GOAT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

GOAT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09343796

Incorporation date

08/12/2014

Size

Full

Contacts

Registered address

Registered address

Sea Containers, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2014)
dot icon22/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Appointment of Mr Alexander Piers Burgess as a director on 2025-06-23
dot icon19/06/2025
Termination of appointment of Nicolas Olivier Maurice Bidon as a director on 2025-06-19
dot icon08/04/2025
Termination of appointment of Arron Gareth Shepherd as a director on 2025-03-31
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon13/02/2024
Director's details changed for Mr Arron Gareth Shepherd on 2023-12-01
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon11/12/2023
Cessation of Goat Solutions Holdings Limited as a person with significant control on 2023-11-22
dot icon11/12/2023
Notification of Wpp Group (Uk) Ltd as a person with significant control on 2023-11-22
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon28/07/2023
Director's details changed for Mr Michael John Nichols on 2023-07-08
dot icon29/03/2023
Appointment of Mr Michael John Nichols as a director on 2023-03-21
dot icon29/03/2023
Appointment of Mr Nicolas Olivier Maurice Bidon as a director on 2023-03-21
dot icon29/03/2023
Appointment of Wpp Group (Nominees) Limited as a secretary on 2023-03-28
dot icon29/03/2023
Registered office address changed from 30 City Road, City Road London EC1Y 2AB England to Sea Containers 18 Upper Ground London SE1 9GL on 2023-03-29
dot icon29/03/2023
Termination of appointment of Nick Cooke as a director on 2023-03-21
dot icon29/03/2023
Termination of appointment of Harry James Hugo as a director on 2023-03-21
dot icon23/03/2023
Satisfaction of charge 093437960002 in full
dot icon23/03/2023
Satisfaction of charge 093437960003 in full
dot icon22/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Director's details changed for Mr Harry James Hugo on 2021-06-01
dot icon15/03/2022
Registration of charge 093437960003, created on 2022-03-11
dot icon06/01/2022
Satisfaction of charge 093437960001 in full
dot icon21/12/2021
Registration of charge 093437960002, created on 2021-12-20
dot icon17/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon17/12/2021
Termination of appointment of Dorian Campbell as a secretary on 2021-03-02
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Cessation of Arron Gareth Shepherd as a person with significant control on 2018-10-01
dot icon10/05/2021
Cessation of Nicholas William Cooke as a person with significant control on 2018-10-01
dot icon10/05/2021
Cessation of Harry James Hugo as a person with significant control on 2018-10-01
dot icon10/05/2021
Notification of Goat Solutions Holdings Limited as a person with significant control on 2018-10-01
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Resolutions
dot icon11/02/2021
Director's details changed for Mr Arron Gareth Shepherd on 2020-03-01
dot icon11/02/2021
Director's details changed for Mr Harry James Hugo on 2021-01-01
dot icon20/01/2021
Change of details for a person with significant control
dot icon19/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon19/01/2021
Director's details changed for Mr Nick Cooke on 2020-08-01
dot icon18/01/2021
Change of details for Mr Nick Cooke as a person with significant control on 2018-04-26
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2020
Second filing of Confirmation Statement dated 2019-12-08
dot icon26/06/2020
Registration of charge 093437960001, created on 2020-06-24
dot icon08/06/2020
Registered office address changed from 7th Floor, 50 Finsbury Square London EC2A 1HD England to 30 City Road, City Road London EC1Y 2AB on 2020-06-08
dot icon05/03/2020
Change of details for Mr Nick Cooke as a person with significant control on 2020-03-01
dot icon05/03/2020
Director's details changed for Mr Nick Cooke on 2020-03-01
dot icon05/03/2020
Director's details changed for Mr Harry James Hugo on 2020-03-01
dot icon05/03/2020
Director's details changed for Mr Arron Gareth Shepherd on 2020-03-01
dot icon05/03/2020
Change of details for Mr Harry James Hugo as a person with significant control on 2020-03-01
dot icon05/03/2020
Change of details for Mr Arron Gareth Shepherd as a person with significant control on 2020-03-01
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Registered office address changed from 66-68 Paul Street London EC2A 4NA England to 7th Floor, 50 Finsbury Square London EC2A 1HD on 2018-07-26
dot icon28/03/2018
Statement of capital following an allotment of shares on 2017-12-10
dot icon08/03/2018
Appointment of Mr Dorian Campbell as a secretary on 2018-03-08
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon04/10/2017
Registered office address changed from Office 7 Floor 3 189 Shoreditch High Street London E1 6HU England to 66-68 Paul Street London EC2A 4NA on 2017-10-04
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Appointment of Mr Arron Gareth Shepherd as a director on 2017-06-30
dot icon04/03/2017
Compulsory strike-off action has been discontinued
dot icon02/03/2017
Confirmation statement made on 2016-12-08 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Registered office address changed from Albert House 250-260 Old Street London EC1V 9DD to Office 7 Floor 3 189 Shoreditch High Street London E1 6HU on 2016-07-25
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon08/02/2016
Registered office address changed from 71 Westville Road London W12 9BB England to Albert House 250-260 Old Street London EC1V 9DD on 2016-02-08
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/12/2014
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Michael John
Director
21/03/2023 - Present
28
Mr Nick Cooke
Director
08/12/2014 - 21/03/2023
6
Shepherd, Arron Gareth
Director
30/06/2017 - 31/03/2025
12
Hugo, Harry James
Director
08/12/2014 - 21/03/2023
24
Bidon, Nicolas Olivier Maurice
Director
21/03/2023 - 19/06/2025
1

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About GOAT SOLUTIONS LTD

GOAT SOLUTIONS LTD is an(a) Active company incorporated on 08/12/2014 with the registered office located at Sea Containers, 18 Upper Ground, London SE1 9GL. 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 GOAT SOLUTIONS LTD?

toggle

GOAT SOLUTIONS LTD is currently Active. It was registered on 08/12/2014 .

Where is GOAT SOLUTIONS LTD located?

toggle

GOAT SOLUTIONS LTD is registered at Sea Containers, 18 Upper Ground, London SE1 9GL.

What does GOAT SOLUTIONS LTD do?

toggle

GOAT SOLUTIONS LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for GOAT SOLUTIONS LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-08 with no updates.