Company NameGo Telecom Ltd.
DirectorsGodfrey Guinan and Omar Shah
Company StatusActive
Company Number06512993
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Godfrey Guinan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleCd
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMr Omar Shah
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleCd
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameMr Godfrey Guinan
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Contact

Websitego-telecom.co.uk
Email address[email protected]

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £0.1Mr Godfrey Hillarian Emanuel Guinan
50.00%
Ordinary
50 at £0.1Omar Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£62,601
Cash£64,927
Current Liabilities£71,277

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

25 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
6 October 2021Registered office address changed from Vantage Point New England Road Brighton East Sussex BN1 4GW England to 8 Coldbath Square London EC1R 5HL on 6 October 2021 (1 page)
2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
2 March 2021Notification of Godfrey Guinan as a person with significant control on 6 April 2016 (2 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
10 August 2017Registered office address changed from Tower Point 44 North Road Brighton East Sussex BN1 1YR to Vantage Point New England Road Brighton East Sussex BN1 4GW on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Tower Point 44 North Road Brighton East Sussex BN1 1YR to Vantage Point New England Road Brighton East Sussex BN1 4GW on 10 August 2017 (1 page)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(4 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(4 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(4 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 November 2012Registered office address changed from Tower Point 44 North Road Brighton East Sussex BN1 1YR United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Tower Point 44 North Road Brighton East Sussex BN1 1YR United Kingdom on 13 November 2012 (1 page)
2 March 2012Director's details changed for Mr Godfrey Guinan on 1 September 2011 (2 pages)
2 March 2012Registered office address changed from Go Telecom 55 Kingsley Road Brighton East Sussex BN1 5NH on 2 March 2012 (1 page)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
2 March 2012Secretary's details changed for Mr Godfrey Hillarian Emanuel Guinan on 1 September 2011 (1 page)
2 March 2012Director's details changed for Mr Godfrey Guinan on 1 September 2011 (2 pages)
2 March 2012Director's details changed for Omar Shah on 1 September 2011 (2 pages)
2 March 2012Registered office address changed from Go Telecom 55 Kingsley Road Brighton East Sussex BN1 5NH on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mr Godfrey Guinan on 1 September 2011 (2 pages)
2 March 2012Director's details changed for Omar Shah on 1 September 2011 (2 pages)
2 March 2012Secretary's details changed for Mr Godfrey Hillarian Emanuel Guinan on 1 September 2011 (1 page)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from Go Telecom 55 Kingsley Road Brighton East Sussex BN1 5NH on 2 March 2012 (1 page)
2 March 2012Director's details changed for Omar Shah on 1 September 2011 (2 pages)
2 March 2012Secretary's details changed for Mr Godfrey Hillarian Emanuel Guinan on 1 September 2011 (1 page)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Omar Shah on 25 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Godfrey Hillarian Emanuel Guinan on 25 February 2010 (2 pages)
29 April 2010Director's details changed for Omar Shah on 25 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Godfrey Hillarian Emanuel Guinan on 25 February 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 March 2009Return made up to 25/02/09; full list of members (4 pages)
6 March 2009Return made up to 25/02/09; full list of members (4 pages)
6 March 2009Director and secretary's change of particulars / godfrey guinlan / 03/03/2009 (1 page)
6 March 2009Director and secretary's change of particulars / godfrey guinlan / 03/03/2009 (1 page)
25 February 2008Incorporation (11 pages)
25 February 2008Incorporation (11 pages)