GOKA LIMITED

Register to unlock more data on OkredoRegister

GOKA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04997630

Incorporation date

17/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon26/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/01/2023
Change of details for Vladimir Sergienko as a person with significant control on 2020-01-01
dot icon02/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon02/01/2020
Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ
dot icon02/01/2020
Appointment of Mrs Ekaterina Burnistova as a secretary on 2019-12-31
dot icon30/12/2019
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-12-30
dot icon30/12/2019
Termination of appointment of Cornhill Secretaries Limited as a secretary on 2019-12-30
dot icon17/10/2019
Director's details changed for Ekaterina Burnistova on 2019-10-10
dot icon17/10/2019
Director's details changed for Vladimir Sergienko on 2019-10-10
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/04/2018
Change of details for Vladimir Sergienko as a person with significant control on 2018-04-19
dot icon20/04/2018
Change of details for Vladimir Sergienko as a person with significant control on 2018-04-19
dot icon20/04/2018
Director's details changed for Vladimir Sergienko on 2018-04-19
dot icon20/04/2018
Director's details changed for Ekaterina Burnistova on 2018-04-19
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Director's details changed for Ekaterina Burnistova on 2017-08-16
dot icon16/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon16/01/2017
Director's details changed for Vladimir Serguienko on 2016-12-16
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon16/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon13/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon10/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2014
Compulsory strike-off action has been discontinued
dot icon05/02/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon15/02/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon11/03/2011
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Registered office address changed from St Pauls House Warwick Lane London EC4M 7BP on 2010-04-21
dot icon12/04/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon12/04/2010
Director's details changed for Ekaterina Burnistova on 2009-10-01
dot icon12/04/2010
Director's details changed for Vladimir Serguienko on 2009-10-01
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Accounts for a small company made up to 2007-12-31
dot icon22/04/2009
Auditor's resignation
dot icon07/04/2009
Return made up to 17/12/08; full list of members
dot icon07/04/2009
Director's change of particulars / vladimir sergienko / 17/12/2008
dot icon07/04/2009
Director's change of particulars / ekaterina burnistova / 17/12/2008
dot icon29/03/2008
Return made up to 17/12/07; full list of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from st. Paul's house warwick lane london EC4M 7BP
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 17/12/06; full list of members
dot icon08/01/2007
Director's particulars changed
dot icon07/11/2006
Return made up to 17/12/05; full list of members
dot icon07/11/2006
Registered office changed on 07/11/06 from: st. Paul`s house warwick lane london EC4P 4BN
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
New director appointed
dot icon07/03/2006
Ad 21/02/06--------- £ si 62000@1=62000 £ ic 100/62100
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/03/2005
Certificate of change of name
dot icon16/12/2004
Return made up to 17/12/04; full list of members
dot icon17/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+3,374.36 % *

* during past year

Cash in Bank

£811,158.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
544.79K
-
0.00
23.35K
-
2022
8
697.77K
-
0.00
811.16K
-
2022
8
697.77K
-
0.00
811.16K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

697.77K £Ascended28.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

811.16K £Ascended3.37K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 GOKA LIMITED

GOKA LIMITED is an(a) Active company incorporated on 17/12/2003 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of GOKA LIMITED?

toggle

GOKA LIMITED is currently Active. It was registered on 17/12/2003 .

Where is GOKA LIMITED located?

toggle

GOKA LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does GOKA LIMITED do?

toggle

GOKA LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does GOKA LIMITED have?

toggle

GOKA LIMITED had 8 employees in 2022.

What is the latest filing for GOKA LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-17 with no updates.