Background WavePink WaveYellow Wave

GO-LO C.I.C. (08284860)

GO-LO C.I.C. (08284860) is an active UK company. incorporated on 7 November 2012. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GO-LO C.I.C. has been registered for 13 years. Current directors include RANCE, Michael John, RANCE, Thomas Edward.

Company Number
08284860
Status
active
Type
ltd
Incorporated
7 November 2012
Age
13 years
Address
1 Churchill Way, Macclesfield, SK11 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
RANCE, Michael John, RANCE, Thomas Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO-LO C.I.C.

GO-LO C.I.C. is an active company incorporated on 7 November 2012 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GO-LO C.I.C. was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08284860

LTD Company

Age

13 Years

Incorporated 7 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

GO-LO LTD
From: 24 January 2013To: 6 September 2013
MACCLESFIELD HEAT & POWER COMPANY LTD
From: 7 November 2012To: 24 January 2013
Contact
Address

1 Churchill Way Macclesfield, SK11 6AY,

Previous Addresses

Turner's Eco-Lodge Ingersley Road Bollington Macclesfield Cheshire SK10 5RE
From: 30 December 2013To: 4 August 2014
1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom
From: 7 November 2012To: 30 December 2013
Timeline

7 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Nov 16
Owner Exit
Oct 19
Director Left
Oct 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RANCE, Michael John

Active
Church Mews, MacclesfieldSK11 6AY
Born April 1946
Director
Appointed 07 Nov 2012

RANCE, Thomas Edward

Active
Churchill Way, MacclesfieldSK11 6AY
Born February 1978
Director
Appointed 02 Nov 2016

GOODA, David Patrick

Resigned
Church Mews, MacclesfieldSK11 6AY
Born October 1975
Director
Appointed 07 Nov 2012
Resigned 18 Oct 2019

PERCIVAL, Nicola

Resigned
Ingersley Road, MacclesfieldSK10 5RE
Born January 1977
Director
Appointed 28 Aug 2013
Resigned 04 Aug 2014

WARRINGTON, Eliot James Steven

Resigned
Church Mews, MacclesfieldSK11 6AY
Born May 1968
Director
Appointed 07 Nov 2012
Resigned 28 Aug 2013

Persons with significant control

3

2 Active
1 Ceased

Mr David Patrick Gooda

Ceased
Churchill Way, MacclesfieldSK11 6AY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2019

Mr Michael John Rance

Active
Churchill Way, MacclesfieldSK11 6AY
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Edward Rance

Active
Churchill Way, MacclesfieldSK11 6AY
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
6 September 2013
CICCONCICCON
Change Of Name Notice
6 September 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
7 November 2012
NEWINCIncorporation