I GO 4 LTD.

Register to unlock more data on OkredoRegister

I GO 4 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05095154

Incorporation date

05/04/2004

Size

Full

Contacts

Registered address

Registered address

Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom M3 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon03/03/2026
Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28
dot icon05/01/2026
Appointment of Mr Mark Winlow as a director on 2026-01-02
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon18/09/2025
Appointment of Mrs Kartina Tahir Thomson as a director on 2025-09-18
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Change of details for Project Waterloo Bidco Limited as a person with significant control on 2025-08-01
dot icon01/08/2025
Registered office address changed from Igo4 House Staniland Way Peterborough Cambridgeshire PE4 6JT England to Embankment West Tower 101 Cathedral Approach Salford United Kingdom M3 7FB on 2025-08-01
dot icon01/08/2025
Termination of appointment of Rebecca Jane Shepherd as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Tushar Surendra Patel as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Feilim Mackle as a director on 2025-08-01
dot icon23/06/2025
Termination of appointment of Catherine Ellen Lewis as a director on 2025-06-20
dot icon03/06/2025
Termination of appointment of Andrew Stuart Watson as a director on 2025-05-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon11/11/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Appointment of Ms Ellie Barlow as a director on 2024-06-26
dot icon03/07/2024
Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on 2024-06-26
dot icon03/07/2024
Appointment of Mr Christopher James Payne as a secretary on 2024-06-26
dot icon02/07/2024
Appointment of Ms Catherine Ellen Lewis as a director on 2024-06-26
dot icon02/07/2024
Termination of appointment of James Robert Joseph De Rose as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Andrew Stuart Watson as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Craig David Ball as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Ian James Donaldson as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Christopher Thomas Collings as a director on 2024-06-26
dot icon25/06/2024
Termination of appointment of Robert Ieuan Evans as a director on 2024-04-30
dot icon24/06/2024
Termination of appointment of Simon William Harrow as a director on 2024-05-31
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon15/03/2024
Appointment of Ms Rebecca Jane Shepherd as a director on 2024-03-13
dot icon15/03/2024
Appointment of Robert Ieuan Evans as a director on 2024-03-13
dot icon01/02/2024
Termination of appointment of Christian Charles Plumer as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Matthew Paul Munro as a director on 2024-01-31
dot icon24/11/2023
Satisfaction of charge 050951540007 in full
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2023-09-06
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon23/02/2023
Termination of appointment of Mark Edwin Holmes Bennett as a director on 2023-02-23
dot icon23/02/2023
Termination of appointment of Christopher Felix Boyce Mays as a director on 2023-02-23
dot icon08/02/2023
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD
dot icon07/02/2023
Termination of appointment of Quayseco Limited as a secretary on 2023-02-07
dot icon20/01/2023
All of the property or undertaking has been released and no longer forms part of charge 050951540007
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon09/03/2022
Appointment of James Robert Joseph De Rose as a director on 2022-03-09
dot icon25/10/2021
Notification of Project Waterloo Bidco Limited as a person with significant control on 2021-10-13
dot icon25/10/2021
Withdrawal of a person with significant control statement on 2021-10-25
dot icon14/09/2021
Appointment of Simon William Harrow as a director on 2021-09-13
dot icon13/07/2021
Appointment of Mr Mark Edwin Holmes Bennett as a director on 2021-07-12
dot icon28/06/2021
Full accounts made up to 2020-06-30
dot icon20/05/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon14/03/2021
Resolutions
dot icon14/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Termination of appointment of Mark Prichard as a director on 2021-02-23
dot icon04/03/2021
Termination of appointment of Nicolas Godfrey Kohler as a director on 2021-02-23
dot icon04/03/2021
Termination of appointment of David Nicholas Burns as a director on 2021-02-23
dot icon04/03/2021
Termination of appointment of Geoffrey Cornelis Baars as a director on 2021-02-23
dot icon02/03/2021
Registration of charge 050951540007, created on 2021-02-23
dot icon01/03/2021
Satisfaction of charge 3 in full
dot icon01/03/2021
Satisfaction of charge 050951540005 in full
dot icon01/03/2021
Satisfaction of charge 050951540006 in full
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon12/03/2020
Director's details changed for Mr Matthew Paul Munro on 2019-10-01
dot icon19/09/2019
Appointment of Mr Mark Prichard as a director on 2019-09-18
dot icon28/06/2019
Appointment of Mr Nicolas Godfrey Kohler as a director on 2019-06-20
