Company NameGoafrica Ltd
DirectorsAdam Daniel Leishman and Justin Coetzee
Company StatusActive
Company Number04523881
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 8 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Daniel Leishman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed17 October 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3.9 19 Eastbourne Terrace
London
W2 6LG
Director NameMr Justin Coetzee
Date of BirthJanuary 1985 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed24 June 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCeo Goascendal Limited
Country of ResidenceSouth Africa
Correspondence Address2 Rowles Way Buckingway Business Park
Swavesey
Cambridge
CB24 4UG
Director NameMr Anthony Hill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Glenfield Road
Ealing
London
W13 9JZ
Secretary NameMrs Paula Ann Hill
NationalityEnglish
StatusResigned
Appointed18 October 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Glenfield Road
Ealing
London
W13 0JZ
Director NameMr Paul Raymond Cox
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3.9 19 Eastbourne Terrace
London
W2 6LG
Director NameNeil Espie Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.9 19 Eastbourne Terrace
London
W2 6LG
Secretary NamePaul Raymond Cox
NationalityBritish
StatusResigned
Appointed17 October 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2016)
RoleCompany Director
Correspondence AddressSuite 3.9 19 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Samuel George Scott
StatusResigned
Appointed29 March 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2018)
RoleCompany Director
Correspondence AddressWestbourne Park Garage Great Western Road
London
W9 3NW
Director NameMr Charles Martin Max Hamilton
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rowles Way, Buckingway Business Park
Swavesey
Cambridge
CB24 4UG
Director NameMiss Georgia Fleitlich
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Rowles Way, Buckingway Business Park
Swavesey
Cambridge
CB24 4UG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteimpactgroup.co.uk
Email address[email protected]
Telephone020 86013445
Telephone regionLondon

Location

Registered Address90 High Holborn
High Holborn
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Impact Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (4 weeks from now)

