Background WavePink WaveYellow Wave

GOT TECHNOLOGIES (UK) LTD (09398665)

GOT TECHNOLOGIES (UK) LTD (09398665) is an active UK company. incorporated on 21 January 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GOT TECHNOLOGIES (UK) LTD has been registered for 11 years. Current directors include BOOIJ, Ingmar Cornelis Franciscus Johannes, Mr., MORINA, Adelina Samsara.

Company Number
09398665
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Office 3, 708a High Road, London, N12 9QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOOIJ, Ingmar Cornelis Franciscus Johannes, Mr., MORINA, Adelina Samsara
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOT TECHNOLOGIES (UK) LTD

GOT TECHNOLOGIES (UK) LTD is an active company incorporated on 21 January 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GOT TECHNOLOGIES (UK) LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09398665

LTD Company

Age

11 Years

Incorporated 21 January 2015

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 19 September 2025 (7 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

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

GLOBAL PROFESSIONAL SERVICES PARTNERS (UK) LIMITED
From: 21 January 2015To: 19 July 2021
Contact
Address

Office 3, 708a High Road London, N12 9QL,

Previous Addresses

50 Liverpool Street London EC2M 7PY England
From: 19 July 2021To: 18 February 2024
50 Liverpool Street 50 Liverpool Street London EC2M 7PY England
From: 19 July 2021To: 19 July 2021
114 Redman House Portpool Lane London EC1N 7UD
From: 16 January 2016To: 19 July 2021
, Level 3 207 Regent Street, London, W1B 3HH, United Kingdom
From: 21 January 2015To: 16 January 2016
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Sept 18
Owner Exit
Oct 18
Director Joined
Sept 20
Director Left
Dec 22
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MORINA, Adelina Samsara

Active
High Road, LondonN12 9QL
Secretary
Appointed 01 Dec 2017

BOOIJ, Ingmar Cornelis Franciscus Johannes, Mr.

Active
Otradovice, Votice25901
Born November 1962
Director
Appointed 15 Sept 2018

MORINA, Adelina Samsara

Active
Portpool Lane, LondonEC1N 7UD
Born October 1978
Director
Appointed 15 Jan 2016

BOOIJ, Ingmar

Resigned
Otradovice, Votice25901
Secretary
Appointed 21 Jan 2015
Resigned 01 Dec 2017

BOOIJ, Ingmar Cornelis Franciscus Johannes, Mr.

Resigned
Otradovice, Votice25901
Born November 1962
Director
Appointed 21 Jan 2015
Resigned 01 Dec 2017

COTE, Michael Desmond

Resigned
Main Street East, Markdale
Born June 1959
Director
Appointed 01 Nov 2017
Resigned 01 Dec 2017

SILLS, Tawnee Kim

Resigned
Liverpool Street, LondonEC2M 7PY
Born May 1986
Director
Appointed 01 Sept 2020
Resigned 12 Aug 2022

GLOBAL PROFESSIONAL SERVICES PARTNERS INC

Resigned
355 Elmira Road North, Guelph
Corporate director
Appointed 15 Jan 2016
Resigned 01 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Ingmar Booij

Active
Otradovice, Vodice

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018

Miss Adelina Samsara Morina

Ceased
Portpool Lane, LondonEC1N 7UD
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2017
Ceased 01 Oct 2018

Miss Adelina Samsara Morina

Ceased
Portpool Lane, LondonEC1N 7UD
Born November 1962

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Dec 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Resolution
19 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Appoint Person Director Company With Name Date
16 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2016
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
16 January 2016
AP02Appointment of Corporate Director
Incorporation Company
21 January 2015
NEWINCIncorporation