Background WavePink WaveYellow Wave

GOFER LIMITED (02306243)

GOFER LIMITED (02306243) is an active UK company. incorporated on 17 October 1988. with registered office in Ipswich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. GOFER LIMITED has been registered for 37 years. Current directors include FORSDIKE, Elizabeth Helen, FORSDIKE, Nicholas William.

Company Number
02306243
Status
active
Type
ltd
Incorporated
17 October 1988
Age
37 years
Address
Unit 7 Arkwright Road, Ipswich, IP2 0UB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
FORSDIKE, Elizabeth Helen, FORSDIKE, Nicholas William
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOFER LIMITED

GOFER LIMITED is an active company incorporated on 17 October 1988 with the registered office located in Ipswich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. GOFER LIMITED was registered 37 years ago.(SIC: 35130)

Status

active

Active since 37 years ago

Company No

02306243

LTD Company

Age

37 Years

Incorporated 17 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

EXPERTJUDGE LIMITED
From: 17 October 1988To: 30 December 1988
Contact
Address

Unit 7 Arkwright Road Hadleigh Road Industrial Estate Ipswich, IP2 0UB,

Previous Addresses

White House Gosbeck Ipswich Suffolk IP6 9SB
From: 17 October 1988To: 6 May 2016
Timeline

8 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
New Owner
Feb 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FORSDIKE, Elizabeth Helen

Active
Arkwright Road, IpswichIP2 0UB
Born August 1982
Director
Appointed 04 May 2016

FORSDIKE, Nicholas William

Active
Arkwright Road, IpswichIP2 0UB
Born April 1979
Director
Appointed 04 May 2016

GAUT, Peter

Resigned
Mill Lane, PetersfieldGU32 2AJ
Secretary
Appointed 31 Aug 2001
Resigned 04 May 2016

MILLER, David John

Resigned
White House, IpswichIP6 9SB
Secretary
Appointed N/A
Resigned 31 Aug 2001

CARTER, Malcolm

Resigned
The Firs Fairways, HindheadGU26 6PJ
Born August 1946
Director
Appointed 31 Aug 2001
Resigned 30 Nov 2004

MILLER, David John

Resigned
White House, IpswichIP6 9SB
Born February 1951
Director
Appointed N/A
Resigned 04 May 2016

QUIN, Robert James

Resigned
The Old Bakery, WoodbridgeIP13 9DT
Born November 1953
Director
Appointed N/A
Resigned 31 Aug 2001

Persons with significant control

2

Mrs Elizabeth Helen Forsdike

Active
Arkwright Road, IpswichIP2 0UB
Born August 1982

Nature of Control

Significant influence or control
Notified 01 Jan 2023

Mr Nicholas William Forsdike

Active
Arkwright Road, IpswichIP2 0UB
Born April 1979

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

118

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
19 February 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 February 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
24 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Auditors Resignation Company
28 November 2002
AUDAUD
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
9 November 1994
395Particulars of Mortgage or Charge
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
28 August 1993
395Particulars of Mortgage or Charge
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Memorandum Articles
16 January 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
287Change of Registered Office
Resolution
30 November 1988
RESOLUTIONSResolutions
Incorporation Company
17 October 1988
NEWINCIncorporation