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

GOM UK LTD

14 The Cobalt Centre, Siskin Parkway East, Coventry, WEST MIDLANDS, CV3 4PE,
Company Registration Number
04346970
Private Limited Company
Active

Company Overview

About Gom Uk Ltd
GOM UK LTD was founded on 2002-01-03 and has its registered office in Coventry. The organisation's status is listed as "Active". Gom Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
GOM UK LTD
 
Legal Registered Office
14 The Cobalt Centre
Siskin Parkway East
Coventry
WEST MIDLANDS
CV3 4PE
Other companies in CV1
 
Filing Information
Company Number 04346970
Company ID Number 04346970
Date formed 2002-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-06-17
Return next due 2024-07-01
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB794508100  
Last Datalog update: 2024-04-10 04:33:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOM UK LTD
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 GOM UK LTD

Current Directors
Officer Role Date Appointed
VICKI CUFFLEY
Company Secretary 2002-01-04
ANDREW CUFFLEY
Director 2002-01-04
KONSTANTIN GALANULIS
Director 2002-04-01
ERNST MUELLER
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICKI CUFFLEY
Director 2002-01-04 2002-03-25
BUSINESSLEGAL LIMITED
Nominated Director 2002-01-03 2002-01-09
BUSINESSLEGAL SECRETARIES LIMITED
Nominated Secretary 2002-01-03 2002-01-05

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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-04Application to strike the company off the register
2023-07-17Resolutions passed:<ul><li>Resolution Authorisation for the chairman 12/07/2023<li>Resolution reduction in capital</ul>
2023-07-17Solvency Statement dated 10/07/23
2023-07-17Statement of capital on GBP 1
2023-06-30Audited abridged accounts made up to 2022-09-30
2023-06-27CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-15PSC05Change of details for Gom Gmbh as a person with significant control on 2022-02-24
2022-01-27CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUFFLEY
2020-07-03TM02Termination of appointment of Vicki Cuffley on 2020-06-30
2020-07-03AP01DIRECTOR APPOINTED MR KEVIN RICHARD HAWLEY
2020-06-16PSC02Notification of Gom Gmbh as a person with significant control on 2020-06-09
2020-06-16PSC07CESSATION OF ERNST MUELLER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN GALANULIS
2019-06-28AP01DIRECTOR APPOINTED DR DETLEF WINTER
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-09CH01Director's details changed for Dr Ernst Mueller on 2017-10-11
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 70100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM Seven Stars Estate 1 Wheler Road Coventry CV3 4LB England
2017-11-06PSC04Change of details for person with significant control
2017-11-03PSC04PSC'S CHANGE OF PARTICULARS / DR ERNST MUELLER / 11/10/2017
2017-11-03PSC04PSC'S CHANGE OF PARTICULARS / DR DETLEF WINTER / 11/10/2017
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 15 Queens Road Coventry CV1 3DE
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 70100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 70100
2016-02-12AR0103/01/16 ANNUAL RETURN FULL LIST
2015-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 70100
2015-02-05AR0103/01/15 ANNUAL RETURN FULL LIST
2014-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 70100
2014-01-17AR0103/01/14 ANNUAL RETURN FULL LIST
2013-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-31AR0103/01/13 ANNUAL RETURN FULL LIST
2012-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0103/01/12 ANNUAL RETURN FULL LIST
2011-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0103/01/11 FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-27AR0103/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ERNST MUELLER / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KONSTANTIN GALANULIS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUFFLEY / 27/01/2010
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-04363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-01-16363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-19363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 23 CHARLEWOOD ROAD WHITMORE PARK COVENTRY CV6 4EQ
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-14363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2004-03-2588(2)RAD 17/04/03--------- £ SI 100@1=100 £ IC 70000/70100
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-15363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-08-27RES04£ NC 1000/100000 31/05
2002-08-27123NC INC ALREADY ADJUSTED 31/05/02
2002-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-2788(2)RAD 31/05/02--------- £ SI 69999@1=69999 £ IC 1/70000
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-04-03225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-04-03288bDIRECTOR RESIGNED
2002-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-13288aNEW DIRECTOR APPOINTED
2002-01-22288bSECRETARY RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2002-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




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

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.517
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software

Intangible Assets
Patents
We have not found any records of GOM UK LTD registering or being granted any patents
Domain Names

GOM UK LTD owns 1 domain names.

gomuk.co.uk  

Trademarks
We have not found any records of GOM UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOM UK LTD. 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 (46510 - Wholesale of computers, computer peripheral equipment and software) as GOM UK LTD are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Warwick Checking and testing apparatus 2014/01/27 GBP 120,440

The contract is for 2 Strain Imaging Systems.

University of Sheffield Measuring instruments 2013/02/19

You are invited to tender for the provision of Non-Contact Optical Measurement Equipment. The tender is divided into 2 lots. You may tender for either or both lots. The University may contract with different companies to supply either lot.

Outgoings
Business Rates/Property Tax
No properties were found where GOM UK LTD 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 GOM UK LTD 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 GOM UK LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1