fixed Assets Cost Or Valuation74 44680 718     
Tangible Fixed Assets Depreciation29 85741 642     
Tangible Fixed Assets Depreciation Charged In Period 11 785     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Thursday 7th December 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements