Background WavePink WaveYellow Wave

GOGREEN MANAGED SERVICES LTD (06371215)

GOGREEN MANAGED SERVICES LTD (06371215) is an active UK company. incorporated on 14 September 2007. with registered office in Telford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOGREEN MANAGED SERVICES LTD has been registered for 18 years. Current directors include LINGARD-LANE, Anthony, LINGARD-LANE, Jane Margaret.

Company Number
06371215
Status
active
Type
ltd
Incorporated
14 September 2007
Age
18 years
Address
Unit G, Telford, TF3 3BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINGARD-LANE, Anthony, LINGARD-LANE, Jane Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOGREEN MANAGED SERVICES LTD

GOGREEN MANAGED SERVICES LTD is an active company incorporated on 14 September 2007 with the registered office located in Telford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOGREEN MANAGED SERVICES LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06371215

LTD Company

Age

18 Years

Incorporated 14 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

GO GREEN REPROCESS LIMITED
From: 14 September 2007To: 25 November 2016
Contact
Address

Unit G Stafford Park 15 Telford, TF3 3BB,

Previous Addresses

C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 8 July 2014To: 22 January 2024
55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
From: 11 February 2014To: 8 July 2014
73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 18 October 2012To: 11 February 2014
1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 11 April 2011To: 18 October 2012
Cruckton House Nox Ford Heath Shrewsbury Shropshire SY5 9GH
From: 14 September 2007To: 11 April 2011
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Sept 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Owner Exit
Aug 17
Owner Exit
Feb 20
Loan Secured
May 20
Owner Exit
Feb 21
Loan Secured
Nov 24
Loan Cleared
Mar 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LINGARD-LANE, Anthony

Active
Stafford Park 15, TelfordTF3 3BB
Born December 1951
Director
Appointed 14 Sept 2007

LINGARD-LANE, Jane Margaret

Active
Stafford Park 15, TelfordTF3 3BB
Born January 1966
Director
Appointed 14 Sept 2007

CONROY, Beverely

Resigned
14 The Croft, BridgnorthWV15 5AE
Secretary
Appointed 14 Sept 2007
Resigned 15 Aug 2008

HOPLEY, Martin Steven

Resigned
Stafford Park 15, TelfordTF3 3BB
Secretary
Appointed 31 May 2023
Resigned 19 Aug 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Sept 2007
Resigned 14 Sept 2007

BAKER, Deborah

Resigned
3 The Mall, BridgnorthWV15 5BP
Born January 1970
Director
Appointed 14 Sept 2007
Resigned 08 Feb 2008

BAKER, Gary

Resigned
3 The Mall, BridgnorthWV15 5BP
Born June 1964
Director
Appointed 14 Sept 2007
Resigned 04 Apr 2008

SONING, Andrew Mark

Resigned
Brassey Road, ShrewsburySY3 7FA
Born February 1966
Director
Appointed 11 Nov 2011
Resigned 18 Feb 2016

SONING, Harvey Murray

Resigned
Brassey Road, ShrewsburySY3 7FA
Born November 1944
Director
Appointed 11 Nov 2011
Resigned 18 Feb 2016

ZISSMAN, Derek

Resigned
Viceroy Court, LondonNW8 7PR
Born April 1944
Director
Appointed 11 Nov 2011
Resigned 18 Feb 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 14 Sept 2007
Resigned 14 Sept 2007

Persons with significant control

4

1 Active
3 Ceased
Stafford Park 15, TelfordTF3 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020
Brassey Road, ShrewsburySY3 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2020
Ceased 02 Oct 2020
Brassey Road, ShrewsburySY3 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2016
Ceased 10 Jan 2020
1 Brassey Road, ShrewsburySY3 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
10 January 2025
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Resolution
25 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
29 August 2008
287Change of Registered Office
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
88(2)R88(2)R
Legacy
7 February 2008
88(2)R88(2)R
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
22 January 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 January 2008
652C652C
Gazette Notice Voluntary
13 November 2007
GAZ1(A)GAZ1(A)
Legacy
30 September 2007
652a652a
Legacy
26 September 2007
287Change of Registered Office
Incorporation Company
14 September 2007
NEWINCIncorporation