Background WavePink WaveYellow Wave

GO CONVERT SOLUTIONS LIMITED (12737198)

GO CONVERT SOLUTIONS LIMITED (12737198) is an active UK company. incorporated on 13 July 2020. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. GO CONVERT SOLUTIONS LIMITED has been registered for 5 years. Current directors include PRICE, Simon Mackintosh, STEWART, Alistair Michael, STEWART, Jamie Alexander.

Company Number
12737198
Status
active
Type
ltd
Incorporated
13 July 2020
Age
5 years
Address
Lister House Lister Hill, Leeds, LS18 5AZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PRICE, Simon Mackintosh, STEWART, Alistair Michael, STEWART, Jamie Alexander
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO CONVERT SOLUTIONS LIMITED

GO CONVERT SOLUTIONS LIMITED is an active company incorporated on 13 July 2020 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GO CONVERT SOLUTIONS LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12737198

LTD Company

Age

5 Years

Incorporated 13 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Lister House Lister Hill Horsforth Leeds, LS18 5AZ,

Previous Addresses

3 Park Square East Leeds West Yorkshire LS1 2NE England
From: 13 July 2020To: 1 April 2026
Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

PRICE, Simon Mackintosh

Active
Lister Hill, LeedsLS18 5AZ
Born February 1977
Director
Appointed 13 Jul 2020

STEWART, Alistair Michael

Active
Lister Hill, LeedsLS18 5AZ
Born April 1980
Director
Appointed 13 Jul 2020

STEWART, Jamie Alexander

Active
Lister Hill, LeedsLS18 5AZ
Born September 1982
Director
Appointed 04 Sept 2023

Persons with significant control

3

Mr Jamie Alexander Stewart

Active
Lister Hill, LeedsLS18 5AZ
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023

Mr Alistair Michael Stewart

Active
Lister Hill, LeedsLS18 5AZ
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2020

Mr Simon Mackintosh Price

Active
Lister Hill, LeedsLS18 5AZ
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Incorporation Company
13 July 2020
NEWINCIncorporation