GOJOKO MARKETING LTD

Register to unlock more data on OkredoRegister

GOJOKO MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09412530

Incorporation date

29/01/2015

Size

Small

Contacts

Registered address

Registered address

30 Churchill Place, London E14 5RECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2015)
dot icon27/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon05/01/2026
Appointment of Mr Andre Herman as a director on 2026-01-05
dot icon22/12/2025
Termination of appointment of Christoph Friedrich as a director on 2025-12-09
dot icon27/10/2025
Appointment of Mrs Sarah Jane Hobbs as a director on 2025-10-27
dot icon27/10/2025
Appointment of Ms Hava Rosenfeld as a secretary on 2025-10-27
dot icon27/10/2025
Termination of appointment of Sarah Jane Hobbs as a secretary on 2025-10-27
dot icon01/10/2025
Confirmation statement made on 2025-09-15 with updates
dot icon14/07/2025
Memorandum and Articles of Association
dot icon14/07/2025
Resolutions
dot icon26/06/2025
Accounts for a small company made up to 2024-03-31
dot icon16/06/2025
Resolutions
dot icon05/06/2025
Memorandum and Articles of Association
dot icon29/05/2025
Appointment of Mr Gareth Michael Williams as a director on 2025-05-21
dot icon26/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon03/02/2025
Termination of appointment of Ada Gavremoglu as a secretary on 2025-01-30
dot icon03/02/2025
Appointment of Ms Sarah Jane Hobbs as a secretary on 2025-01-30
dot icon17/10/2024
Director's details changed for Mr Christoph Friedrich on 2024-10-17
dot icon15/10/2024
Appointment of Ms Ada Gavremoglu as a secretary on 2024-10-14
dot icon15/10/2024
Appointment of Mrs Lisia Dawn Bassett as a director on 2024-10-14
dot icon14/10/2024
Termination of appointment of Sanjeev Pottay as a director on 2024-10-01
dot icon14/10/2024
Memorandum and Articles of Association
dot icon14/10/2024
Termination of appointment of Susannah Rose-Innes as a director on 2024-10-01
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Termination of appointment of Susannah Rose-Innes as a secretary on 2024-10-01
dot icon09/10/2024
Notification of Evan Andrew Carruthers as a person with significant control on 2024-09-27
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon01/10/2024
Cessation of Tobias Gruber as a person with significant control on 2024-09-27
dot icon18/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon04/04/2024
Cessation of Cl Mc Finance Uk Sarl as a person with significant control on 2024-04-04
dot icon04/04/2024
Notification of Rory O’Neill as a person with significant control on 2021-03-22
dot icon07/02/2024
Appointment of Mrs Susannah Rose-Innes as a director on 2024-02-01
dot icon04/01/2024
Registration of charge 094125300004, created on 2023-12-28
dot icon15/12/2023
Termination of appointment of Graham Peter Leask as a secretary on 2023-12-15
dot icon15/12/2023
Appointment of Ms Susannah Rose-Innes as a secretary on 2023-12-15
dot icon20/10/2023
Confirmation statement made on 2023-09-15 with updates
dot icon05/10/2023
Accounts for a small company made up to 2023-03-31
dot icon24/05/2023
Satisfaction of charge 094125300002 in full
dot icon24/05/2023
Satisfaction of charge 094125300001 in full
dot icon16/05/2023
Registration of charge 094125300003, created on 2023-05-15
dot icon29/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon11/08/2022
Accounts for a small company made up to 2022-03-31
dot icon26/07/2022
Registration of charge 094125300002, created on 2022-07-11
dot icon30/03/2022
Notification of Tobias Gruber as a person with significant control on 2021-11-11
dot icon02/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-03-21
dot icon19/10/2021
Confirmation statement made on 2021-09-15 with updates
dot icon01/06/2021
Registered office address changed from The Emerson Building Emerson Street London SE1 9DU England to 30 Churchill Place London E14 5RE on 2021-06-01
dot icon29/04/2021
Notification of Cl Mc Finance Uk Sarl as a person with significant control on 2021-03-21
dot icon29/04/2021
Cessation of Tobias Gruber as a person with significant control on 2021-03-21
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Memorandum and Articles of Association
dot icon26/04/2021
Resolutions
dot icon12/04/2021
Appointment of Mr Christoph Friedrich as a director on 2021-03-22
dot icon12/04/2021
Appointment of Mr Alexander Luigi Rocco Curcio as a director on 2021-03-22
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-21
dot icon25/03/2021
Registration of charge 094125300001, created on 2021-03-22
dot icon12/02/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon18/12/2020
Appointment of Mr Sanjeev Pottay as a director on 2020-12-18
dot icon18/12/2020
Termination of appointment of Michael Hieb as a director on 2020-12-18
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon16/06/2020
Appointment of Mr Graham Peter Leask as a secretary on 2020-06-16
dot icon29/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon05/03/2020