dot icon28/06/2019
Termination of appointment of Philip Douglas Burgoyne Zeidler as a director on 2019-06-20
dot icon28/06/2019
Termination of appointment of Mark Edwin Holmes Bennett as a director on 2019-06-12
dot icon05/06/2019
Resolutions
dot icon05/06/2019
Cancellation of shares. Statement of capital on 2019-05-24
dot icon05/06/2019
Purchase of own shares.
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon07/03/2019
Full accounts made up to 2018-06-30
dot icon19/04/2018
Appointment of Mr Mark Edwin Holmes Bennett as a director on 2018-04-18
dot icon17/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon13/02/2018
Resolutions
dot icon13/02/2018
Change of share class name or designation
dot icon05/12/2017
Full accounts made up to 2017-06-30
dot icon19/10/2017
Statement of capital following an allotment of shares on 2016-11-29
dot icon22/05/2017
Registration of charge 050951540006, created on 2017-05-22
dot icon10/05/2017
Satisfaction of charge 1 in full
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon02/02/2017
Director's details changed for Mr Geoffrey Cornelis Baars on 2017-02-01
dot icon02/02/2017
Director's details changed
dot icon02/02/2017
Director's details changed for Mr Geoffrey Cornelis Baars on 2017-02-01
dot icon01/02/2017
Director's details changed for Mr Christopher Felix Boyce Mays on 2017-02-01
dot icon01/02/2017
Director's details changed for Mr Christopher Felix Boyce Mays on 2017-02-01
dot icon01/02/2017
Director's details changed for Mr Matthew Paul Munro on 2017-02-01
dot icon26/01/2017
Appointment of Mr David Nicholas Burns as a director on 2017-01-19
dot icon09/01/2017
Termination of appointment of Nicolas Godfrey Kohler as a director on 2016-11-08
dot icon29/12/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon14/12/2016
Resolutions
dot icon14/12/2016
Change of share class name or designation
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-11-23
dot icon14/12/2016
Purchase of own shares.
dot icon14/10/2016
Auditor's resignation
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon14/07/2016
Appointment of Mr Christian Charles Plumer as a director on 2016-07-13
dot icon05/07/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon17/06/2016
Registered office address changed from Olympus House Staniland Way Peterborough PE4 6NA to Igo4 House Staniland Way Peterborough Cambridgeshire PE4 6JT on 2016-06-17
dot icon10/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon10/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon10/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon10/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon10/05/2016
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon09/05/2016
Appointment of Quayseco Limited as a secretary on 2016-05-01
dot icon15/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon05/04/2016
Resolutions
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-02-02
dot icon24/03/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon23/03/2016
Termination of appointment of Martin John Peacock as a director on 2016-02-29
dot icon23/03/2016
Termination of appointment of James Robert Joseph De Rose as a director on 2016-02-29
dot icon23/03/2016
Termination of appointment of Stephen Thomas Cooper as a director on 2016-01-29
dot icon16/01/2016
Satisfaction of charge 4 in full
dot icon24/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon29/11/2014
Registration of charge 050951540005, created on 2014-11-28
dot icon23/10/2014
Resolutions
dot icon23/10/2014
Resolutions
dot icon23/07/2014
Miscellaneous
dot icon02/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-05
dot icon27/06/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon27/06/2014
Clarification The resolution was removed from the public register on 23/07/2014 as it contained unnecessary material
dot icon02/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon01/04/2014
Director's details changed for Mr Geoffrey Cornelis Baars on 2014-03-31
dot icon31/03/2014
Director's details changed for Christopher Felix Boyce Mays on 2014-03-31
dot icon31/03/2014
Director's details changed for Matthew Paul Munro on 2014-03-31
dot icon31/03/2014
Director's details changed for Mr Stephen Thomas Cooper on 2014-03-31
dot icon12/02/2014
Director's details changed for Mrs James De Rose on 2013-09-01
dot icon11/02/2014
Appointment of Mrs James De Rose as a director on 2013-09-01
dot icon11/02/2014
Appointment of Mr Martin Peacock as a director on 2013-09-01
dot icon11/02/2014
Appointment of Mr Geoffrey Cornelis Baars as a director on 2013-10-01
dot icon18/07/2013
Statement of capital following an allotment of shares on 2012-11-01
dot icon18/07/2013
Statement of capital following an allotment of shares on 2012-11-01
dot icon18/07/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon05/04/2013
Auditor's resignation
dot icon06/11/2012
Resolutions
dot icon29/06/2012
Director's details changed for Mr Philip Douglas Burgoyne Zeidler on 2011-04-06
dot icon29/06/2012
Director's details changed for Stephen Thomas Cooper on 2011-04-06
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon29/06/2012
