Background WavePink WaveYellow Wave

GOCAP HOLDINGS LIMITED (12980311)

GOCAP HOLDINGS LIMITED (12980311) is an active UK company. incorporated on 28 October 2020. with registered office in Laddingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. GOCAP HOLDINGS LIMITED has been registered for 5 years. Current directors include HERZOG VON OLDENBURG, Anton, MILNE, Alan Douglas.

Company Number
12980311
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
Finchley Park, Laddingford, ME18 6BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HERZOG VON OLDENBURG, Anton, MILNE, Alan Douglas
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOCAP HOLDINGS LIMITED

GOCAP HOLDINGS LIMITED is an active company incorporated on 28 October 2020 with the registered office located in Laddingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. GOCAP HOLDINGS LIMITED was registered 5 years ago.(SIC: 70221)

Status

active

Active since 5 years ago

Company No

12980311

LTD Company

Age

5 Years

Incorporated 28 October 2020

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 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 London, Finchley N12 0DR United Kingdom
From: 28 October 2020To: 28 July 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Jan 22
Funding Round
Jun 22
Owner Exit
Feb 25
Director Left
Feb 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HERZOG VON OLDENBURG, Anton

Active
Emmet Hill Lane, LaddingfordME18 6BG
Born January 1993
Director
Appointed 28 Oct 2020

MILNE, Alan Douglas

Active
5 Scott Road, MacclesfieldSK10 4DN
Born October 1959
Director
Appointed 28 Oct 2020

VON GROLMAN, Emanuel

Resigned
Central Street, LondonEC1V 8AB
Born June 1993
Director
Appointed 28 Oct 2020
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Emanuel Von Grolman

Ceased
Central Street, LondonEC1V 8AB
Born June 1993

Nature of Control

Significant influence or control
Notified 28 Oct 2020
Ceased 13 Mar 2023

Anton Herzog Von Oldenburg

Active
Emmet Hill Lane, LaddingfordME18 6BG
Born January 1993

Nature of Control

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

Filing History

22

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Capital Redomination Of Shares
20 July 2022
SH14Notice of Redenomination
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Incorporation Company
28 October 2020
NEWINCIncorporation