Background WavePink WaveYellow Wave

GOCAP LTD. (12589929)

GOCAP LTD. (12589929) is an active UK company. incorporated on 6 May 2020. with registered office in Laddingford. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. GOCAP LTD. has been registered for 5 years. Current directors include HERZOG VON OLDENBURG, Anton, MILNE, Alan Douglas.

Company Number
12589929
Status
active
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
Finchley Park, Laddingford, ME18 6BG
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
HERZOG VON OLDENBURG, Anton, MILNE, Alan Douglas
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOCAP LTD.

GOCAP LTD. is an active company incorporated on 6 May 2020 with the registered office located in Laddingford. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. GOCAP LTD. was registered 5 years ago.(SIC: 64921)

Status

active

Active since 5 years ago

Company No

12589929

LTD Company

Age

5 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

Finchley Park Emmet Hill Lane Laddingford, ME18 6BG,

Previous Addresses

20 Guildford Road Tunbridge Wells TN1 1SW England
From: 28 July 2021To: 13 January 2022
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 6 May 2020To: 28 July 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Aug 25
Director Left
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HERZOG VON OLDENBURG, Anton

Active
Emmet Hill Lane, LaddingfordME18 6BG
Secretary
Appointed 06 May 2020

HERZOG VON OLDENBURG, Anton

Active
Emmet Hill Lane, LaddingfordME18 6BG
Born January 1993
Director
Appointed 06 May 2020

MILNE, Alan Douglas

Active
King Street, AccringtonBB5 1PR
Born October 1959
Director
Appointed 04 Sept 2020

VON GROLMAN, Emanuel

Resigned
Central Street, LondonEC1V 8AB
Born June 1993
Director
Appointed 02 Sept 2020
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Emmet Hill Lane, MaidstoneME18 6BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2020

Emanuel Von Grolman

Ceased
Cambridge Street, LondonSW1V 4QF
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2020
Ceased 28 Oct 2020

Mr Anton Herzog Von Oldenburg

Ceased
2 Woodberry Grove, FinchleyN12 0DR
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2020
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Incorporation Company
6 May 2020
NEWINCIncorporation