General information

Name:

Gadget Boy Limited

Office Address:

Unit 13 223 Southampton Road PO6 4PY Portsmouth

Number: 09002852

Incorporation date: 2014-04-17

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

The exact day this firm was started is 17th April 2014. Started under 09002852, the firm is registered as a Private Limited Company. You can contact the office of this company during business times under the following address: Unit 13 223 Southampton Road, PO6 4PY Portsmouth. The firm has been on the market under three previous names. The company's first listed name, Gadget Boy, was switched on 18th December 2014 to Luxmo. The current name is in use since 2015, is Gadget Boy Ltd. This company's declared SIC number is 63110 and their NACE code stands for Data processing, hosting and related activities. Its latest accounts cover the period up to 2021-04-30 and the most current annual confirmation statement was filed on 2022-04-17.

The trademark number of Gadget Boy is UK00003149281. It was applied for in February, 2016 and its registration process was completed by IPO in November, 2016. The corporation has the right to use this trademark untill February, 2026.

According to the latest data, there is only a single managing director in the company: David F. (since 1st July 2020). Since March 2020 Michael R., had performed assigned duties for the following limited company up to the moment of the resignation in January 2021. In addition a different director, including Michael R. quit on 21st May 2018.

  • Previous company's names
  • Gadget Boy Ltd 2015-02-05
  • Luxmo Ltd 2014-12-18
  • Gadget Boy Ltd 2014-04-17

Trade marks

Trademark UK00003149281
Trademark image:-
Status:Registered
Filing date:2016-02-11
Date of entry in register:2016-11-18
Renewal date:2026-02-11
Owner name:Gadget Boy LTD
Owner address:Gadget Boy Ltd , Trafalgar House, 223 Southampton Road, PORTSMOUTH, United Kingdom, PO6 4PY

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 01 July 2020

Latest update: 9 November 2023

People with significant control

Paul T.
Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 01 May 2023
Confirmation statement last made up date 17 April 2022
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 2014-04-17
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 1 February 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
10
Company Age

Similar companies nearby

Closest companies