Background WavePink WaveYellow Wave

GOASSETWORKS LIMITED (12754369)

GOASSETWORKS LIMITED (12754369) is an active UK company. incorporated on 20 July 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. GOASSETWORKS LIMITED has been registered for 5 years. Current directors include WALSH, Randall.

Company Number
12754369
Status
active
Type
ltd
Incorporated
20 July 2020
Age
5 years
Address
5th Floor 10 Finsbury Square, London, EC2A 1AF
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
WALSH, Randall
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOASSETWORKS LIMITED

GOASSETWORKS LIMITED is an active company incorporated on 20 July 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. GOASSETWORKS LIMITED was registered 5 years ago.(SIC: 58290)

Status

active

Active since 5 years ago

Company No

12754369

LTD Company

Age

5 Years

Incorporated 20 July 2020

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

5th Floor 10 Finsbury Square London, EC2A 1AF,

Previous Addresses

10 Finsbury Square London EC2A 1AF England
From: 20 July 2020To: 17 August 2020
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WALSH, Randall

Active
10 Finsbury Square, LondonEC2A 1AF
Born August 1972
Director
Appointed 01 Oct 2024

DRAKE, Trey

Resigned
2441 Nacogdoches Rd., San Antonio78217
Secretary
Appointed 20 Jul 2020
Resigned 03 Apr 2025

BEATTIE, Brian

Resigned
Spectrum Way, MississaugaL4W 5N5
Born April 1967
Director
Appointed 20 Jul 2020
Resigned 01 Oct 2024

BOOS, Dillon

Resigned
10 Finsbury Square, LondonEC2A 1AF
Born March 1991
Director
Appointed 01 Oct 2024
Resigned 26 Aug 2025

DESILVESTER, Anthony

Resigned
2441 Nacogdoches Rd., San Antonio78217
Born July 1971
Director
Appointed 20 Jul 2020
Resigned 30 Oct 2025

DRAKE, Trey

Resigned
2441 Nacogdoches Rd., San Antonio78217
Born September 1972
Director
Appointed 20 Jul 2020
Resigned 03 Apr 2025

MILLER, Mark Robert

Resigned
Spectrum Way, MississaugaL4W 5N5
Born November 1962
Director
Appointed 20 Jul 2020
Resigned 01 Oct 2024

WHELESS, Cristina

Resigned
10 Finsbury Square, LondonEC2A 1AF
Born February 1974
Director
Appointed 03 Apr 2025
Resigned 18 Sept 2025

Persons with significant control

1

Silbury Boulevard, Milton KeynesMK9 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2020
NEWINCIncorporation