Background WavePink WaveYellow Wave

GO ANALYSE LIMITED (06718125)

GO ANALYSE LIMITED (06718125) is an active UK company. incorporated on 8 October 2008. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GO ANALYSE LIMITED has been registered for 17 years.

Company Number
06718125
Status
active
Type
ltd
Incorporated
8 October 2008
Age
17 years
Address
3rd Floor, The Exchange, Harrogate, HG1 1TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO ANALYSE LIMITED

GO ANALYSE LIMITED is an active company incorporated on 8 October 2008 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GO ANALYSE LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06718125

LTD Company

Age

17 Years

Incorporated 8 October 2008

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

GO ONLINE MARKETING LIMITED
From: 8 October 2008To: 10 February 2016
Contact
Address

3rd Floor, The Exchange Station Parade Harrogate, HG1 1TS,

Previous Addresses

Buckle Barton Sanderson House 22 Station Road Horsforth, Leeds LS18 5NT England
From: 16 June 2022To: 6 May 2025
The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX England
From: 9 February 2016To: 16 June 2022
C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX
From: 25 September 2014To: 9 February 2016
Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 8 October 2008To: 25 September 2014
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Dec 09
Funding Round
Mar 10
Director Left
Jan 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 18
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
New Owner
Nov 25
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2020
AAAnnual Accounts
Legacy
11 March 2020
PARENT_ACCPARENT_ACC
Legacy
11 March 2020
AGREEMENT2AGREEMENT2
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Certificate Change Of Name Company
10 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Resolution
18 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
29 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Incorporation Company
8 October 2008
NEWINCIncorporation