GO! HOLDINGS LTD

Register to unlock more data on OkredoRegister

GO! HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11379254

Incorporation date

24/05/2018

Size

Full

Contacts

Registered address

Registered address

Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2018)
dot icon13/01/2026
Appointment of Mr Matthew Henry Boswell as a director on 2025-12-31
dot icon12/01/2026
Termination of appointment of Gareth Jones as a director on 2025-12-31
dot icon12/12/2025
-
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon14/11/2025
Termination of appointment of William Stanley Holmes as a director on 2025-11-13
dot icon14/11/2025
Termination of appointment of Lee John Everett as a director on 2025-11-13
dot icon14/11/2025
Appointment of Mr Simeon Thomas Irvine as a director on 2025-11-13
dot icon14/11/2025
Appointment of Mr Simon Cowley as a director on 2025-11-13
dot icon11/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon16/10/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Termination of appointment of Benjamin Alwin Russell Thompson as a director on 2024-09-18
dot icon23/09/2024
Appointment of Mr Christopher Woolnough as a director on 2024-09-18
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon05/04/2024
Termination of appointment of Timothy John Morris as a director on 2024-03-31
dot icon05/04/2024
Appointment of Benjamin Alwin Russell Thompson as a director on 2024-03-31
dot icon21/12/2023
Termination of appointment of Simon Hay as a director on 2023-12-14
dot icon14/12/2023
Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/10/2023
Appointment of Timothy John Morris as a director on 2023-10-06
dot icon14/08/2023
Registration of charge 113792540003, created on 2023-08-10
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon12/05/2023
Resolutions
dot icon20/04/2023
Memorandum and Articles of Association
dot icon09/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon09/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon09/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon09/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon16/09/2022
Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon21/02/2022
Group of companies' accounts made up to 2021-05-31
dot icon31/01/2022
Satisfaction of charge 113792540001 in full
dot icon01/12/2021
Registration of charge 113792540002, created on 2021-11-29
dot icon24/10/2021
Memorandum and Articles of Association
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Resolutions
dot icon13/10/2021
Appointment of Mr Lee John Everett as a director on 2021-09-30
dot icon13/10/2021
Appointment of Mr William Stanley Holmes as a director on 2021-09-30
dot icon13/10/2021
Termination of appointment of Christopher Charles Webb as a director on 2021-09-30
dot icon13/10/2021
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon13/10/2021
Registered office address changed from Six Hills Business Park Fosse Way Six Hills Melton Mowbray LE14 3PD England to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 2021-10-13
dot icon13/10/2021
Cessation of Christopher Charles Webb as a person with significant control on 2021-09-30
dot icon13/10/2021
Cessation of Chris Webb as a person with significant control on 2021-09-30
dot icon13/10/2021
Cessation of Gareth Jones as a person with significant control on 2021-09-30
dot icon13/10/2021
Notification of Radius Payment Solutions Limited as a person with significant control on 2021-09-30
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon15/02/2021
Group of companies' accounts made up to 2020-05-31
dot icon11/01/2021
Registered office address changed from Tripark 1 Lichfield Road Industrial Estate Tamworth B79 7TB England to Six Hills Business Park Fosse Way Six Hills Melton Mowbray LE14 3PD on 2021-01-11
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon21/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon12/07/2019
Registration of charge 113792540001, created on 2019-07-09
dot icon08/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon07/06/2019
Appointment of Mr Simon Hay as a director on 2019-06-01
dot icon07/06/2019
Registered office address changed from Zone 1 Sion Park Stansted Road Bishops Stortford CM23 5PU England to Tripark 1 Lichfield Road Industrial Estate Tamworth B79 7TB on 2019-06-07
dot icon03/06/2019
Resolutions
dot icon31/05/2019
Confirmation statement made on 2018-05-25 with updates
dot icon31/05/2019
Notification of Christopher Charles Webb as a person with significant control on 2018-05-25
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon24/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Simon
Director
01/06/2019 - 14/12/2023
7
Boswell, Matthew Henry
Director
31/12/2025 - Present
10
Irvine, Simeon Thomas
Director
13/11/2025 - Present
39
Cowley, Simon
Director
13/11/2025 - Present
22
Everett, Lee John
Director
30/09/2021 - 13/11/2025
33

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GO! HOLDINGS LTD

GO! HOLDINGS LTD is an(a) Active company incorporated on 24/05/2018 with the registered office located at Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG. There are currently 4 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 GO! HOLDINGS LTD?

toggle

GO! HOLDINGS LTD is currently Active. It was registered on 24/05/2018 .

Where is GO! HOLDINGS LTD located?

toggle

GO! HOLDINGS LTD is registered at Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG.

What does GO! HOLDINGS LTD do?

toggle

GO! HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GO! HOLDINGS LTD?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Matthew Henry Boswell as a director on 2025-12-31.