Background WavePink WaveYellow Wave

GOFLA ONE LIMITED (15504596)

GOFLA ONE LIMITED (15504596) is an active UK company. incorporated on 19 February 2024. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOFLA ONE LIMITED has been registered for 2 years. Current directors include BURNS, John David, BURNS, Mark Joseph, LASK, Hugh Michael.

Company Number
15504596
Status
active
Type
ltd
Incorporated
19 February 2024
Age
2 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, John David, BURNS, Mark Joseph, LASK, Hugh Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOFLA ONE LIMITED

GOFLA ONE LIMITED is an active company incorporated on 19 February 2024 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOFLA ONE LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15504596

LTD Company

Age

2 Years

Incorporated 19 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 19 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

FOM 1 LIMITED
From: 19 February 2024To: 10 April 2024
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
New Owner
Jul 24
New Owner
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BURNS, John David

Active
New Cavendish Street, LondonW1W 6XH
Born May 1944
Director
Appointed 19 Feb 2024

BURNS, Mark Joseph

Active
New Cavendish Street, LondonW1W 6XH
Born June 1974
Director
Appointed 17 Jul 2024

LASK, Hugh Michael

Active
New Cavendish Street, LondonW1W 6XH
Born February 1957
Director
Appointed 17 Jul 2024

Persons with significant control

3

Mr Hugh Michael Lask

Active
New Cavendish Street, LondonW1W 6XH
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2024

Mr Mark Joseph Burns

Active
New Cavendish Street, LondonW1W 6XH
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2024

John David Burns

Active
New Cavendish Street, LondonW1W 6XH
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

16

Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
10 April 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2024
NEWINCIncorporation