Company NameGojoko Marketing Ltd
Company StatusActive
Company Number09412530
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 2 months ago)
Previous NamesGojoko Marketing Ltd and Gojoko Credit Systems Ltd

Business Activity

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

Directors

Director NameMr Tobias Gruber
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed27 April 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Petr Luksan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCzech
StatusCurrent
Appointed01 April 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Sanjeev Pottay
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Alexander Luigi Rocco Curcio
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(6 years, 1 month after company formation)
Appointment Duration3 years
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Christoph Friedrich
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustrian
StatusCurrent
Appointed22 March 2021(6 years, 1 month after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Secretary NameMs Susannah Rose-Innes
StatusCurrent
Appointed15 December 2023(8 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMrs Susannah Rose-Innes
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(9 years after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Fiach Ross Maguire
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Holborn
London
EC1N 2SW
Director NameMichael Hieb
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 18 December 2020)
RoleExecutive Director
Country of ResidenceHong Kong
Correspondence AddressThe Emerson Building Emerson Street
London
SE1 9DU
Director NameMr Mohsin Mehdi
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 138 Holborn
London
EC1N 2SW
Secretary NameMr Graham Peter Leask
StatusResigned
Appointed16 June 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2023)
RoleCompany Director
Correspondence Address30 Churchill Place
London
E14 5RE

Location

Registered Address30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

15 May 2023Delivered on: 16 May 2023
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee

Classification: A registered charge
Outstanding
11 July 2022Delivered on: 26 July 2022
Persons entitled: Cl Mc Finance UK S.À R.L.

Classification: A registered charge
Particulars: By way of first legal mortgage, all current and future land including any freehold, leasehold or immovable property owned by the company.
Outstanding
22 March 2021Delivered on: 25 March 2021
Persons entitled: Cl Mc Finance UK S.À R.L.

Classification: A registered charge
Particulars: By way of a first fixed charge, trade marks registered with the UK intellectual property office under registration numbers UK00003237057, UK00003362312 and UK00003237060. For more details please refer to the instrument.
Outstanding

