Company NameGo Agency Ltd
Company StatusActive
Company Number07927830
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Crome
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleGraphics
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMrs Helen Elizabeth Crome
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleGraphics
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Paul Roffey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleGraphics
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameDavid Crome
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameWendy Margaret Roffey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMrs Jodie Roffey
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleGraphics
Country of ResidenceUnited Kingdom
Correspondence Address152 Upper Mealines
Harlow
CM18 7AW

Contact

Websitegoagency.co.uk
Email address[email protected]
Telephone01992 767646
Telephone regionLea Valley

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1David Crome
25.00%
Ordinary
25 at £1Helen Crome
25.00%
Ordinary
25 at £1Jodie Roffey
25.00%
Ordinary
25 at £1Paul Roffey
25.00%
Ordinary

Financials

Year2014
Net Worth£1,063
Cash£54,030
Current Liabilities£95,737

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Filing History

2 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
11 March 2020Registered office address changed from 25 Coltsfoot Road Ware SG12 7NW to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 11 March 2020 (1 page)
11 March 2020Director's details changed for Mrs Helen Elizabeth Crome on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr David Crome on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Wendy Margaret Roffey on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Paul Roffey on 11 March 2020 (2 pages)
11 March 2020Secretary's details changed for David Crome on 11 March 2020 (1 page)
31 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
9 February 2018Change of share class name or designation (2 pages)
8 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 February 2016Director's details changed for Wendy Margaret Roffey on 1 April 2015 (2 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(8 pages)
8 February 2016Director's details changed for Wendy Margaret Roffey on 1 April 2015 (2 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(8 pages)
19 October 2015Director's details changed for Mr Paul Roffey on 14 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Paul Roffey on 14 October 2015 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Appointment of Wendy Margaret Roffey as a director on 1 April 2015 (3 pages)
21 April 2015Appointment of Wendy Margaret Roffey as a director on 1 April 2015 (3 pages)
21 April 2015Appointment of Wendy Margaret Roffey as a director on 1 April 2015 (3 pages)
7 April 2015Termination of appointment of Jodie Roffey as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Jodie Roffey as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Jodie Roffey as a director on 1 April 2015 (1 page)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
18 November 2014Director's details changed for Miss Jodie Ranson on 6 July 2014 (2 pages)
18 November 2014Director's details changed for Miss Jodie Ranson on 6 July 2014 (2 pages)
18 November 2014Director's details changed for Miss Jodie Ranson on 6 July 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(7 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
30 January 2012Incorporation (25 pages)
30 January 2012Incorporation (25 pages)