Director's details changed for Mr Petr Luksan on 2019-12-02
dot icon05/02/2020
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon02/12/2019
Registered office address changed from 138 Holborn London EC1N 2SW England to The Emerson Building Emerson Street London SE1 9DU on 2019-12-02
dot icon19/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon01/05/2019
Resolutions
dot icon29/04/2019
Resolutions
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon25/02/2019
Notification of Tobias Gruber as a person with significant control on 2018-09-24
dot icon25/02/2019
Cessation of Mohsin Mehdi as a person with significant control on 2018-09-24
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon17/12/2018
Cancellation of shares. Statement of capital on 2018-10-29
dot icon04/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/10/2018
Cancellation of shares. Statement of capital on 2018-09-24
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon31/05/2018
Termination of appointment of Mohsin Mehdi as a director on 2018-05-31
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon17/05/2018
Appointment of Mr Petr Luksan as a director on 2018-04-01
dot icon26/04/2018
Cancellation of shares. Statement of capital on 2018-02-08
dot icon26/04/2018
Cancellation of shares. Statement of capital on 2017-12-19
dot icon26/04/2018
Cancellation of shares. Statement of capital on 2017-12-19
dot icon12/03/2018
Termination of appointment of Fiach Ross Maguire as a director on 2017-12-01
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon19/02/2018
Notification of Mohsin Meh as a person with significant control on 2017-10-07
dot icon19/02/2018
Change of details for Mr Mohsin Meh as a person with significant control on 2017-10-07
dot icon19/02/2018
Cessation of Fiach Ross Maguire as a person with significant control on 2017-10-07
dot icon24/01/2018
Registered office address changed from 138 Holburn London EC1N 2SW England to 138 Holborn London EC1N 2SW on 2018-01-24
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-04
dot icon10/01/2018
Purchase of own shares.
dot icon10/01/2018
Purchase of own shares.
dot icon22/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon13/10/2017
Resolutions
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon06/10/2017
Director's details changed for Mr Tobias Gruber on 2017-10-05
dot icon05/10/2017
Director's details changed for Mr Tobias Gruber on 2017-10-05
dot icon05/10/2017
Director's details changed for Mr Fiach Ross Maguire on 2017-10-05
dot icon05/10/2017
Director's details changed for Michael Hieb on 2017-10-05
dot icon02/10/2017
Second filing of Confirmation Statement dated 29/01/2017
dot icon07/09/2017
Appointment of Mr Mohsin Mehdi as a director on 2017-08-29
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon17/05/2017
Registered office address changed from C/O We Work 1 Fore Street London EC2Y 5EJ England to 138 Holburn London EC1N 2SW on 2017-05-17
dot icon27/04/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-25
dot icon15/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon15/12/2016
Appointment of Michael Hieb as a director on 2016-11-23
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-11-25
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-10-25
dot icon15/11/2016
Sub-division of shares on 2016-06-07
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon26/09/2016
Registered office address changed from 13 Powis Villas Brighton BN1 3HD United Kingdom to C/O We Work 1 Fore Street London EC2Y 5EJ on 2016-09-26
dot icon13/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/07/2016
Previous accounting period extended from 2016-01-31 to 2016-05-31
dot icon25/05/2016
Appointment of Mr Tobias Gruber as a director on 2016-04-27
dot icon15/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon29/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.61M
-
0.00
52.17K
-
2022
7
2.30M
-
0.00
154.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gruber, Tobias
Director
27/04/2016 - Present
4
Pottay, Sanjeev
Director
18/12/2020 - 01/10/2024
6
Hobbs, Sarah Jane
Director
27/10/2025 - Present
4
Luksan, Petr
Director
01/04/2018 - 21/04/2026
3
Curcio, Alexander Luigi Rocco
Director
22/03/2021 - Present
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOJOKO MARKETING LTD

GOJOKO MARKETING LTD is an(a) Active company incorporated on 29/01/2015 with the registered office located at 30 Churchill Place, London E14 5RE. There are currently 7 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 GOJOKO MARKETING LTD?

toggle

GOJOKO MARKETING LTD is currently Active. It was registered on 29/01/2015 .

Where is GOJOKO MARKETING LTD located?

toggle

GOJOKO MARKETING LTD is registered at 30 Churchill Place, London E14 5RE.

What does GOJOKO MARKETING LTD do?

toggle

GOJOKO MARKETING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GOJOKO MARKETING LTD?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.