Director's details changed for Matthew Paul Munro on 2011-04-06
dot icon29/06/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/03/2012
Full accounts made up to 2011-06-30
dot icon08/03/2012
Termination of appointment of Neil Dennis Beckingham as a director on 2012-02-29
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/01/2012
Statement of capital following an allotment of shares on 2011-12-06
dot icon06/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Philip Douglas Burgoyne Zeidler on 2009-11-01
dot icon17/03/2011
Appointment of Mr Nicolas Godfrey Kohler as a director
dot icon15/03/2011
Appointment of Mr Philip Douglas Burgoyne Zeidler as a director
dot icon15/03/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon04/03/2011
Appointment of Mr Neil Dennis Beckingham as a director
dot icon04/03/2011
Registered office address changed from Suite 2B Olympus House Staniland Way Peterborough PE4 6NA United Kingdom on 2011-03-04
dot icon04/03/2011
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon04/03/2011
Termination of appointment of Matthew Munro as a secretary
dot icon04/03/2011
Termination of appointment of Allister Cox as a director
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon23/06/2010
Director's details changed for Matthew Paul Munro on 2009-10-09
dot icon23/06/2010
Director's details changed for Allister Russell Cox on 2009-10-09
dot icon23/06/2010
Director's details changed for Stephen Thomas Cooper on 2009-10-09
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/07/2009
Memorandum and Articles of Association
dot icon31/07/2009
Resolutions
dot icon31/07/2009
S-div
dot icon15/07/2009
Return made up to 05/04/08; full list of members; amend
dot icon06/07/2009
Return made up to 05/04/09; full list of members
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2009
Gbp nc 100/10000\01/04/08
dot icon07/05/2009
Resolutions
dot icon27/02/2009
Ad 10/11/08-10/11/08\gbp si [email protected]=1.62\gbp ic 4.1/5.72\
dot icon27/02/2009
Resolutions
dot icon27/02/2009
Resolutions
dot icon27/02/2009
S-div
dot icon27/02/2009
Ad 07/11/08-07/11/08\gbp si [email protected]=2.1\gbp ic 2/4.1\
dot icon27/02/2009
Capitals not rolled up
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/10/2008
Capitals not rolled up
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2008
Director appointed christopher felix boyce mays
dot icon29/08/2008
Director appointed allister russell cox
dot icon13/08/2008
Return made up to 05/04/08; full list of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from 12B talisman business centre bicester oxon OX26 6HR
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/02/2008
Certificate of change of name
dot icon05/12/2007
New director appointed
dot icon27/11/2007
Certificate of change of name
dot icon27/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon20/11/2007
Accounts made up to 2007-04-30
dot icon23/08/2007
Registered office changed on 23/08/07 from: lower farm house, greatford road uffington stamford lincolnshire PE9 4SP
dot icon20/08/2007
Certificate of change of name
dot icon25/05/2007
Return made up to 05/04/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Registered office changed on 25/05/07 from: ayton house 57 main road uffington stamford lincolnshire PE9 4SN
dot icon25/05/2007
Secretary's particulars changed
dot icon11/01/2007
Accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 05/04/06; full list of members
dot icon02/02/2006
Accounts made up to 2005-04-30
dot icon12/07/2005
Return made up to 05/04/05; full list of members
dot icon28/10/2004
New director appointed
dot icon20/08/2004
Registered office changed on 20/08/04 from: 1 woodfiled cottages streatley hill streatley RG8 9RB
dot icon20/08/2004
New secretary appointed
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Registered office changed on 16/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/04/2004
Secretary resigned
dot icon05/04/2004
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
22/04/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zeidler, Philip Douglas Burgoyne
Director
01/11/2008 - 20/06/2019
19
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
06/09/2023 - 26/06/2024
290
Evans, Robert Ieuan
Director
13/03/2024 - 30/04/2024
23
Bennett, Mark Edwin Holmes
Director
12/07/2021 - 23/02/2023
10
Bennett, Mark Edwin Holmes
Director
18/04/2018 - 12/06/2019
10

Persons with Significant Control

0

No PSC data available.

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 I GO 4 LTD.

I GO 4 LTD. is an(a) Active company incorporated on 05/04/2004 with the registered office located at Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom M3 7FB. There are currently 8 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 I GO 4 LTD.?

toggle

I GO 4 LTD. is currently Active. It was registered on 05/04/2004 .

Where is I GO 4 LTD. located?

toggle

I GO 4 LTD. is registered at Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom M3 7FB.

What does I GO 4 LTD. do?

toggle

I GO 4 LTD. operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for I GO 4 LTD.?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28.