Background WavePink WaveYellow Wave

GO! HOLDINGS LTD (11379254)

GO! HOLDINGS LTD (11379254) is an active UK company. incorporated on 24 May 2018. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GO! HOLDINGS LTD has been registered for 7 years. Current directors include BOSWELL, Matthew Henry, COWLEY, Simon, IRVINE, Simeon Thomas and 1 others.

Company Number
11379254
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOSWELL, Matthew Henry, COWLEY, Simon, IRVINE, Simeon Thomas, WOOLNOUGH, Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO! HOLDINGS LTD

GO! HOLDINGS LTD is an active company incorporated on 24 May 2018 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GO! HOLDINGS LTD was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11379254

LTD Company

Age

7 Years

Incorporated 24 May 2018

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

GOLIEN LIMITED
From: 24 May 2018To: 3 June 2019
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 13 October 2021To: 16 September 2022
Six Hills Business Park Fosse Way Six Hills Melton Mowbray LE14 3PD England
From: 11 January 2021To: 13 October 2021
Tripark 1 Lichfield Road Industrial Estate Tamworth B79 7TB England
From: 7 June 2019To: 11 January 2021
Zone 1 Sion Park Stansted Road Bishops Stortford CM23 5PU England
From: 24 May 2018To: 7 June 2019
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Sept 18
New Owner
May 19
Director Joined
Jun 19
Loan Secured
Jul 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Nov 21
Loan Cleared
Jan 22
Loan Secured
Aug 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOSWELL, Matthew Henry

Active
Herald Park, CreweCW1 6EG
Born August 1977
Director
Appointed 31 Dec 2025

COWLEY, Simon

Active
Herald Park, CreweCW1 6EG
Born June 1989
Director
Appointed 13 Nov 2025

IRVINE, Simeon Thomas

Active
Herald Park, CreweCW1 6EG
Born February 1967
Director
Appointed 13 Nov 2025

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 18 Sept 2024

EVERETT, Lee John

Resigned
Herald Park, CreweCW1 6EG
Born September 1974
Director
Appointed 30 Sept 2021
Resigned 13 Nov 2025

HAY, Simon

Resigned
Herald Park, CreweCW1 6EG
Born March 1987
Director
Appointed 01 Jun 2019
Resigned 14 Dec 2023

HOLMES, William Stanley

Resigned
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 30 Sept 2021
Resigned 13 Nov 2025

JONES, Gareth

Resigned
Sion Park, Bishops StortfordCM23 5PU
Born September 1971
Director
Appointed 24 May 2018
Resigned 31 Dec 2025

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2024

THOMPSON, Benjamin Alwin Russell

Resigned
Herald Park, CreweCW1 6EG
Born December 1983
Director
Appointed 31 Mar 2024
Resigned 18 Sept 2024

WEBB, Christopher Charles

Resigned
Sion Park, Bishops StortfordCM23 5PU
Born November 1971
Director
Appointed 24 May 2018
Resigned 30 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2021

Mr Christopher Charles Webb

Ceased
Saville Road, PeterboroughPE3 7PR
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 May 2018
Ceased 30 Sept 2021

Mr Chris Webb

Ceased
Sion Park, Bishops StortfordCM23 5PU
Born November 1971

Nature of Control

Significant influence or control
Notified 24 May 2018
Ceased 30 Sept 2021

Mr Gareth Jones

Ceased
Sion Park, Bishops StortfordCM23 5PU
Born September 1971

Nature of Control

Significant influence or control
Notified 24 May 2018
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Resolution
12 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 April 2023
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Resolution
24 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Resolution
3 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Incorporation Company
24 May 2018
NEWINCIncorporation