Charges

9 December 2016Delivered on: 15 December 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Acting as Security Agent

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 December 2023Registered office address changed from 2 Rowles Way Swavesey Cambridge CB24 4UG England to 90 High Holborn High Holborn London WC1V 6LJ on 5 December 2023 (1 page)
8 November 2023Change of details for Goascendal Limited as a person with significant control on 1 May 2023 (2 pages)
17 May 2023Company name changed goascendal investments LIMITED\certificate issued on 17/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-30
(3 pages)
16 May 2023Registered office address changed from Oakingham House Frederick Place High Wycombe HP11 1JU England to 2 Rowles Way Swavesey Cambridge CB24 4UG on 16 May 2023 (1 page)
15 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
15 May 2023Termination of appointment of Adam Daniel Leishman as a director on 30 April 2023 (1 page)
15 May 2023Registered office address changed from 2 Rowles Way, Buckingway Business Park Swavesey Cambridge CB24 4UG England to Oakingham House Frederick Place High Wycombe HP11 1JU on 15 May 2023 (1 page)
3 May 2023Satisfaction of charge 045238810001 in full (1 page)
23 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
30 June 2022Appointment of Mr. Justin Coetzee as a director on 24 June 2022 (2 pages)
30 June 2022Change of details for Ascendal Group Limited as a person with significant control on 24 June 2022 (2 pages)
30 June 2022Company name changed ascendal innovation LIMITED\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
(3 pages)
29 June 2022Termination of appointment of Georgia Fleitlich as a director on 24 June 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
1 October 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2020Appointment of Miss Georgia Fleitlich as a director on 29 October 2020 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Charles Martin Max Hamilton as a director on 3 January 2019 (1 page)
9 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
27 November 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
27 November 2018Cessation of Tower Transit Ltd as a person with significant control on 8 October 2018 (1 page)
27 November 2018Notification of Ascendal Group Limited as a person with significant control on 8 October 2018 (2 pages)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
31 October 2018Registered office address changed from Westbourne Park Garage Great Western Road London W9 3NW to 2 Rowles Way, Buckingway Business Park Swavesey Cambridge CB24 4UG on 31 October 2018 (1 page)
30 October 2018Termination of appointment of Neil Espie Smith as a director on 8 October 2018 (1 page)
30 October 2018Termination of appointment of Paul Raymond Cox as a director on 8 October 2018 (1 page)
30 October 2018Termination of appointment of Samuel George Scott as a secretary on 8 October 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Notification of Tower Transit Ltd as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Cessation of The Impact Group Ltd as a person with significant control on 25 September 2017 (1 page)
25 September 2017Notification of Tower Transit Ltd as a person with significant control on 20 September 2017 (2 pages)
25 September 2017Cessation of The Impact Group Ltd as a person with significant control on 20 September 2017 (1 page)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
21 September 2017Appointment of Mr Charles Martin Max Hamilton as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr Charles Martin Max Hamilton as a director on 20 September 2017 (2 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 December 2016Registration of charge 045238810001, created on 9 December 2016 (89 pages)
15 December 2016Registration of charge 045238810001, created on 9 December 2016 (89 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
31 March 2016Appointment of Mr Samuel George Scott as a secretary on 29 March 2016 (2 pages)
31 March 2016Termination of appointment of Paul Raymond Cox as a secretary on 29 March 2016 (1 page)
31 March 2016Appointment of Mr Samuel George Scott as a secretary on 29 March 2016 (2 pages)
31 March 2016Termination of appointment of Paul Raymond Cox as a secretary on 29 March 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 2 September 2015
Statement of capital on 2015-10-05
  • GBP 1
(15 pages)
5 October 2015Annual return made up to 2 September 2015
Statement of capital on 2015-10-05
  • GBP 1
(15 pages)
5 October 2015Annual return made up to 2 September 2015
Statement of capital on 2015-10-05
  • GBP 1
(15 pages)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 December 2014Registered office address changed from Suite 3.19 19 Eastbourne Terrace London W2 6LG to Westbourne Park Garage Great Western Road London W9 3NW on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Suite 3.19 19 Eastbourne Terrace London W2 6LG to Westbourne Park Garage Great Western Road London W9 3NW on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Suite 3.19 19 Eastbourne Terrace London W2 6LG to Westbourne Park Garage Great Western Road London W9 3NW on 2 December 2014 (2 pages)
26 November 2014Appointment of Adam Daniel Leishman as a director on 17 October 2014 (3 pages)
26 November 2014Appointment of Neil Espie Smith as a director on 17 October 2014 (3 pages)
26 November 2014Appointment of Neil Espie Smith as a director on 17 October 2014 (3 pages)
26 November 2014Appointment of Paul Raymond Cox as a director on 17 October 2014 (3 pages)
26 November 2014Appointment of Adam Daniel Leishman as a director on 17 October 2014 (3 pages)
26 November 2014Appointment of Paul Raymond Cox as a director on 17 October 2014 (3 pages)
17 November 2014Termination of appointment of Anthony Hill as a director on 17 October 2014 (2 pages)
17 November 2014Termination of appointment of Anthony Hill as a director on 17 October 2014 (2 pages)
17 November 2014Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ to Suite 3.19 19 Eastbourne Terrace London W2 6LG on 17 November 2014 (2 pages)
17 November 2014Termination of appointment of Paula Ann Hill as a secretary on 17 October 2014 (2 pages)
17 November 2014Termination of appointment of Paula Ann Hill as a secretary on 17 October 2014 (2 pages)
17 November 2014Appointment of Paul Raymond Cox as a secretary on 17 October 2014 (3 pages)
17 November 2014Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ to Suite 3.19 19 Eastbourne Terrace London W2 6LG on 17 November 2014 (2 pages)
17 November 2014Appointment of Paul Raymond Cox as a secretary on 17 October 2014 (3 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 October 2009Return made up to 02/09/09; full list of members (3 pages)
2 October 2009Return made up to 02/09/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 October 2008Return made up to 02/09/08; full list of members (3 pages)
8 October 2008Return made up to 02/09/08; full list of members (3 pages)
10 September 2007Return made up to 02/09/07; full list of members (2 pages)
10 September 2007Return made up to 02/09/07; full list of members (2 pages)
11 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 October 2006Return made up to 02/09/06; full list of members (6 pages)
16 October 2006Return made up to 02/09/06; full list of members (6 pages)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
9 September 2005Return made up to 02/09/05; full list of members (6 pages)
9 September 2005Return made up to 02/09/05; full list of members (6 pages)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2004Return made up to 02/09/04; full list of members (6 pages)
21 September 2004Return made up to 02/09/04; full list of members (6 pages)
19 May 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
19 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 May 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
12 September 2003Return made up to 02/09/03; full list of members (6 pages)
12 September 2003Return made up to 02/09/03; full list of members (6 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 31 corsham street london N1 6DR (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 31 corsham street london N1 6DR (1 page)
2 September 2002Incorporation (18 pages)
2 September 2002Incorporation (18 pages)