Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOMO LEARNING LIMITED
Company Information for

GOMO LEARNING LIMITED

PROJECTS THE LANES NILE HOUSE, NILE STREET, BRIGHTON, BN1 1HW,
Company Registration Number
04131113
Private Limited Company
Active

Company Overview

About Gomo Learning Ltd
GOMO LEARNING LIMITED was founded on 2000-12-27 and has its registered office in Brighton. The organisation's status is listed as "Active". Gomo Learning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOMO LEARNING LIMITED
 
Legal Registered Office
PROJECTS THE LANES NILE HOUSE
NILE STREET
BRIGHTON
BN1 1HW
Other companies in BN1
 
Previous Names
EPIC MOBILE LEARNING LIMITED05/12/2013
ENLIGHTEN UK LIMITED08/04/2010
Filing Information
Company Number 04131113
Company ID Number 04131113
Date formed 2000-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 11:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOMO LEARNING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOMO LEARNING LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY ELTON
Company Secretary 2014-11-03
NEIL ANTHONY ELTON
Director 2014-11-03
JONATHAN DAVID SATCHELL
Director 2012-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DALE ALON SOLOMON
Director 2011-10-20 2018-03-28
RICHARD JONES
Company Secretary 2008-06-13 2014-11-03
ANDREW STEPHEN BRODE
Director 2008-06-13 2014-11-03
RICHARD JONES
Director 2008-06-13 2014-11-03
SUE DE CESARE
Company Secretary 2008-01-01 2008-06-12
JOHN PHILIP DE BLOCQ VAN KUFFELER
Director 2005-08-26 2008-06-12
GERARD MURRAY
Director 2005-08-26 2008-06-12
DANIEL PHILIP O'BRIEN
Director 2006-01-01 2008-03-04
MICHAEL ARNAOUTI
Company Secretary 2006-01-01 2007-12-31
DAVID BOWEN HORNE
Director 2005-08-26 2005-12-31
STEPHEN JOHN OLIVER
Company Secretary 2001-01-16 2005-09-15
STEPHEN JOHN OLIVER
Director 2001-01-16 2005-08-26
STEVEN CLIFFORD RAYSON
Director 2001-01-16 2005-08-26
SUSAN JEAN DUNN
Director 2001-01-02 2001-10-30
ALASDAIR LIDDELL
Director 2001-01-02 2001-10-30
SUSAN JEAN DUNN
Company Secretary 2001-01-02 2001-01-16
ALASTAIR JONATHAN TAYLOR PEET
Company Secretary 2000-12-27 2001-01-02
JACQUELINE FISHER
Nominated Director 2000-12-27 2001-01-02
ALASTAIR JONATHAN TAYLOR PEET
Director 2000-12-27 2001-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY ELTON PEOPLECLICK LIMITED Director 2018-06-25 CURRENT 2012-09-11 Active - Proposal to Strike off
NEIL ANTHONY ELTON PEOPLEFLUENT LIMITED Director 2018-06-25 CURRENT 2000-05-09 Active
NEIL ANTHONY ELTON NETDIMENSIONS (UK) LIMITED Director 2017-04-28 CURRENT 2010-02-24 Active
NEIL ANTHONY ELTON LEARNING TECHNOLOGIES GROUP HOLDINGS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
NEIL ANTHONY ELTON EUKLEIA TRAINING LTD Director 2015-07-31 CURRENT 2004-12-14 Active
NEIL ANTHONY ELTON LEARNING TECHNOLOGIES GROUP (TRUSTEE) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
NEIL ANTHONY ELTON PRELOADED LIMITED Director 2014-12-12 CURRENT 2001-04-06 Active
NEIL ANTHONY ELTON LEARNING TECHNOLOGIES GROUP PLC Director 2014-11-03 CURRENT 2010-03-03 Active
NEIL ANTHONY ELTON LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED Director 2014-11-03 CURRENT 1996-03-20 Active
NEIL ANTHONY ELTON LEARNING TECHNOLOGIES GROUP (UK) LIMITED Director 2014-11-03 CURRENT 1989-04-12 Active
JONATHAN DAVID SATCHELL EUKLEIA TRAINING LTD Director 2015-07-31 CURRENT 2004-12-14 Active
JONATHAN DAVID SATCHELL PRELOADED LIMITED Director 2014-05-12 CURRENT 2001-04-06 Active
JONATHAN DAVID SATCHELL LINE LEARNING LIMITED Director 2014-04-11 CURRENT 2004-01-06 Dissolved 2016-05-31
JONATHAN DAVID SATCHELL LINE COMMUNICATIONS HOLDINGS LIMITED Director 2014-04-11 CURRENT 2003-01-21 Active - Proposal to Strike off
JONATHAN DAVID SATCHELL LINE COMMUNICATIONS GROUP LIMITED Director 2014-04-11 CURRENT 1987-11-16 Active - Proposal to Strike off
JONATHAN DAVID SATCHELL LEARNING TECHNOLOGIES GROUP PLC Director 2013-11-08 CURRENT 2010-03-03 Active
JONATHAN DAVID SATCHELL LIMA TANGO LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2014-06-24
JONATHAN DAVID SATCHELL LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED Director 2012-01-20 CURRENT 1996-03-20 Active
JONATHAN DAVID SATCHELL LEARNING TECHNOLOGIES GROUP (UK) LIMITED Director 2012-01-20 CURRENT 1989-04-12 Active
JONATHAN DAVID SATCHELL NEMO EQUITY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2017-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SATCHELL
2023-01-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-09CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 52 Old Steine Brighton East Sussex BN1 1NH
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041311130003
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041311130004
