Background WavePink WaveYellow Wave

GOMO OUTDOOR LIMITED (13280625)

GOMO OUTDOOR LIMITED (13280625) is an active UK company. incorporated on 21 March 2021. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. GOMO OUTDOOR LIMITED has been registered for 5 years. Current directors include LEE, Mark Anthony, WHITEHOUSE, Lee Peter.

Company Number
13280625
Status
active
Type
ltd
Incorporated
21 March 2021
Age
5 years
Address
Suite 1, First Floor Coachworks Arcade, Chester, CH1 2EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LEE, Mark Anthony, WHITEHOUSE, Lee Peter
SIC Codes
73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOMO OUTDOOR LIMITED

GOMO OUTDOOR LIMITED is an active company incorporated on 21 March 2021 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. GOMO OUTDOOR LIMITED was registered 5 years ago.(SIC: 73110, 73120)

Status

active

Active since 5 years ago

Company No

13280625

LTD Company

Age

5 Years

Incorporated 21 March 2021

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 29 July 2025 (8 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Suite 1, First Floor Coachworks Arcade Northgate Street Chester, CH1 2EY,

Previous Addresses

Communicorp Uk, Xyz Building 2 Hardman Boulevard Manchester M3 3AQ United Kingdom
From: 21 March 2021To: 14 February 2025
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Feb 22
Director Joined
May 24
Director Left
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Secretary
Appointed 24 May 2024

LEE, Mark Anthony

Active
Coachworks Arcade, ChesterCH1 2EY
Born July 1963
Director
Appointed 21 Mar 2021

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Born May 1983
Director
Appointed 24 May 2024

EVERITT, Colin David

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 21 Mar 2021
Resigned 22 May 2024

EVERITT, Colin David

Resigned
2 Hardman Boulevard, ManchesterM3 3AQ
Born January 1968
Director
Appointed 21 Mar 2021
Resigned 22 May 2024

Persons with significant control

1

2 Hardman Boulevard, ManchesterM3 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Incorporation Company
21 March 2021
NEWINCIncorporation