Background WavePink WaveYellow Wave

GOMES SERVICECO LIMITED (12003288)

GOMES SERVICECO LIMITED (12003288) is an active UK company. incorporated on 17 May 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GOMES SERVICECO LIMITED has been registered for 6 years. Current directors include BELL, Alistair Wallace.

Company Number
12003288
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
Care Of Gamalife, London, EC4N 7AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELL, Alistair Wallace
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOMES SERVICECO LIMITED

GOMES SERVICECO LIMITED is an active company incorporated on 17 May 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GOMES SERVICECO LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12003288

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Care Of Gamalife 1 King William Street London, EC4N 7AR,

Previous Addresses

Care of Gamalife, 1 King William Street London EC4N 7AR England
From: 19 November 2019To: 20 November 2019
C/O Apax Partners 33 Jermyn Street London SW1Y 6DN United Kingdom
From: 17 May 2019To: 19 November 2019
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Funding Round
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Nov 19
Loan Cleared
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, WhiteleyPO15 7AD
Corporate secretary
Appointed 17 May 2019

BELL, Alistair Wallace

Active
1 King William Street, LondonEC4N 7AR
Born April 1980
Director
Appointed 01 Jan 2026

CASTELVETRI, Matteo

Resigned
1 King William Street, LondonEC4N 7AR
Born May 1975
Director
Appointed 17 May 2019
Resigned 01 Jan 2026

EHMER, Frank Andreas

Resigned
33 Jermyn Street, LondonSW1Y 6DN
Born August 1975
Director
Appointed 17 May 2019
Resigned 14 Oct 2019

WAIDHOFER, Andrew Daniel

Resigned
33 Jermyn Street, LondonSW1Y 6DN
Born March 1987
Director
Appointed 17 May 2019
Resigned 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 July 2019
AP04Appointment of Corporate Secretary
Incorporation Company
17 May 2019
NEWINCIncorporation