Company NameShop Go Limited
DirectorGlenn Sidney Barnard
Company StatusActive
Company Number10875409
CategoryPrivate Limited Company
Incorporation Date20 July 2017(6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Glenn Sidney Barnard
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nest 30 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Director NameMr Gerard Lidster
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
Director NameMr Luke Page
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL

Location

Registered AddressThe Nest
30 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

29 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
20 July 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
7 May 2020Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to The Nest 30 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 7 May 2020 (1 page)
8 April 2020Appointment of Mr Glenn Sidney Barnard as a director on 16 January 2020 (2 pages)
8 April 2020Cessation of Gerard Lidster as a person with significant control on 16 January 2020 (1 page)
8 April 2020Notification of Glenn Sidney Barnard as a person with significant control on 16 January 2020 (2 pages)
8 April 2020Termination of appointment of Luke Page as a director on 16 January 2020 (1 page)
14 February 2020Appointment of Mr Luke Page as a director on 16 January 2020 (2 pages)
14 February 2020Termination of appointment of Gerard Lidster as a director on 16 January 2020 (1 page)
15 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
24 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
6 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
12 September 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
6 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 1
(57 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 1
(57 pages)