Background WavePink WaveYellow Wave

GOCL BIDCO LIMITED (15506206)

GOCL BIDCO LIMITED (15506206) is an active UK company. incorporated on 20 February 2024. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOCL BIDCO LIMITED has been registered for 2 years. Current directors include CURRAN, Dean.

Company Number
15506206
Status
active
Type
ltd
Incorporated
20 February 2024
Age
2 years
Address
Unit 10 Hambridge Business Centre, Newbury, RG14 5TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURRAN, Dean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOCL BIDCO LIMITED

GOCL BIDCO LIMITED is an active company incorporated on 20 February 2024 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOCL BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15506206

LTD Company

Age

2 Years

Incorporated 20 February 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 20 February 2024 - 30 September 2024(8 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 10 Hambridge Business Centre Hambridge Lane Newbury, RG14 5TU,

Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Share Issue
Apr 24
Funding Round
May 24
Funding Round
May 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Secured
Jul 24
Loan Secured
Jan 25
Loan Secured
Jan 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CURRAN, Dean

Active
Hambridge Lane, NewburyRG14 5TU
Born September 1976
Director
Appointed 04 Jul 2024

GARNER, Michael John

Resigned
Hambridge Lane, NewburyRG14 5TU
Born January 1962
Director
Appointed 20 Feb 2024
Resigned 04 Jul 2024

PRIEST, Nigel Ian

Resigned
Hambridge Lane, NewburyRG14 5TU
Born April 1963
Director
Appointed 20 Feb 2024
Resigned 04 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Hambridge Lane, NewburyRG14 5TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024

Mr Michael John Garner

Ceased
Hambridge Lane, NewburyRG14 5TU
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Feb 2024
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Default Companies House Service Address Applied Psc
23 December 2024
RP10RP10
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Memorandum Articles
23 April 2024
MAMA
Resolution
23 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 April 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
23 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
20 February 2024
NEWINCIncorporation