Filing History

7 February 2024Appointment of Mrs Susannah Rose-Innes as a director on 1 February 2024 (2 pages)
4 January 2024Registration of charge 094125300004, created on 28 December 2023 (35 pages)
15 December 2023Termination of appointment of Graham Peter Leask as a secretary on 15 December 2023 (1 page)
15 December 2023Appointment of Ms Susannah Rose-Innes as a secretary on 15 December 2023 (2 pages)
20 October 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
5 October 2023Accounts for a small company made up to 31 March 2023 (11 pages)
24 May 2023Satisfaction of charge 094125300001 in full (1 page)
24 May 2023Satisfaction of charge 094125300002 in full (1 page)
16 May 2023Registration of charge 094125300003, created on 15 May 2023 (32 pages)
29 September 2022Confirmation statement made on 15 September 2022 with updates (7 pages)
11 August 2022Accounts for a small company made up to 31 March 2022 (11 pages)
26 July 2022Registration of charge 094125300002, created on 11 July 2022 (13 pages)
30 March 2022Notification of Tobias Gruber as a person with significant control on 11 November 2021 (2 pages)
2 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
30 November 2021Statement of capital following an allotment of shares on 21 March 2021
  • GBP 349,714
(3 pages)
19 October 2021Confirmation statement made on 15 September 2021 with updates (6 pages)
1 June 2021Registered office address changed from The Emerson Building Emerson Street London SE1 9DU England to 30 Churchill Place London E14 5RE on 1 June 2021 (1 page)
29 April 2021Cessation of Tobias Gruber as a person with significant control on 21 March 2021 (1 page)
29 April 2021Notification of Cl Mc Finance Uk Sarl as a person with significant control on 21 March 2021 (2 pages)
26 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2021Memorandum and Articles of Association (65 pages)
26 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2021Appointment of Mr Christoph Friedrich as a director on 22 March 2021 (2 pages)
12 April 2021Appointment of Mr Alexander Luigi Rocco Curcio as a director on 22 March 2021 (2 pages)
30 March 2021Statement of capital following an allotment of shares on 19 March 2021
  • GBP 244.8
(3 pages)
30 March 2021Statement of capital following an allotment of shares on 21 March 2021
  • GBP 354.714
(3 pages)
25 March 2021Registration of charge 094125300001, created on 22 March 2021 (47 pages)
12 February 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 225.803
(3 pages)
18 December 2020Termination of appointment of Michael Hieb as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mr Sanjeev Pottay as a director on 18 December 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
17 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 220.187
(3 pages)
16 June 2020Appointment of Mr Graham Peter Leask as a secretary on 16 June 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2020Director's details changed for Mr Petr Luksan on 2 December 2019 (2 pages)
5 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
5 February 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
2 December 2019Registered office address changed from 138 Holborn London EC1N 2SW England to The Emerson Building Emerson Street London SE1 9DU on 2 December 2019 (1 page)
19 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
20 August 2019Statement of capital following an allotment of shares on 19 August 2019
  • GBP 219.177
(3 pages)
24 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 213.484
(3 pages)
1 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-29
(3 pages)
29 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-13
(3 pages)
12 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 210.676
(3 pages)
6 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
1 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 209.281
(3 pages)
25 February 2019Notification of Tobias Gruber as a person with significant control on 24 September 2018 (2 pages)
25 February 2019Cessation of Mohsin Mehdi as a person with significant control on 24 September 2018 (1 page)
18 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 205.081
(3 pages)
17 December 2018Cancellation of shares. Statement of capital on 29 October 2018
  • GBP 121.981
(4 pages)
4 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
8 October 2018Cancellation of shares. Statement of capital on 24 September 2018
  • GBP 126.481
(4 pages)
31 May 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 238.421
(3 pages)
31 May 2018Termination of appointment of Mohsin Mehdi as a director on 31 May 2018 (1 page)
29 May 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 244.481
(3 pages)
17 May 2018Appointment of Mr Petr Luksan as a director on 1 April 2018 (2 pages)
26 April 2018Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 241.3
(4 pages)
26 April 2018Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 241.3
(4 pages)
26 April 2018Cancellation of shares. Statement of capital on 8 February 2018
  • GBP 226.3
(4 pages)
12 March 2018Termination of appointment of Fiach Ross Maguire as a director on 1 December 2017 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with updates (6 pages)
19 February 2018Cessation of Fiach Ross Maguire as a person with significant control on 7 October 2017 (1 page)
19 February 2018Notification of Mohsin Meh as a person with significant control on 7 October 2017 (2 pages)
19 February 2018Change of details for Mr Mohsin Meh as a person with significant control on 7 October 2017 (2 pages)
24 January 2018Registered office address changed from 138 Holburn London EC1N 2SW England to 138 Holborn London EC1N 2SW on 24 January 2018 (1 page)
18 January 2018Statement of capital following an allotment of shares on 4 December 2017
  • GBP 326.3
(3 pages)
10 January 2018Purchase of own shares. (3 pages)
10 January 2018Purchase of own shares. (3 pages)
22 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
1 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 312.329
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 312.329
(3 pages)
13 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
13 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
6 October 2017Director's details changed for Mr Tobias Gruber on 5 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Tobias Gruber on 5 October 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
5 October 2017Director's details changed for Michael Hieb on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Michael Hieb on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Tobias Gruber on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Fiach Ross Maguire on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Tobias Gruber on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Fiach Ross Maguire on 5 October 2017 (2 pages)
2 October 2017Second filing of Confirmation Statement dated 29/01/2017 (7 pages)
2 October 2017Second filing of Confirmation Statement dated 29/01/2017 (7 pages)
7 September 2017Appointment of Mr Mohsin Mehdi as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Mohsin Mehdi as a director on 29 August 2017 (2 pages)
11 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 308.55
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 309.079
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 308.55
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 309.079
(3 pages)
17 May 2017Registered office address changed from C/O We Work 1 Fore Street London EC2Y 5EJ England to 138 Holburn London EC1N 2SW on 17 May 2017 (1 page)
17 May 2017Registered office address changed from C/O We Work 1 Fore Street London EC2Y 5EJ England to 138 Holburn London EC1N 2SW on 17 May 2017 (1 page)
27 April 2017Second filing of a statement of capital following an allotment of shares on 25 October 2016
  • GBP 285.713
(7 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 25 October 2016
  • GBP 285.713
(7 pages)
15 February 2017Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 02/10/2017.
(6 pages)
15 February 2017Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 02/10/2017.
(6 pages)
11 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 308.55
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 308.55
(3 pages)
15 December 2016Appointment of Michael Hieb as a director on 23 November 2016 (2 pages)
15 December 2016Appointment of Michael Hieb as a director on 23 November 2016 (2 pages)
13 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 285.713
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017.
(4 pages)
13 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 285.713
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017.
(4 pages)
13 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 293.122
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 293.122
(3 pages)
15 November 2016Sub-division of shares on 7 June 2016 (6 pages)
15 November 2016Sub-division of shares on 7 June 2016 (6 pages)
1 November 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 271.428
(8 pages)
1 November 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 271.428
(8 pages)
28 October 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 100
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 100
(3 pages)
26 September 2016Registered office address changed from 13 Powis Villas Brighton BN1 3HD United Kingdom to C/O We Work 1 Fore Street London EC2Y 5EJ on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 13 Powis Villas Brighton BN1 3HD United Kingdom to C/O We Work 1 Fore Street London EC2Y 5EJ on 26 September 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 July 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
22 July 2016Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
25 May 2016Appointment of Mr Tobias Gruber as a director on 27 April 2016 (2 pages)
25 May 2016Appointment of Mr Tobias Gruber as a director on 27 April 2016 (2 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
(27 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
(27 pages)