Background WavePink WaveYellow Wave

GO UK WHOLESALE LTD (09903196)

GO UK WHOLESALE LTD (09903196) is an active UK company. incorporated on 4 December 2015. with registered office in Middlesbrough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. GO UK WHOLESALE LTD has been registered for 10 years. Current directors include KOTOVA, Kristina Dimitrova.

Company Number
09903196
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
Office 1, 31b Borough Road, Middlesbrough, TS1 4AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KOTOVA, Kristina Dimitrova
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO UK WHOLESALE LTD

GO UK WHOLESALE LTD is an active company incorporated on 4 December 2015 with the registered office located in Middlesbrough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. GO UK WHOLESALE LTD was registered 10 years ago.(SIC: 46900)

Status

active

Active since 10 years ago

Company No

09903196

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 11 June 2024 (1 year ago)
Submitted on 25 June 2024 (1 year ago)

Next Due

Due by 25 June 2025
For period ending 11 June 2025
Contact
Address

Office 1, 31b Borough Road Middlesbrough, TS1 4AD,

Previous Addresses

Suite 4 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX England
From: 4 December 2015To: 6 May 2020
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
New Owner
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOTOVA, Kristina Dimitrova

Active
86-90 Paul Street, LondonEC2A 4NE
Born January 1984
Director
Appointed 02 Jan 2024

MORRIS, Mark

Resigned
High Street, InnerleithenEH44 6HF
Born December 1988
Director
Appointed 04 Dec 2015
Resigned 16 Feb 2020

PAUL, Sam

Resigned
31b Borough Road, MiddlesbroughTS1 4AD
Born March 1975
Director
Appointed 16 Feb 2020
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Miss Kristina Dimitrova Kotova

Active
86-90 Paul Street, LondonEC2A 4NE
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2024

Mr Sam Paul

Ceased
31b Borough Road, MiddlesbroughTS1 4AD
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2020
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

35

Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
9 May 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 February 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Incorporation Company
4 December 2015
NEWINCIncorporation