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

GOKELSTONE LIMITED

9 Montford Mews, Hazlemere, High Wycombe, BUCKINGHAMSHIRE, HP15 7FR,
Company Registration Number
04307340
Private Limited Company
Active

Company Overview

About Gokelstone Ltd
GOKELSTONE LIMITED was founded on 2001-10-18 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Gokelstone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOKELSTONE LIMITED
 
Legal Registered Office
9 Montford Mews
Hazlemere
High Wycombe
BUCKINGHAMSHIRE
HP15 7FR
Other companies in HP15
 
Filing Information
Company Number 04307340
Company ID Number 04307340
Date formed 2001-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-11-06
Return next due 2024-11-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB754538018  
Last Datalog update: 2024-06-19 15:22:37
Primary Source:Companies House
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 GOKELSTONE LIMITED

Current Directors
Officer Role Date Appointed
LEE PARRY
Company Secretary 2003-03-01
JASON MARK MATTHEWS
Director 2001-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MARK MATTHEWS
Company Secretary 2001-10-18 2003-03-01
PETER JOSEPH MATTHEWS
Director 2001-10-18 2003-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-10-18 2001-10-18
COMPANY DIRECTORS LIMITED
Nominated Director 2001-10-18 2001-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MARK MATTHEWS KINGSWOOD ESTATE MANAGEMENT LIMITED Director 2011-04-06 CURRENT 2000-06-26 Active

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
2024-06-19MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-16CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-06-30TM02Termination of appointment of Lee Parry on 2022-06-29
2022-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01SH0101/11/16 STATEMENT OF CAPITAL GBP 1000
2017-04-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-13LATEST SOC13/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-05-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-28AR0131/10/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0131/10/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0118/10/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0118/10/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-23AR0118/10/11 ANNUAL RETURN FULL LIST
2011-10-23CH01Director's details changed for Mr Jason Mark Matthews on 2010-12-01
2011-03-15AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0118/10/10 ANNUAL RETURN FULL LIST
2010-10-20CH03SECRETARY'S DETAILS CHNAGED FOR LEE PARRY on 2010-10-20
2010-09-06CH01Director's details changed for Jason Mark Matthews on 2010-09-06
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/10 FROM the Old Coach House Wycombe Road Studley Green Buckinghamshire HP14 3XB
2010-04-01AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-28AR0118/10/09 ANNUAL RETURN FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK MATTHEWS / 28/10/2009
2009-07-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-16AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: SUITE 5 THE CARPATHIAN SPENCER STREET BIRMINGHAM B18 6JT
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-31363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-16363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-08363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-29363(288)SECRETARY RESIGNED
2003-10-29363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-13288aNEW SECRETARY APPOINTED
2003-03-13288bDIRECTOR RESIGNED
2002-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/02
2002-11-12363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2001-11-21288bDIRECTOR RESIGNED
2001-11-21288bSECRETARY RESIGNED
2001-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GOKELSTONE 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 GOKELSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOKELSTONE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOKELSTONE LIMITED

Intangible Assets
Patents
We have not found any records of GOKELSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOKELSTONE LIMITED
Trademarks
We have not found any records of GOKELSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOKELSTONE 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 (70229 - Management consultancy activities other than financial management) as GOKELSTONE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GOKELSTONE 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 GOKELSTONE 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 GOKELSTONE 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.
    Other companies at postcode HP15 7FR