Company NameThe Golang Guy Limited
DirectorsRobert Ashley Lang Craigs and Janet Wilding
Company StatusActive
Company Number11262736
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Ashley Lang Craigs
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG
Director NameMs Janet Wilding
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(5 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
Finchley
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (overdue)

Filing History

22 December 2023Appointment of Ms Janet Wilding as a director on 31 March 2023 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Director's details changed for Mr Robert Craigs on 4 July 2023 (2 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2023Particulars of variation of rights attached to shares (2 pages)
19 May 2023Memorandum and Articles of Association (23 pages)
25 April 2023Statement of capital following an allotment of shares on 10 January 2023
  • GBP 1.01
(3 pages)
25 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
16 March 2021Change of details for Mr Robert Craigs as a person with significant control on 16 March 2021 (2 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 August 2020Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 5 August 2020 (1 page)
5 August 2020Director's details changed for Mr Robert Craigs on 5 August 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 August 2018Director's details changed for Mr Robert Craigs on 17 August 2018 (2 pages)
17 August 2018Change of details for Mr Robert Craigs as a person with significant control on 17 August 2018 (2 pages)
15 August 2018Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on 15 August 2018 (1 page)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 1
(29 pages)