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

GOLLEY SLATER LONDON LIMITED

WHARTON PLACE, WHARTON STREET, CARDIFF, CF10 1GS,
Company Registration Number
04836519
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Golley Slater London Ltd
GOLLEY SLATER LONDON LIMITED was founded on 2003-07-17 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Golley Slater London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GOLLEY SLATER LONDON LIMITED
 
Legal Registered Office
WHARTON PLACE
WHARTON STREET
CARDIFF
CF10 1GS
Other companies in CF10
 
Previous Names
GOLLEY SLATER DIGITAL LIMITED21/11/2012
GCDM LIMITED12/10/2007
Filing Information
Company Number 04836519
Company ID Number 04836519
Date formed 2003-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts DORMANT
Last Datalog update: 2025-04-05 10:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLLEY SLATER LONDON 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 GOLLEY SLATER LONDON LIMITED

Current Directors
Officer Role Date Appointed
ACUITY SECRETARIES LIMITED
Company Secretary 2007-07-19
TIMOTHY PETER JESSEN
Director 2012-02-07
DAVID RICHARD LONGDEN
Director 2007-07-19
MICHAEL ANTHONY WILLIAMS
Director 2012-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES LOVELL
Director 2007-07-19 2013-03-31
STEPHEN ROY POWELL
Director 2008-06-24 2011-02-16
DAVID MANSTON
Director 2003-07-18 2010-01-01
ELIZABETH ANNE CATHERINE VIR
Director 2007-07-19 2009-04-30
MATHEW HOWARD ANDREW MARCH SMITH
Director 2007-07-19 2008-06-30
GEOFFREY ALAN JONES
Director 2007-07-19 2008-03-31
PAUL JAMES O'DONOGHUE
Director 2003-07-28 2007-11-23
DAVID MANSTON
Company Secretary 2003-07-18 2007-07-19
PAUL NEVILLE PUTWAIN
Director 2003-07-18 2007-07-19
MICHAEL LAWRENCE WOODLEY
Director 2003-07-18 2007-07-19
DANNY WESTON
Director 2006-01-09 2007-02-05
STEVEN BENNETT DAY
Director 2006-01-09 2006-11-01
ADAM ROBERT GIAQUINTO
Director 2003-07-28 2006-01-23
JOHN FRANCIS TURNBULL
Director 2003-07-28 2005-02-28
PATRICK STEPHANE KWAME VERDON
Director 2003-07-28 2005-02-01
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-07-17 2003-07-18
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-07-17 2003-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACUITY SECRETARIES LIMITED GREYSTONE CAPITAL PARTNERS LIMITED Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
ACUITY SECRETARIES LIMITED GREYSTONE PARTNERS LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active
ACUITY SECRETARIES LIMITED ADAM STREET GROUP LIMITED Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
ACUITY SECRETARIES LIMITED CARDIFF COLLEGE LIMITED Company Secretary 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-08-15
ACUITY SECRETARIES LIMITED MANDACO 813 LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 900 LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-12-27
ACUITY SECRETARIES LIMITED MANDACO 812 LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 811 LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 810 LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 809 LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 808 LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 807 LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 806 LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-11-22
ACUITY SECRETARIES LIMITED MANDACO 801 LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-08-16
ACUITY SECRETARIES LIMITED MANDACO 800 LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-08-16
ACUITY SECRETARIES LIMITED ACUITY HOUSING LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED UK CENTRE FOR DIGITAL ECONOMY AND SOCIAL WELLBEING LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED BELSCOT LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED EXWAVIA LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-02-09
