Background WavePink WaveYellow Wave

GOFORIT INVESTMENTS LIMITED (10813428)

GOFORIT INVESTMENTS LIMITED (10813428) is an active UK company. incorporated on 12 June 2017. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. GOFORIT INVESTMENTS LIMITED has been registered for 8 years. Current directors include INDRAPRAKASH, Jegatheesan.

Company Number
10813428
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
2nd Floor, Walbrook Building,, London, E14 9SG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
INDRAPRAKASH, Jegatheesan
SIC Codes
41201, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOFORIT INVESTMENTS LIMITED

GOFORIT INVESTMENTS LIMITED is an active company incorporated on 12 June 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. GOFORIT INVESTMENTS LIMITED was registered 8 years ago.(SIC: 41201, 41202, 68100)

Status

active

Active since 8 years ago

Company No

10813428

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 27/6

Overdue

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

2nd Floor, Walbrook Building, 195 Marsh Wall London, E14 9SG,

Timeline

8 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Sept 18
1
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

1

INDRAPRAKASH, Jegatheesan

Active
195 Marsh Wall, LondonE14 9SG
Born April 1978
Director
Appointed 12 Jun 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Simon Robert Ecclefield

Active
195 Marsh Wall, LondonE14 9SG
Born December 1957

Nature of Control

Significant influence or control as trust
Notified 14 May 2018

Mr Allirajah Subaskaran

Ceased
195 Marsh Wall, LondonE14 9SG
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2017
Ceased 14 May 2018

Mrs Prematharshini Subaskaran

Ceased
195 Marsh Wall, LondonE14 9SG
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2017
Ceased 11 Oct 2017

Mr Jegatheesan Indraprakash

Ceased
195 Marsh Wall, LondonE14 9SG
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Incorporation Company
12 June 2017
NEWINCIncorporation