Background WavePink WaveYellow Wave

GO2 FOODS LIMITED (09874347)

GO2 FOODS LIMITED (09874347) is an active UK company. incorporated on 16 November 2015. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). GO2 FOODS LIMITED has been registered for 10 years. Current directors include FIELD, Nicholas Peter, RILEY, Thomas David.

Company Number
09874347
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FIELD, Nicholas Peter, RILEY, Thomas David
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO2 FOODS LIMITED

GO2 FOODS LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). GO2 FOODS LIMITED was registered 10 years ago.(SIC: 10890)

Status

active

Active since 10 years ago

Company No

09874347

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham, NG2 1LU,

Previous Addresses

Coulman Road Industrial Estate Thorne Doncaster South Yorkshire DN8 5JS United Kingdom
From: 16 November 2015To: 19 March 2025
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Funding Round
Jun 18
Loan Cleared
Nov 23
Funding Round
Jun 24
Funding Round
Nov 24
Director Joined
Dec 24
Funding Round
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FIELD, Nicholas Peter

Active
Dunsil Drive, NottinghamNG2 1LU
Born June 1978
Director
Appointed 07 Mar 2025

RILEY, Thomas David

Active
Dunsil Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 07 Mar 2025

DAVIES, Robert Andrew

Resigned
Thorne, DoncasterDN8 5JS
Born April 1954
Director
Appointed 16 Dec 2015
Resigned 07 Mar 2025

HOWSON, William James

Resigned
Thorne, DoncasterDN8 5JS
Born December 1964
Director
Appointed 28 Nov 2024
Resigned 07 Mar 2025

SIMMONDS, Paul Stuart

Resigned
Thorne, DoncasterDN8 5JS
Born May 1958
Director
Appointed 16 Nov 2015
Resigned 07 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Dunsil Drive, NottinghamNG2 1LU

Nature of Control

Significant influence or control
Notified 07 Mar 2025
North Park Road, HarrogateHG1 5RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Memorandum Articles
23 April 2025
MAMA
Resolution
23 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 April 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Resolution
20 June 2024
RESOLUTIONSResolutions
Memorandum Articles
20 June 2024
MAMA
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Resolution
3 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
12 January 2023
AAMDAAMD
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2022
PSC09Update to PSC Statements
Resolution
7 January 2022
RESOLUTIONSResolutions
Memorandum Articles
7 January 2022
MAMA
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Memorandum Articles
5 September 2021
MAMA
Capital Name Of Class Of Shares
5 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Incorporation Company
16 November 2015
NEWINCIncorporation