ACUITY SECRETARIES LIMITED THE A2 MILK COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2011-11-04 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED HADSTON EDUCATION (COSWAY STREET) LIMITED Company Secretary 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-05-12
ACUITY SECRETARIES LIMITED HADSTON PROJECTS LIMITED Company Secretary 2013-09-23 CURRENT 2013-09-23 Active
ACUITY SECRETARIES LIMITED MANDACO 783 LIMITED Company Secretary 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-10-04
ACUITY SECRETARIES LIMITED MANDACO 780 LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED MANDACO 765 LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Dissolved 2014-10-14
ACUITY SECRETARIES LIMITED CAPITAL MARKET SOFTWARE SOLUTIONS LIMITED Company Secretary 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-12-27
ACUITY SECRETARIES LIMITED MANDACO 750 LIMITED Company Secretary 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-12-20
ACUITY SECRETARIES LIMITED MANDACO 752 LIMITED Company Secretary 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-12-20
ACUITY SECRETARIES LIMITED MANDACO 744 LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-08-25
ACUITY SECRETARIES LIMITED MANDACO 743 LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-08-25
ACUITY SECRETARIES LIMITED A2 DAIRY PRODUCTS (UK) LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED ACUITY LAW LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Active
ACUITY SECRETARIES LIMITED ENVIRONMENTAL SERVICES (GROUP) LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-01-13
ACUITY SECRETARIES LIMITED MARGARET STREET COMMUNICATIONS LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED AERON PROPERTIES LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
ACUITY SECRETARIES LIMITED THE ENDGAME GROUP LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ACUITY SECRETARIES LIMITED JDH PROPERTY MANAGEMENT LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ACUITY SECRETARIES LIMITED GOLLEY SLATER MEDIA LIMITED Company Secretary 2006-01-31 CURRENT 1996-12-18 Active
ACUITY SECRETARIES LIMITED GOLLEY SLATER GROUP LIMITED Company Secretary 2006-01-31 CURRENT 1957-05-16 Active
ACUITY SECRETARIES LIMITED VOICES FOR CHANGE LIMITED Company Secretary 2006-01-31 CURRENT 1996-11-07 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED GOLLEY GROUP LIMITED Company Secretary 2006-01-31 CURRENT 2002-11-13 Active
ACUITY SECRETARIES LIMITED ZIRCON MOTOR CARS LIMITED Company Secretary 2001-03-22 CURRENT 2000-09-07 Active
TIMOTHY PETER JESSEN TOMORROW RELATIONSHIP MARKETING LIMITED Director 2012-02-15 CURRENT 2003-07-08 Dissolved 2017-06-27
TIMOTHY PETER JESSEN GOLLEY SLATER PUBLIC RELATIONS (NORTH) LIMITED Director 2012-02-07 CURRENT 1993-08-06 Dissolved 2014-03-11
TIMOTHY PETER JESSEN GOLLEY SLATER PUBLIC RELATIONS (LONDON) LIMITED Director 2012-02-07 CURRENT 1978-11-28 Dissolved 2014-02-04
TIMOTHY PETER JESSEN GOLLEY SLATER RECRUITMENT LIMITED Director 2012-02-07 CURRENT 1997-12-01 Dissolved 2014-02-04
TIMOTHY PETER JESSEN GOLLEY SLATER TRUSTEE LIMITED Director 2012-02-07 CURRENT 1979-12-13 Dissolved 2014-02-04
TIMOTHY PETER JESSEN GOLLEY SLATER MOJOFUEL LIMITED Director 2012-02-07 CURRENT 2004-04-30 Dissolved 2014-02-04
TIMOTHY PETER JESSEN GOLLEY SLATER & PARTNERS (MIDLANDS) LIMITED Director 2012-02-07 CURRENT 1983-06-24 Dissolved 2014-02-04
TIMOTHY PETER JESSEN GOLLEY SLATER NEW MEDIA LIMITED Director 2012-02-07 CURRENT 2005-11-23 Dissolved 2014-03-11
TIMOTHY PETER JESSEN GOLLEY SLATER PUBLIC RELATIONS LIMITED Director 2012-02-07 CURRENT 1978-11-09 Dissolved 2014-02-04
TIMOTHY PETER JESSEN GOLLEY SLATER & PARTNERS (LONDON) LIMITED Director 2012-02-07 CURRENT 1964-09-21 Dissolved 2014-03-11
