Background WavePink WaveYellow Wave

GO DEBT LIMITED (03912331)

GO DEBT LIMITED (03912331) is an active UK company. incorporated on 24 January 2000. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GO DEBT LIMITED has been registered for 26 years. Current directors include EDGAR, Kevin Hugh, JONES, David Frank Donaldson.

Company Number
03912331
Status
active
Type
ltd
Incorporated
24 January 2000
Age
26 years
Address
1st Floor The Robert Cort Building, Reading, RG2 0DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EDGAR, Kevin Hugh, JONES, David Frank Donaldson
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO DEBT LIMITED

GO DEBT LIMITED is an active company incorporated on 24 January 2000 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GO DEBT LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03912331

LTD Company

Age

26 Years

Incorporated 24 January 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

FIRST CALL CREDIT SERVICES LIMITED
From: 14 March 2000To: 31 May 2000
RJT 270 LIMITED
From: 24 January 2000To: 14 March 2000
Contact
Address

1st Floor The Robert Cort Building Elgar Road South Reading, RG2 0DL,

Previous Addresses

Dumfries House Dumfries Place Cardiff CF10 3ZF
From: 24 January 2000To: 1 July 2015
Timeline

11 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jul 12
Director Joined
Feb 14
Loan Cleared
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JONES, David Frank Donaldson

Active
The Robert Cort Building, ReadingRG2 0DL
Secretary
Appointed 01 Jul 2015

EDGAR, Kevin Hugh

Active
The Robert Cort Building, ReadingRG2 0DL
Born December 1962
Director
Appointed 01 Jul 2015

JONES, David Frank Donaldson

Active
The Robert Cort Building, ReadingRG2 0DL
Born July 1948
Director
Appointed 01 Jul 2015

MORRIS, Andrew William

Resigned
Dumfries House, CardiffCF10 3ZF
Secretary
Appointed 25 Feb 2003
Resigned 01 Jul 2015

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 24 Jan 2000
Resigned 25 Feb 2003

HOPKINS, Paul Marcus

Resigned
Dumfries House, CardiffCF10 3ZF
Born December 1962
Director
Appointed 13 Jul 2000
Resigned 01 Jul 2015

PEARSON, Allan Jeffrey Keith

Resigned
Dumfries House, CardiffCF10 3ZF
Born December 1961
Director
Appointed 21 Sept 2007
Resigned 01 Jul 2015

RHODES, William John Lawrence

Resigned
Dumfries House, CardiffCF10 3ZF
Born October 1967
Director
Appointed 13 Jul 2000
Resigned 30 Jun 2012

SHARPE, Christine Mary

Resigned
Dumfries House, CardiffCF10 3ZF
Born October 1972
Director
Appointed 01 Feb 2014
Resigned 01 Jul 2015

SIMONE, Nino John

Resigned
62 Swanmore Road, DerbyDE23 3SY
Born January 1961
Director
Appointed 13 Jul 2000
Resigned 05 Sept 2007

SIMS, Faith Hilary

Resigned
The Elms, MonmouthNP25 4AB
Born January 1944
Director
Appointed 13 Jul 2000
Resigned 30 Apr 2008

SMY, David Charles

Resigned
Park Lodge, CardiffCF14 3AW
Born November 1949
Director
Appointed 22 Jan 2003
Resigned 12 Mar 2007

THURMAN, Roderick James

Resigned
Castle Vale, UskNP15 1RZ
Born July 1948
Director
Appointed 13 Jul 2000
Resigned 24 Mar 2007

WILLIAMS, David Henry

Resigned
Dumfries House, CardiffCF10 3ZF
Born November 1956
Director
Appointed 13 Jul 2000
Resigned 01 Jul 2015

WILLIAMS, Ian Geoffrey

Resigned
8 Far Lane, LoughboroughLE12 5HA
Born September 1964
Director
Appointed 01 Jan 2005
Resigned 30 Nov 2008

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 24 Jan 2000
Resigned 13 Jul 2000

Persons with significant control

1

Mr David Frank Donaldson Jones

Active
The Robert Cort Building, ReadingRG2 0DL
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Auditors Resignation Company
27 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 October 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 July 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Legacy
13 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
363aAnnual Return
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
23 March 2006
287Change of Registered Office
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
88(2)R88(2)R
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Resolution
8 November 2005
RESOLUTIONSResolutions
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
5 September 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2000
225Change of Accounting Reference Date
Memorandum Articles
16 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2000
NEWINCIncorporation