Gory Detail Limited

General information

Name:

Gory Detail Ltd

Office Address:

Rawdon House Rawdon Terrace LE65 2GN Ashby-de-la-zouch

Number: 08203361

Incorporation date: 2012-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as Gory Detail was registered on 2012-09-05 as a Private Limited Company. This enterprise's office can be contacted at Ashby-de-la-zouch on Rawdon House, Rawdon Terrace. In case you have to contact the company by mail, the zip code is LE65 2GN. The official registration number for Gory Detail Limited is 08203361. This enterprise's SIC and NACE codes are 62012 which stands for Business and domestic software development. 2022-09-30 is the last time account status updates were reported.

The corporation's trademark number is UK00003011013. They filed a trademark application on Fri, 21st Jun 2013 and it was licensed after three months. The trademark's registration expires on Wed, 21st Jun 2023.

For this specific business, all of director's obligations up till now have been fulfilled by Shawn P. and Christopher S.. Amongst these two individuals, Christopher S. has carried on with the business the longest, having been a part of the Management Board since 2012-09-05.

Trade marks

Trademark UK00003011013
Trademark image:Trademark UK00003011013 image
Status:Registered
Filing date:2013-06-21
Date of entry in register:2013-09-27
Renewal date:2023-06-21
Owner name:Gory Detail Limited
Owner address:Rawdon House, 1-3 Station Road, Ashby-de-la-Zouch, Leicestershire, United Kingdom, LE65 2GN

Financial data based on annual reports

Company staff

Shawn P.

Role: Director

Appointed: 03 June 2013

Latest update: 18 April 2024

Christopher S.

Role: Director

Appointed: 05 September 2012

Latest update: 18 April 2024

People with significant control

Christopher S. is the individual with significant control over this firm and has 3/4 to full of voting rights.

Christopher S.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 November 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sat, 30th Sep 2023 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies