GETSETGO! GROUP LIMITED

Register to unlock more data on OkredoRegister

GETSETGO! GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14575456

Incorporation date

06/01/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Williams Stanley And Co, 144 Great Portland Street, London W1W 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2023)
dot icon22/02/2026
Resolutions
dot icon22/02/2026
Memorandum and Articles of Association
dot icon16/02/2026
Appointment of Ms Margaret Lorna Caldwell as a director on 2026-02-12
dot icon13/02/2026
Statement of capital following an allotment of shares on 2026-02-12
dot icon13/02/2026
Change of details for Amir Mynzhasarovich Aisautov as a person with significant control on 2026-02-12
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon05/12/2025
Termination of appointment of Alina Louise Cooper as a director on 2025-11-28
dot icon21/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Satisfaction of charge 145754560001 in full
dot icon24/04/2025
Registered office address changed from Sh.613 the Shepherds Building Charecroft Way Shepherds Bush London W14 0EE United Kingdom to C/O Williams Stanley and Co 144 Great Portland Street London W1W 6QT on 2025-04-24
dot icon24/04/2025
Director's details changed for Mrs Alina Louise Cooper on 2025-04-24
dot icon24/04/2025
Director's details changed for Mrs Claire Louise Harrison on 2025-04-24
dot icon24/04/2025
Change of details for Amir Mynzhasarovich Aisautov as a person with significant control on 2025-04-24
dot icon27/01/2025
Notification of Amir Mynzhasarovich Aisautov as a person with significant control on 2024-12-20
dot icon24/01/2025
Cessation of Christopher Harrison as a person with significant control on 2024-10-28
dot icon24/01/2025
Cessation of Claire Louise Harrison as a person with significant control on 2024-10-28
dot icon24/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon28/12/2024
Resolutions
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon05/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/09/2024
Registered office address changed from The Landing Tileman House 131 Upper Richmond Road London SW15 2TL United Kingdom to Sh.613 the Shepherds Building Charecroft Way Shepherds Bush London W14 0EE on 2024-09-30
dot icon30/09/2024
Director's details changed for Mrs Alina Louise Cooper on 2024-09-30
dot icon30/09/2024
Director's details changed for Mrs Claire Louise Harrison on 2024-09-30
dot icon16/09/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon14/03/2024
Director's details changed for Mrs Claire Louise Harrison on 2024-03-08
dot icon14/03/2024
Appointment of Mrs Alina Louise Cooper as a director on 2024-02-01
dot icon14/03/2024
Registered office address changed from 14 Scholars Green Avenue Cheadle Hulme Stockport Cheshire SK8 7GZ United Kingdom to The Landing Tileman House 131 Upper Richmond Road London SW15 2TL on 2024-03-14
dot icon26/02/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon30/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon02/01/2024
Resolutions
dot icon17/12/2023
Memorandum and Articles of Association
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-12-04
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon05/09/2023
Registration of charge 145754560002, created on 2023-09-05
dot icon13/02/2023
Registration of charge 145754560001, created on 2023-02-07
dot icon08/02/2023
Appointment of Edition Capital Directors Limited as a director on 2023-01-31
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Change of share class name or designation
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon06/02/2023
Sub-division of shares on 2023-01-31
dot icon06/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDITION CAPITAL DIRECTORS LIMITED
Corporate Director
31/01/2023 - Present
56
Caldwell, Margaret Lorna
Director
12/02/2026 - Present
5
Claire Louise Harrison
Director
06/01/2023 - Present
7
Cooper, Alina Louise
Director
01/02/2024 - 28/11/2025
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About GETSETGO! GROUP LIMITED

GETSETGO! GROUP LIMITED is an(a) Active company incorporated on 06/01/2023 with the registered office located at C/O Williams Stanley And Co, 144 Great Portland Street, London W1W 6QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GETSETGO! GROUP LIMITED?

toggle

GETSETGO! GROUP LIMITED is currently Active. It was registered on 06/01/2023 .

Where is GETSETGO! GROUP LIMITED located?

toggle

GETSETGO! GROUP LIMITED is registered at C/O Williams Stanley And Co, 144 Great Portland Street, London W1W 6QT.

What does GETSETGO! GROUP LIMITED do?

toggle

GETSETGO! GROUP LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for GETSETGO! GROUP LIMITED?

toggle

The latest filing was on 22/02/2026: Resolutions.