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041311130004
2022-01-18APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY ELTON
2022-01-18DIRECTOR APPOINTED MS. KATHARINA HELEN MARIE KEARNEY-CROFT
2022-01-18AP01DIRECTOR APPOINTED MS. KATHARINA HELEN MARIE KEARNEY-CROFT
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY ELTON
2022-01-06CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041311130005
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-13AP03Appointment of Claire Bevin Walsh as company secretary on 2020-10-09
2020-10-13TM02Termination of appointment of Neil Anthony Elton on 2020-10-09
2020-10-13AP01DIRECTOR APPOINTED CLAIRE BEVIN WALSH
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041311130004
2018-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041311130002
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DALE ALON SOLOMON
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26MEM/ARTSARTICLES OF ASSOCIATION
2017-04-26RES13DOCUMENTS 27/03/2017
2017-04-26RES01ADOPT ARTICLES 26/04/17
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041311130003
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041311130002
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-04AR0127/12/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-21AR0127/12/14 ANNUAL RETURN FULL LIST
2014-11-19AP03Appointment of Mr Neil Anthony Elton as company secretary on 2014-11-03
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRODE
2014-11-19AP01DIRECTOR APPOINTED MR NEIL ANTHONY ELTON
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2014-11-19TM02Termination of appointment of Richard Jones on 2014-11-03
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-10AR0127/12/13 ANNUAL RETURN FULL LIST
2013-12-05RES15CHANGE OF NAME 28/11/2013
2013-12-05CERTNMCompany name changed epic mobile learning LIMITED\certificate issued on 05/12/13
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0127/12/12 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID SATCHELL
2012-01-20AR0127/12/11 FULL LIST
2011-10-20AP01DIRECTOR APPOINTED MR DALE ALON SOLOMON
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27AR0127/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-08CERTNMCOMPANY NAME CHANGED ENLIGHTEN UK LIMITED CERTIFICATE ISSUED ON 08/04/10
2010-03-25RES15CHANGE OF NAME 25/02/2010
2010-01-05AR0127/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 05/01/2010
2009-07-06AA31/12/08 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-12-03AA31/12/07 TOTAL EXEMPTION FULL
2008-07-14MISCSECTION 519
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-26AUDAUDITOR'S RESIGNATION
2008-06-25288bAPPOINTMENT TERMINATE, DIRECTOR RUPERT LEVY LOGGED FORM
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL
2008-06-25288aDIRECTOR AND SECRETARY APPOINTED RICHARD JONES
2008-06-25AUDAUDITOR'S RESIGNATION
2008-06-25288aDIRECTOR APPOINTED ANDREW STEPHEN BRODE
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN DE BLOCQ VAN KUFFELER
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY SUE DE CESARE
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR GERRY MURRAY
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN
2008-02-19363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-01363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 52 OLD STEINE BRIGHTON SUSSEX BN1 1NH
2006-12-08363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10RES13DEBENTURE APPROVED 25/07/06
2006-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19288bSECRETARY RESIGNED
2006-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-03225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-11-01AUDAUDITOR'S RESIGNATION
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-14288bDIRECTOR RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288bDIRECTOR RESIGNED
2005-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/05
2005-01-04363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-01-21363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2004-01-06AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GOMO LEARNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOMO LEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of GOMO LEARNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOMO LEARNING LIMITED
Trademarks
We have not found any records of GOMO LEARNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOMO LEARNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as GOMO LEARNING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where GOMO LEARNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOMO LEARNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOMO LEARNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.