Background WavePink WaveYellow Wave

GOAFRICA LTD (04523881)

GOAFRICA LTD (04523881) is an active UK company. incorporated on 2 September 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOAFRICA LTD has been registered for 23 years. Current directors include COETZEE, Justin, Mr..

Company Number
04523881
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
90 High Holborn High Holborn, London, WC1V 6LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COETZEE, Justin, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOAFRICA LTD

GOAFRICA LTD is an active company incorporated on 2 September 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOAFRICA LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04523881

LTD Company

Age

23 Years

Incorporated 2 September 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

GOASCENDAL INVESTMENTS LIMITED
From: 30 June 2022To: 17 May 2023
ASCENDAL INNOVATION LIMITED
From: 1 November 2018To: 30 June 2022
TOWER TRANSFORMATION LIMITED
From: 21 September 2017To: 1 November 2018
CHARTMILE LIMITED
From: 2 September 2002To: 21 September 2017
Contact
Address

90 High Holborn High Holborn London, WC1V 6LJ,

Previous Addresses

, 2 Rowles Way, Swavesey, Cambridge, CB24 4UG, England
From: 16 May 2023To: 5 December 2023
, Oakingham House Frederick Place, High Wycombe, HP11 1JU, England
From: 15 May 2023To: 16 May 2023
, 2 Rowles Way, Buckingway Business Park, Swavesey, Cambridge, CB24 4UG, England
From: 31 October 2018To: 15 May 2023
, Westbourne Park Garage Great Western Road, London, W9 3NW
From: 2 December 2014To: 31 October 2018
, Suite 3.19 19 Eastbourne Terrace, London, W2 6LG
From: 17 November 2014To: 2 December 2014
, Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ
From: 2 September 2002To: 17 November 2014
Timeline

17 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 16
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Nov 18
Director Left
Aug 19
Director Joined
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
May 23
Director Left
May 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

COETZEE, Justin, Mr.

Active
Buckingway Business Park, CambridgeCB24 4UG
Born January 1985
Director
Appointed 24 Jun 2022

COX, Paul Raymond

Resigned
19 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 17 Oct 2014
Resigned 29 Mar 2016

HILL, Paula Ann

Resigned
62 Glenfield Road, EalingW13 0JZ
Secretary
Appointed 18 Oct 2002
Resigned 17 Oct 2014

SCOTT, Samuel George

Resigned
Great Western Road, LondonW9 3NW
Secretary
Appointed 29 Mar 2016
Resigned 08 Oct 2018

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 02 Sept 2002
Resigned 18 Oct 2002

COX, Paul Raymond

Resigned
19 Eastbourne Terrace, LondonW2 6LG
Born December 1961
Director
Appointed 17 Oct 2014
Resigned 08 Oct 2018

FLEITLICH, Georgia

Resigned
Rowles Way, Buckingway Business Park, CambridgeCB24 4UG
Born September 1973
Director
Appointed 29 Oct 2020
Resigned 24 Jun 2022

HAMILTON, Charles Martin Max

Resigned
Rowles Way, Buckingway Business Park, CambridgeCB24 4UG
Born May 1985
Director
Appointed 20 Sept 2017
Resigned 03 Jan 2019

HILL, Anthony

Resigned
62 Glenfield Road, LondonW13 9JZ
Born December 1947
Director
Appointed 18 Oct 2002
Resigned 17 Oct 2014

LEISHMAN, Adam Daniel

Resigned
19 Eastbourne Terrace, LondonW2 6LG
Born October 1977
Director
Appointed 17 Oct 2014
Resigned 30 Apr 2023

SMITH, Neil Espie

Resigned
19 Eastbourne Terrace, LondonW2 6LG
Born June 1951
Director
Appointed 17 Oct 2014
Resigned 08 Oct 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 02 Sept 2002
Resigned 18 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
High Holborn, LondonWC1V 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2018
Great Western Road, LondonW9 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017
Ceased 08 Oct 2018
Great Western Road, LondonW9 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

97

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Certificate Change Of Name Company
30 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
20 July 2006
287Change of Registered Office
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
19 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
287Change of Registered Office
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Incorporation Company
2 September 2002
NEWINCIncorporation