Background WavePink WaveYellow Wave

GO TEC CONSULTANCY LIMITED (05963582)

GO TEC CONSULTANCY LIMITED (05963582) is an active UK company. incorporated on 11 October 2006. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GO TEC CONSULTANCY LIMITED has been registered for 19 years. Current directors include DAVIS, Paul Andrew, MYERS, Luke Bradley.

Company Number
05963582
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Paul Andrew, MYERS, Luke Bradley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO TEC CONSULTANCY LIMITED

GO TEC CONSULTANCY LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GO TEC CONSULTANCY LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05963582

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

2 Coval Lane Halford House Chelmsford Essex CM1 1TD England
From: 31 July 2025To: 26 August 2025
28 Baddow Road Chelmsford Essex CM2 0DG England
From: 21 February 2025To: 31 July 2025
40 High Street West Malling Kent ME19 6QR United Kingdom
From: 24 January 2017To: 21 February 2025
Unit 6 20/20 Business Park Liphook Way Maidstone Kent ME16 0FZ England
From: 20 June 2016To: 24 January 2017
Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ
From: 9 December 2014To: 20 June 2016
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 22 October 2009To: 9 December 2014
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 11 October 2006To: 22 October 2009
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Aug 15
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Joined
Sept 23
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Jan 25
Loan Secured
Mar 25
Loan Secured
May 25
Loan Cleared
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIS, Paul Andrew

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1966
Director
Appointed 03 Dec 2024

MYERS, Luke Bradley

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1998
Director
Appointed 03 Dec 2024

BILLINGSLEY, Vicky

Resigned
Baker Close, CobhamDA13 9AE
Secretary
Appointed 07 Apr 2008
Resigned 03 Dec 2024

BRACHERS LIMITED

Resigned
Somerfield House, MaidstoneME16 8JH
Corporate secretary
Appointed 11 Oct 2006
Resigned 14 Mar 2007

MFW PARTNERSHIP LIMITED

Resigned
Bank Chambers, CranbrookTN17 3EG
Corporate secretary
Appointed 14 Mar 2007
Resigned 07 Apr 2008

ADAMTHWAITE, Paul

Resigned
High Street, KentME19 6QR
Born December 1970
Director
Appointed 21 Sept 2023
Resigned 30 Sept 2024

ORR, Graham Dickson

Resigned
Bourne Court, Woodford GreenIG8 8HD
Born May 1960
Director
Appointed 11 Oct 2006
Resigned 26 Aug 2015

STANTON-GLEAVES, Robin James

Resigned
Southend Road, Woodford GreenIG8 8HD
Born February 1968
Director
Appointed 02 Apr 2009
Resigned 03 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Halford House, ChelmsfordCM1 1TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Southend Road, Woodford GreenIG8 8HD

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
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
20 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Secretary Company
11 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Legacy
30 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
287Change of Registered Office
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
6 November 2007
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
287Change of Registered Office
Incorporation Company
11 October 2006
NEWINCIncorporation