Company NameGo Systems UK Ltd
DirectorsJames Dickens and Sophia Dickens
Company StatusActive
Company Number05593646
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr James Dickens
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(4 days after company formation)
Appointment Duration18 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMrs Sophia Dickens
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(4 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Secretary NameAlexis Dickens
NationalityBritish
StatusResigned
Appointed18 October 2005(4 days after company formation)
Appointment Duration12 years, 12 months (resigned 10 October 2018)
RoleCompany Director
Correspondence Address55 Greenways
Highcliffe
Christchurch
Dorset
BH23 5BB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1James Dickens
50.00%
Ordinary
5 at £1Sophia Dickins
50.00%
Ordinary

Financials

Year2014
Net Worth£180,532
Cash£41,626
Current Liabilities£56,024

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 Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
6 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
24 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
20 October 2021Change of details for Mrs Sophia Dickens as a person with significant control on 16 April 2021 (2 pages)
20 October 2021Cessation of James Dickens as a person with significant control on 16 April 2021 (1 page)
28 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
10 October 2018Change of details for Mr James Dickens as a person with significant control on 1 October 2018 (2 pages)
10 October 2018Change of details for Mrs Sophia Dickens as a person with significant control on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Alexis Dickens as a secretary on 10 October 2018 (1 page)
9 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
15 August 2018Director's details changed for Mrs Sophia Dickens on 13 August 2018 (2 pages)
15 August 2018Change of details for Mr James Dickens as a person with significant control on 13 August 2018 (2 pages)
15 August 2018Change of details for Mrs Sophia Dickens as a person with significant control on 13 August 2018 (2 pages)
15 August 2018Director's details changed for Mr James Dickens on 13 August 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
23 August 2016Director's details changed for James Dickens on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mrs Sophia Dickens on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mrs Sophia Dickens on 23 August 2016 (2 pages)
23 August 2016Director's details changed for James Dickens on 23 August 2016 (2 pages)
1 July 2016Director's details changed for Mr James Dickens on 28 June 2016 (2 pages)
1 July 2016Director's details changed for Mr James Dickens on 28 June 2016 (2 pages)
30 June 2016Director's details changed for Mrs Sophia Dickins on 28 June 2016 (2 pages)
30 June 2016Director's details changed for Mrs Sophia Dickins on 28 June 2016 (2 pages)
30 June 2016Secretary's details changed for Alexis Dickins on 28 June 2016 (1 page)
30 June 2016Secretary's details changed for Alexis Dickins on 28 June 2016 (1 page)
30 June 2016Director's details changed for Mrs Sophia Dickins on 28 June 2016 (2 pages)
30 June 2016Director's details changed for Mrs Sophia Dickins on 28 June 2016 (2 pages)
30 June 2016Director's details changed for Dickins James Dickins on 28 June 2016 (2 pages)
30 June 2016Director's details changed for Dickins James Dickins on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to Manger House 62a Highgate High Street London N6 5HX on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to Manger House 62a Highgate High Street London N6 5HX on 28 June 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
(4 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
(4 pages)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(4 pages)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(4 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Director's details changed for Mr James Dickins on 11 June 2013 (2 pages)
12 June 2013Secretary's details changed for Alexis Dickens on 1 May 2011 (2 pages)
12 June 2013Secretary's details changed for Alexis Dickens on 1 May 2011 (2 pages)
12 June 2013Director's details changed for Mr James Dickins on 11 June 2013 (2 pages)
12 June 2013Secretary's details changed for Alexis Dickens on 1 May 2011 (2 pages)
11 June 2013Director's details changed for Mrs Sophia Dickens on 11 June 2013 (2 pages)
11 June 2013Director's details changed for James Dickens on 11 June 2013 (2 pages)
11 June 2013Director's details changed for James Dickens on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Mrs Sophia Dickens on 11 June 2013 (2 pages)
21 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
21 October 2012Director's details changed for James Dickens on 11 October 2012 (2 pages)
21 October 2012Director's details changed for James Dickens on 11 October 2012 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
23 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for James Dickens on 1 October 2009 (2 pages)
22 October 2010Director's details changed for James Dickens on 1 October 2009 (2 pages)
22 October 2010Director's details changed for James Dickens on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
3 June 2010Appointment of Mrs Sophia Dickens as a director (2 pages)
3 June 2010Appointment of Mrs Sophia Dickens as a director (2 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 October 2009Director's details changed for James Dickens on 14 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for James Dickens on 14 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 October 2008Return made up to 14/10/08; full list of members (3 pages)
22 October 2008Return made up to 14/10/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 July 2008Registered office changed on 09/07/2008 from unit 2 114 maygrove road london NW6 2ED (1 page)
9 July 2008Registered office changed on 09/07/2008 from unit 2 114 maygrove road london NW6 2ED (1 page)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
19 October 2006Return made up to 14/10/06; full list of members (2 pages)
19 October 2006Return made up to 14/10/06; full list of members (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Ad 18/10/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Ad 18/10/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
14 October 2005Incorporation (13 pages)
14 October 2005Incorporation (13 pages)