Company NameGOTO Consultancy Limited
DirectorSpas Ivanov Spasov
Company StatusActive
Company Number03174346
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Spas Ivanov Spasov
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 12 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address601 Britannia House 11 Glenthorne Road
London
W6 0LH
Secretary NameRumi Moneuska
NationalityBritish
StatusResigned
Appointed08 May 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 May 2005)
RoleCompany Director
Correspondence Address8 St Margarets Lodge
Castle Close
London
W3 8SE
Secretary NameTatyana Ilieva
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 August 2010)
RoleCompany Director
Correspondence Address8 St Margaret's Lodge
Castle Close
London
W3 8SE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone08707606447
Telephone regionUnknown

Location

Registered Address601 Britannia House 11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Spas Ivanov Spasov
100.00%
Ordinary

Financials

Year2014
Net Worth£67,586
Cash£44,612
Current Liabilities£21,167

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Director's details changed for Spas Ivanov Spasov on 30 March 2016 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Registered office address changed from 8 st Margarets Lodge Castle Close London W3 8SE to 407 Britannia House 1-11 Glenthorne Road London W6 0LH on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 8 st Margarets Lodge Castle Close London W3 8SE to 407 Britannia House 1-11 Glenthorne Road London W6 0LH on 12 April 2016 (1 page)
12 April 2016Director's details changed for Spas Ivanov Spasov on 30 March 2016 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
20 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(3 pages)
10 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
27 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
27 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
18 April 2011Termination of appointment of Tatyana Ilieva as a secretary (1 page)
18 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 April 2011Termination of appointment of Tatyana Ilieva as a secretary (1 page)
8 July 2010Director's details changed for Spas Ivanov Spasov on 24 June 2010 (2 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Spas Ivanov Spasov on 24 June 2010 (2 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 August 2009Return made up to 24/06/09; full list of members (3 pages)
17 August 2009Return made up to 24/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
2 July 2008Return made up to 24/06/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 24/06/07; full list of members (2 pages)
28 June 2007Return made up to 24/06/07; full list of members (2 pages)
28 June 2007Director's particulars changed (1 page)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Return made up to 24/06/06; full list of members (2 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006Return made up to 24/06/06; full list of members (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
6 July 2005Return made up to 27/05/05; full list of members (2 pages)
6 July 2005Return made up to 27/05/05; full list of members (2 pages)
7 April 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
7 April 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
23 September 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
23 September 2004Registered office changed on 23/09/04 from: 41 cannon wharf 35 evelyn street london SE8 5RP (1 page)
23 September 2004Registered office changed on 23/09/04 from: 41 cannon wharf 35 evelyn street london SE8 5RP (1 page)
23 September 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
16 July 2004Return made up to 18/03/04; full list of members (6 pages)
16 July 2004Return made up to 18/03/03; full list of members (6 pages)
16 July 2004Return made up to 18/03/04; full list of members (6 pages)
16 December 2003Registered office changed on 16/12/03 from: suite 501 223 regent street london W1R 8QD (2 pages)
16 December 2003Registered office changed on 16/12/03 from: suite 501 223 regent street london W1R 8QD (2 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
30 September 2002Return made up to 18/03/02; full list of members (6 pages)
30 September 2002Return made up to 18/03/02; full list of members (6 pages)
7 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
7 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
25 April 2001Return made up to 18/03/01; full list of members (6 pages)
25 April 2001Return made up to 18/03/01; full list of members (6 pages)
28 February 2001Full accounts made up to 31 May 2000 (10 pages)
28 February 2001Full accounts made up to 31 May 2000 (10 pages)
12 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Full accounts made up to 31 May 1999 (10 pages)
20 March 2000Full accounts made up to 31 May 1999 (10 pages)
1 April 1999Full accounts made up to 31 May 1998 (11 pages)
1 April 1999Full accounts made up to 31 May 1998 (11 pages)
26 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1998Registered office changed on 30/06/98 from: 49 blackboy wood brickets wood st albans AL2 3LW (1 page)
30 June 1998Registered office changed on 30/06/98 from: 49 blackboy wood brickets wood st albans AL2 3LW (1 page)
30 June 1998Return made up to 18/03/98; no change of members (4 pages)
30 June 1998Return made up to 18/03/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 May 1997 (12 pages)
19 January 1998Full accounts made up to 31 May 1997 (12 pages)
17 April 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Accounting reference date notified as 31/05 (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Accounting reference date notified as 31/05 (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: 17 city business centre lower road london SE16 1AA (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: 17 city business centre lower road london SE16 1AA (1 page)
18 March 1996Incorporation (11 pages)
18 March 1996Incorporation (11 pages)