TIMOTHY PETER JESSEN GOLLEY SLATER & PARTNERS LIMITED Director 2012-02-07 CURRENT 1986-09-24 Dissolved 2014-02-04
TIMOTHY PETER JESSEN GOLLEY SLATER PUBLIC RELATIONS (WESTERN) LIMITED Director 2012-02-07 CURRENT 1978-10-16 Dissolved 2014-02-04
TIMOTHY PETER JESSEN GOLLEY SLATER PROMOTIONAL MARKETING LIMITED Director 2012-02-07 CURRENT 2005-02-18 Dissolved 2014-03-11
TIMOTHY PETER JESSEN ALLIED MEDIA SERVICES LIMITED Director 2012-02-07 CURRENT 1992-07-13 Dissolved 2014-02-04
TIMOTHY PETER JESSEN MARGARET STREET COMMUNICATIONS LIMITED Director 2012-02-07 CURRENT 2008-12-04 Active - Proposal to Strike off
TIMOTHY PETER JESSEN GOLLEY SLATER MEDIA LIMITED Director 2012-02-07 CURRENT 1996-12-18 Active
TIMOTHY PETER JESSEN GOLLEY SLATER GROUP LIMITED Director 2012-02-07 CURRENT 1957-05-16 Active
TIMOTHY PETER JESSEN VOICES FOR CHANGE LIMITED Director 2012-02-07 CURRENT 1996-11-07 Active - Proposal to Strike off
TIMOTHY PETER JESSEN GOLLEY GROUP LIMITED Director 2012-02-07 CURRENT 2002-11-13 Active
DAVID RICHARD LONGDEN GOLLEY SLATER MEDIA LIMITED Director 2012-02-07 CURRENT 1996-12-18 Active
DAVID RICHARD LONGDEN GOLLEY SLATER GROUP LIMITED Director 2012-02-07 CURRENT 1957-05-16 Active
DAVID RICHARD LONGDEN GOLLEY GROUP LIMITED Director 2010-08-05 CURRENT 2002-11-13 Active
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER PUBLIC RELATIONS (NORTH) LIMITED Director 2012-11-06 CURRENT 1993-08-06 Dissolved 2014-03-11
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER PUBLIC RELATIONS (LONDON) LIMITED Director 2012-11-06 CURRENT 1978-11-28 Dissolved 2014-02-04
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER RECRUITMENT LIMITED Director 2012-11-06 CURRENT 1997-12-01 Dissolved 2014-02-04
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER TRUSTEE LIMITED Director 2012-11-06 CURRENT 1979-12-13 Dissolved 2014-02-04
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER MOJOFUEL LIMITED Director 2012-11-06 CURRENT 2004-04-30 Dissolved 2014-02-04
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER & PARTNERS (MIDLANDS) LIMITED Director 2012-11-06 CURRENT 1983-06-24 Dissolved 2014-02-04
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER NEW MEDIA LIMITED Director 2012-11-06 CURRENT 2005-11-23 Dissolved 2014-03-11
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER PUBLIC RELATIONS LIMITED Director 2012-11-06 CURRENT 1978-11-09 Dissolved 2014-02-04
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER & PARTNERS (LONDON) LIMITED Director 2012-11-06 CURRENT 1964-09-21 Dissolved 2014-03-11
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER & PARTNERS LIMITED Director 2012-11-06 CURRENT 1986-09-24 Dissolved 2014-02-04
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER PUBLIC RELATIONS (WESTERN) LIMITED Director 2012-11-06 CURRENT 1978-10-16 Dissolved 2014-02-04
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER PROMOTIONAL MARKETING LIMITED Director 2012-11-06 CURRENT 2005-02-18 Dissolved 2014-03-11
MICHAEL ANTHONY WILLIAMS ALLIED MEDIA SERVICES LIMITED Director 2012-11-06 CURRENT 1992-07-13 Dissolved 2014-02-04
MICHAEL ANTHONY WILLIAMS MARGARET STREET COMMUNICATIONS LIMITED Director 2012-11-06 CURRENT 2008-12-04 Active - Proposal to Strike off
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER MEDIA LIMITED Director 2012-11-06 CURRENT 1996-12-18 Active
MICHAEL ANTHONY WILLIAMS GOLLEY SLATER GROUP LIMITED Director 2012-11-06 CURRENT 1957-05-16 Active
MICHAEL ANTHONY WILLIAMS VOICES FOR CHANGE LIMITED Director 2012-11-06 CURRENT 1996-11-07 Active - Proposal to Strike off
MICHAEL ANTHONY WILLIAMS GOLLEY GROUP LIMITED Director 2012-11-06 CURRENT 2002-11-13 Active
MICHAEL ANTHONY WILLIAMS TOMORROW RELATIONSHIP MARKETING LIMITED Director 2012-02-15 CURRENT 2003-07-08 Dissolved 2017-06-27

