Background WavePink WaveYellow Wave

GOJOKO MARKETING LTD (09412530)

GOJOKO MARKETING LTD (09412530) is an active UK company. incorporated on 29 January 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOJOKO MARKETING LTD has been registered for 11 years. Current directors include BASSETT, Lisia Dawn, CURCIO, Alexander Luigi Rocco, GRUBER, Tobias and 4 others.

Company Number
09412530
Status
active
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
30 Churchill Place, London, E14 5RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASSETT, Lisia Dawn, CURCIO, Alexander Luigi Rocco, GRUBER, Tobias, HERMAN, Andre, HOBBS, Sarah Jane, LUKSAN, Petr, WILLIAMS, Gareth Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOJOKO MARKETING LTD

GOJOKO MARKETING LTD is an active company incorporated on 29 January 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOJOKO MARKETING LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09412530

LTD Company

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

GOJOKO CREDIT SYSTEMS LTD
From: 29 April 2019To: 1 May 2019
GOJOKO MARKETING LTD
From: 29 January 2015To: 29 April 2019
Contact
Address

30 Churchill Place London, E14 5RE,

Previous Addresses

The Emerson Building Emerson Street London SE1 9DU England
From: 2 December 2019To: 1 June 2021
138 Holborn London EC1N 2SW England
From: 24 January 2018To: 2 December 2019
138 Holburn London EC1N 2SW England
From: 17 May 2017To: 24 January 2018
C/O We Work 1 Fore Street London EC2Y 5EJ England
From: 26 September 2016To: 17 May 2017
13 Powis Villas Brighton BN1 3HD United Kingdom
From: 29 January 2015To: 26 September 2016
Timeline

65 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
May 16
Funding Round
Oct 16
Funding Round
Oct 16
Share Issue
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Sept 17
Funding Round
Oct 17
Share Buyback
Jan 18
Share Buyback
Jan 18
Funding Round
Jan 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Capital Reduction
Apr 18
Capital Reduction
Apr 18
Capital Reduction
Apr 18
Director Joined
May 18
Funding Round
May 18
Funding Round
May 18
Director Left
May 18
Capital Reduction
Oct 18
Capital Reduction
Dec 18
Funding Round
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Feb 21
Loan Secured
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Funding Round
Nov 21
New Owner
Mar 22
Loan Secured
Jul 22
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jan 24
Director Joined
Feb 24
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Sept 24
Funding Round
Sept 24
New Owner
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
May 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
30
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

ROSENFELD, Hava

Active
Churchill Place, LondonE14 5RE
Secretary
Appointed 27 Oct 2025

BASSETT, Lisia Dawn

Active
Churchill Place, LondonE14 5RE
Born May 1978
Director
Appointed 14 Oct 2024

CURCIO, Alexander Luigi Rocco

Active
Churchill Place, LondonE14 5RE
Born March 1978
Director
Appointed 22 Mar 2021

GRUBER, Tobias

Active
Churchill Place, LondonE14 5RE
Born February 1965
Director
Appointed 27 Apr 2016

HERMAN, Andre

Active
Churchill Place, LondonE14 5RE
Born October 1992
Director
Appointed 05 Jan 2026

HOBBS, Sarah Jane

Active
Churchill Place, LondonE14 5RE
Born November 1970
Director
Appointed 27 Oct 2025

LUKSAN, Petr

Active
Churchill Place, LondonE14 5RE
Born August 1973
Director
Appointed 01 Apr 2018

WILLIAMS, Gareth Michael

Active
Churchill Place, LondonE14 5RE
Born April 1977
Director
Appointed 21 May 2025

GAVREMOGLU, Ada

Resigned
Churchill Place, LondonE14 5RE
Secretary
Appointed 14 Oct 2024
Resigned 30 Jan 2025

HOBBS, Sarah Jane

Resigned
Churchill Place, LondonE14 5RE
Secretary
Appointed 30 Jan 2025
Resigned 27 Oct 2025

LEASK, Graham Peter

Resigned
Churchill Place, LondonE14 5RE
Secretary
Appointed 16 Jun 2020
Resigned 15 Dec 2023

ROSE-INNES, Susannah

Resigned
Churchill Place, LondonE14 5RE
Secretary
Appointed 15 Dec 2023
Resigned 01 Oct 2024

FRIEDRICH, Christoph

Resigned
Churchill Place, LondonE14 5RE
Born April 1967
Director
Appointed 22 Mar 2021
Resigned 09 Dec 2025

HIEB, Michael

Resigned
Emerson Street, LondonSE1 9DU
Born July 1965
Director
Appointed 23 Nov 2016
Resigned 18 Dec 2020

MAGUIRE, Fiach Ross

Resigned
Holborn, LondonEC1N 2SW
Born July 1958
Director
Appointed 29 Jan 2015
Resigned 01 Dec 2017

MEHDI, Mohsin

Resigned
138 Holborn, LondonEC1N 2SW
Born June 1966
Director
Appointed 29 Aug 2017
Resigned 31 May 2018

POTTAY, Sanjeev

Resigned
Churchill Place, LondonE14 5RE
Born October 1982
Director
Appointed 18 Dec 2020
Resigned 01 Oct 2024

ROSE-INNES, Susannah

Resigned
Churchill Place, LondonE14 5RE
Born June 1978
Director
Appointed 01 Feb 2024
Resigned 01 Oct 2024

Persons with significant control

7

2 Active
5 Ceased

Mr Evan Andrew Carruthers

Active
Nicollet Mall, Minneapolis
Born March 1979

Nature of Control

Significant influence or control as firm
Notified 27 Sept 2024

Mr Tobias Gruber

Ceased
Churchill Place, LondonE14 5RE
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2021
Ceased 27 Sept 2024

Mr Rory O’Neill

Active
Fao Kyc Team, Suite 900, Minneapolis
Born September 1964

Nature of Control

Significant influence or control as firm
Notified 22 Mar 2021
Rue De Strasbourg, Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2021
Ceased 04 Apr 2024

Mr Tobias Gruber

Ceased
Emerson Street, LondonSE1 9DU
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Sept 2018
Ceased 21 Mar 2021

Mr Mohsin Mehdi

Ceased
Holborn, LondonEC1N 2SW
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Oct 2017
Ceased 24 Sept 2018

Mr Fiach Ross Maguire

Ceased
Powis Villas, BrightonBN1 3HD
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Oct 2017
Fundings
Financials
Latest Activities

Filing History

126

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
5 June 2025
MAMA
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Memorandum Articles
14 October 2024
MAMA
Resolution
14 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
2 December 2021
AAAnnual Accounts
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 April 2021
RESOLUTIONSResolutions
Resolution
26 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Resolution
1 May 2019
RESOLUTIONSResolutions
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Cancellation Shares
17 December 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Capital Cancellation Shares
8 October 2018
SH06Cancellation of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Capital Cancellation Shares
26 April 2018
SH06Cancellation of Shares
Capital Cancellation Shares
26 April 2018
SH06Cancellation of Shares
Capital Cancellation Shares
26 April 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Legacy
2 October 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
27 April 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Incorporation Company
29 January 2015
NEWINCIncorporation