Background WavePink WaveYellow Wave

GOTOOLS LIMITED (07984083)

GOTOOLS LIMITED (07984083) is an active UK company. incorporated on 9 March 2012. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 1 other business activities. GOTOOLS LIMITED has been registered for 14 years. Current directors include FACEY, Hugh David, JONES, Nicholas, MILLARD, Andrew and 2 others.

Company Number
07984083
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
Unit 11 Braithwell Way, Rotherham, S66 8QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
FACEY, Hugh David, JONES, Nicholas, MILLARD, Andrew, O'KEEFE, David Neil, SALLOWS, James David
SIC Codes
25620, 25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOTOOLS LIMITED

GOTOOLS LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 1 other business activity. GOTOOLS LIMITED was registered 14 years ago.(SIC: 25620, 25730)

Status

active

Active since 14 years ago

Company No

07984083

LTD Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Unit 11 Braithwell Way Hellaby Industrial Estate Rotherham, S66 8QY,

Previous Addresses

Unit 10 Braithwell Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QY
From: 18 December 2013To: 18 March 2015
Unit 11 Braithwell Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QY United Kingdom
From: 9 March 2012To: 18 December 2013
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Sept 12
Funding Round
Dec 12
Funding Round
Mar 14
Loan Secured
Mar 14
Funding Round
Jun 14
Funding Round
Mar 15
Funding Round
May 15
Funding Round
Feb 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
May 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Aug 18
Funding Round
Nov 19
Funding Round
Jan 21
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
14
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FACEY, Hugh David

Active
Hellaby Industrial Estate, RotherhamS66 8QY
Born December 1945
Director
Appointed 07 Aug 2025

JONES, Nicholas

Active
Hellaby Industrial Estate, RotherhamS66 8QY
Born September 1993
Director
Appointed 15 Aug 2025

MILLARD, Andrew

Active
Braithwell Way, RotherhamS66 8QY
Born December 1974
Director
Appointed 09 Mar 2012

O'KEEFE, David Neil

Active
Hellaby Industrial Estate, RotherhamS66 8QY
Born September 1964
Director
Appointed 15 Aug 2025

SALLOWS, James David

Active
Hellaby Industrial Estate, RotherhamS66 8QY
Born January 1979
Director
Appointed 15 Aug 2025

FRY, Richard Greenup

Resigned
Hellaby Industrial Estate, RotherhamS66 8QY
Secretary
Appointed 19 Dec 2012
Resigned 05 Jul 2022

PANTER, Gordon Wilson

Resigned
Braithwell Way, RotherhamS66 8QY
Secretary
Appointed 09 Mar 2012
Resigned 19 Dec 2012

GREEN, Steven Willis

Resigned
Braithwell Way, RotherhamS66 8QY
Born August 1957
Director
Appointed 09 Mar 2012
Resigned 31 Aug 2012

PANTER, Gordon Wilson

Resigned
Braithwell Way, RotherhamS66 8QY
Born April 1963
Director
Appointed 09 Mar 2012
Resigned 13 Apr 2025

Persons with significant control

1

Mr Hugh David Facey

Active
31 Little Common Lane, SheffieldS11 9NE
Born December 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2014
MR01Registration of a Charge
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2012
NEWINCIncorporation