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
2025-04-01FIRST GAZETTE notice for voluntary strike-off
2025-03-19Application to strike the company off the register
2025-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-07-11CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-05-22SH19Statement of capital on 2019-05-22 GBP 1.00
2019-04-08SH20Statement by Directors
2019-04-08CAP-SSSolvency Statement dated 27/03/19
2019-04-08RES13Resolutions passed:
  • Share premium a/c be cancelled 27/03/2019
  • Resolution of reduction in issued share capital
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 133
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048365190003
2016-01-11MR05All of the property or undertaking has been released from charge for charge number 048365190003
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 133
2015-07-17AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-17CH04SECRETARY'S DETAILS CHNAGED FOR M AND A SECRETARIES LIMITED on 2013-10-10
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 133
2014-08-08AR0117/07/14 ANNUAL RETURN FULL LIST
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048365190003
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23ANNOTATIONPart Rectified
2013-08-14AR0117/07/13 ANNUAL RETURN FULL LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOVELL
2013-04-03AAMDAmended full accounts made up to 2012-03-31
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/13 FROM 12 Margaret Street London W1W 8JQ United Kingdom
2012-11-21RES15CHANGE OF NAME 23/10/2012
2012-11-21CERTNMCompany name changed golley slater digital LIMITED\certificate issued on 21/11/12
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09AP01DIRECTOR APPOINTED MICHAEL ANTHONY WILLIAMS
2012-07-31AR0117/07/12 FULL LIST
2012-07-31AD02SAIL ADDRESS CHANGED FROM: C/O M&A SOLICITORS LLP 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF CF10 4PL UNITED KINGDOM
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM WHARTON PLACE WHARTON STREET CARDIFF CF10 1GS UNITED KINGDOM
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 12 MARGARET STREET LONDON W1W 8JQ
2012-02-14AP01DIRECTOR APPOINTED MR DAVID RICHARD LONGDEN
2012-02-14AP01DIRECTOR APPOINTED MR TIMOTHY PETER JESSEN
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-25AR0117/07/11 FULL LIST
2011-07-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & A SECRETARIES LIMITED / 22/07/2011
2011-07-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-22AD02SAIL ADDRESS CREATED
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POWELL
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0117/07/10 FULL LIST
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSTON
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH VIR
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR MATHEW MARCH SMITH
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL O'DONOGHUE
2008-11-14363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-09-18288aDIRECTOR APPOINTED STEPHEN ROY POWELL
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY JONES
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-10-12CERTNMCOMPANY NAME CHANGED GCDM LIMITED CERTIFICATE ISSUED ON 12/10/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bSECRETARY RESIGNED
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: THE OLD GRANARY WESTWICK CAMBRIDGE CB4 5AR
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-03-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-09RES04£ NC 100/100000
2006-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies


Licences & Regulatory approval
We could not find any licences issued to GOLLEY SLATER LONDON 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 GOLLEY SLATER LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-26 Satisfied ALASTAIR OWEN GOLLEY
DEBENTURE 2008-12-20 Outstanding HSBC BANK PLC
DEBENTURE 2005-01-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 GOLLEY SLATER LONDON LIMITED

Intangible Assets
Patents
We have not found any records of GOLLEY SLATER LONDON LIMITED registering or being granted any patents
Domain Names

GOLLEY SLATER LONDON LIMITED owns 3 domain names.

combinedsearch.co.uk   gcdm.co.uk   notanymore.co.uk  

Trademarks
We have not found any records of GOLLEY SLATER LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLLEY SLATER LONDON 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 (62020 - Information technology consultancy activities) as GOLLEY SLATER LONDON LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GOLLEY SLATER LONDON 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 GOLLEY SLATER LONDON 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 GOLLEY SLATER LONDON 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.