Company NameGo Visual Ltd
DirectorDaniel Ng Chang
Company StatusActive
Company Number08102439
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Previous NameRedtail Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Daniel Ng Chang
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Wyche Road
Bunbury
Tarporley
Cheshire
CW6 9PR
Director NameMrs Catherine Emma Chang
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Wyche Road
Bunbury
Tarporley
Cheshire
CW6 9PR

Contact

Websitewww.govisual.co.uk
Telephone020 34117000
Telephone regionLondon

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1Daniel Ng Chang
85.00%
Ordinary
15 at £1Catherine Emma Chang
15.00%
Ordinary

Financials

Year2014
Net Worth£165,071
Cash£190,192
Current Liabilities£296,514

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
24 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 December 2016Change of share class name or designation (2 pages)
7 December 2016Change of share class name or designation (2 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 October 2015Termination of appointment of Catherine Emma Chang as a director on 1 July 2014 (1 page)
23 October 2015Termination of appointment of Catherine Emma Chang as a director on 1 July 2014 (1 page)
23 October 2015Termination of appointment of Catherine Emma Chang as a director on 1 July 2014 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(4 pages)
1 July 2014Director's details changed for Mr Daniel Ng Chang on 1 May 2014 (2 pages)
1 July 2014Director's details changed for Mr Daniel Ng Chang on 1 May 2014 (2 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders (4 pages)
1 July 2014Director's details changed for Mrs Catherine Emma Chang on 1 May 2014 (2 pages)
1 July 2014Director's details changed for Mr Daniel Ng Chang on 1 May 2014 (2 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders (4 pages)
1 July 2014Director's details changed for Mrs Catherine Emma Chang on 1 May 2014 (2 pages)
1 July 2014Director's details changed for Mrs Catherine Emma Chang on 1 May 2014 (2 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 March 2013Change of name notice (2 pages)
12 March 2013Company name changed redtail LTD\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
12 March 2013Change of name notice (2 pages)
12 March 2013Company name changed redtail LTD\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
18 January 2013Registered office address changed from 55 Minster Road Godalming GU7 1SR England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 55 Minster Road Godalming GU7 1SR England on 18 January 2013 (1 page)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)