Background WavePink WaveYellow Wave

GO-GLOBAL OUTSOURCING LTD (06728262)

GO-GLOBAL OUTSOURCING LTD (06728262) is an active UK company. incorporated on 20 October 2008. with registered office in Weston Underwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GO-GLOBAL OUTSOURCING LTD has been registered for 17 years. Current directors include CHAPMAN, Claire Hazel Vanessa, GIBBON, Andrew Mark, NEWTON, Sarah-Jane.

Company Number
06728262
Status
active
Type
ltd
Incorporated
20 October 2008
Age
17 years
Address
Journey's End, Weston Underwood, MK46 5LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHAPMAN, Claire Hazel Vanessa, GIBBON, Andrew Mark, NEWTON, Sarah-Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO-GLOBAL OUTSOURCING LTD

GO-GLOBAL OUTSOURCING LTD is an active company incorporated on 20 October 2008 with the registered office located in Weston Underwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GO-GLOBAL OUTSOURCING LTD was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06728262

LTD Company

Age

17 Years

Incorporated 20 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 9 July 2025 (9 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 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

USM UK LIMITED
From: 20 October 2008To: 27 March 2019
Contact
Address

Journey's End Phesants Nest Weston Underwood, MK46 5LA,

Previous Addresses

The Homestead Rivar Road Shalbourne Marlborough Wiltshire SN8 3QE England
From: 7 September 2021To: 27 September 2021
Cheriton Basingstoke Road Riseley RG7 1QL
From: 20 October 2008To: 7 September 2021
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Jan 10
Director Joined
Dec 20
Funding Round
Sept 23
Funding Round
Apr 24
New Owner
Apr 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHAPMAN, Claire Hazel Vanessa

Active
Phesants Nest, Weston UnderwoodMK46 5LA
Secretary
Appointed 07 Sept 2021

CHAPMAN, Claire Hazel Vanessa

Active
Pheasants Nest, OlneyMK46 5LA
Born August 1967
Director
Appointed 10 Dec 2020

GIBBON, Andrew Mark

Active
Lower Dowdeswell, CheltenhamGL54 4LX
Born July 1946
Director
Appointed 20 Oct 2008

NEWTON, Sarah-Jane

Active
Rivar Road, MarlboroughSN8 3QE
Born June 1966
Director
Appointed 25 Jan 2010

CORRIE, Sue

Resigned
Basingstoke Road, RiseleyRG7 1QL
Secretary
Appointed 20 Oct 2008
Resigned 07 Sept 2021

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate secretary
Appointed 20 Oct 2008
Resigned 20 Oct 2008

Persons with significant control

2

Mrs Sarah-Jane Newton

Active
Phesants Nest, Weston UnderwoodMK46 5LA
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Mar 2024

Mr Andrew Mark Gibbon

Active
Lowe Dowdeswell, CheltenhamGL54 4LX
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
3 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Resolution
27 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
20 October 2008
288bResignation of Director or Secretary
Incorporation Company
20 October 2008
NEWINCIncorporation