Jon Gosling Limited WATERBEACH


Jon Gosling started in year 2014 as Private Limited Company with registration number 09281568. The Jon Gosling company has been functioning successfully for ten years now and its status is active. The firm's office is based in Waterbeach at Building 1000. Postal code: CB25 9PD.

The company has one director. Jonathon G., appointed on 27 October 2014. There are currently no secretaries appointed. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Jon Gosling Limited Address / Contact

Office Address Building 1000
Office Address2 Cambridge Research Park
Town Waterbeach
Post code CB25 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281568
Date of Incorporation Mon, 27th Oct 2014
Industry Business and domestic software development
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Jonathon G.

Position: Director

Appointed: 27 October 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Jonathon G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jonathon G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathon G.

Notified on 27 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathon G.

Notified on 6 April 2016
Ceased on 27 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 5985 7365 2724 7834 9279 1427 6659 917
Current Assets6 0735 736   9 1429 66529 417
Debtors3 475     2 00019 500
Net Assets Liabilities4 2814 5534 1813 7837532 673  
Property Plant Equipment578   2561281 4112 800
Other Debtors      2 00017 500
Cash Bank In Hand2 598       
Net Assets Liabilities Including Pension Asset Liability4 281       
Tangible Fixed Assets578       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve4 280       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2571 8351 8351 8351 9632 0912 4873 998
Additions Other Than Through Business Combinations Property Plant Equipment    384   
Average Number Employees During Period11111111
Creditors2 2541 1831 0911 0001 4306 5975 21412 261
Increase From Depreciation Charge For Year Property Plant Equipment 578  1281283961 511
Net Current Assets Liabilities3 8194 5534 1813 7833 4972 5454 45117 156
Other Creditors1 0001 0001 0001 0003 0005 3124 4049 018
Property Plant Equipment Gross Cost1 8351 8351 8351 8352 2192 2193 8986 798
Provisions For Liabilities Balance Sheet Subtotal116       
Taxation Social Security Payable95418391  555  
Total Assets Less Current Liabilities4 3974 553 3 7833 7532 6735 91220 006
Trade Creditors Trade Payables300   1 430730  
Trade Debtors Trade Receivables3 475      2 000
Fixed Assets     1281 4612 850
Investments Fixed Assets      5050
Investments In Group Undertakings     505050
Other Taxation Social Security Payable     5558103 243
Total Additions Including From Business Combinations Property Plant Equipment      1 6792 900
Capital Employed4 281       
Creditors Due Within One Year2 254       
Number Shares Allotted1       
Number Shares Allotted Increase Decrease During Period1       
Par Value Share1       
Provisions For Liabilities Charges116       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 835       
Tangible Fixed Assets Cost Or Valuation1 835       
Tangible Fixed Assets Depreciation1 257       
Tangible Fixed Assets Depreciation Charged In Period1 257       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed jon gosling LIMITEDcertificate issued on 27/02/24
filed on: 27th, February 2024
Free Download (3 pages)
Change of name by resolution

Company search