Background WavePink WaveYellow Wave

GOO CAPITAL LIMITED (08118223)

GOO CAPITAL LIMITED (08118223) is an active UK company. incorporated on 25 June 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOO CAPITAL LIMITED has been registered for 13 years. Current directors include SHAH, Rohin Raja, THANKI, Nirmala.

Company Number
08118223
Status
active
Type
ltd
Incorporated
25 June 2012
Age
13 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Rohin Raja, THANKI, Nirmala
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOO CAPITAL LIMITED

GOO CAPITAL LIMITED is an active company incorporated on 25 June 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOO CAPITAL LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08118223

LTD Company

Age

13 Years

Incorporated 25 June 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 15 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Previous Addresses

9 Mansfield Street London W1G 9NY United Kingdom
From: 25 June 2012To: 8 August 2013
Timeline

8 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Share Issue
Oct 12
Director Joined
Jun 13
Funding Round
Aug 13
Director Left
Apr 14
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAH, Rohin Raja

Active
The Green, LondonN14 7EH
Born September 1965
Director
Appointed 26 Jun 2012

THANKI, Nirmala

Active
Maryland Road, LondonN22 5AR
Born November 1962
Director
Appointed 26 Jun 2012

KAHAN, Barbara

Resigned
2 Woodbury Grove, North Finchley, LondonN12 0DR
Born June 1931
Director
Appointed 25 Jun 2012
Resigned 25 Jun 2012

WOOD, Justin Trent

Resigned
Alston Road, LondonSW17 0TT
Born November 1975
Director
Appointed 21 Jun 2013
Resigned 01 Apr 2014

Persons with significant control

1

LondonW1G 9XQ

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 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 August 2013
SH10Notice of Particulars of Variation
Resolution
13 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
16 October 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Incorporation Company
25 June 2012
NEWINCIncorporation