About

Registered Number: 06062003
Date of Incorporation: 23/01/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Imperial House Imperial Way, Coedkernew, Newport, Gwent, NP10 8UH

 

Founded in 2007, Goco Group Plc has its registered office in Gwent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 16 directors listed as Edwards, Nicholas John, Crummack, Matthew, Hugh, Nicholas Daniel, Hurd, Joseph Kindall, Steel, Ashley Caroline, Dr, Webb, Adrian Peter, Wood, Peter John, Sir, Wrighton, Nicholas Richard, Perry, Jennifer Ann, Edwards, Nicholas John, Hughes, Kevin Michael, Morrell, Jonathan Michael, Parsons, Hayley, Ross, Graham Alexander Forbes, Salter, Scott Anthony, Vann, Stuart Robert for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMMACK, Matthew 20 June 2016 - 1
HUGH, Nicholas Daniel 27 February 2019 - 1
HURD, Joseph Kindall 22 February 2018 - 1
STEEL, Ashley Caroline, Dr 26 September 2017 - 1
WEBB, Adrian Peter 21 July 2015 - 1
WOOD, Peter John, Sir 12 September 2016 - 1
WRIGHTON, Nicholas Richard 12 September 2016 - 1
EDWARDS, Nicholas John 22 May 2012 12 September 2016 1
HUGHES, Kevin Michael 26 April 2007 04 September 2013 1
MORRELL, Jonathan Michael 31 March 2015 31 May 2016 1
PARSONS, Hayley 23 January 2007 31 March 2015 1
ROSS, Graham Alexander Forbes 26 April 2007 15 July 2008 1
SALTER, Scott Anthony 23 January 2007 31 March 2015 1
VANN, Stuart Robert 22 May 2012 12 September 2016 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Nicholas John 27 January 2017 - 1
PERRY, Jennifer Ann 04 September 2013 27 January 2017 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 05 October 2020
AA - Annual Accounts 25 August 2020
SH01 - Return of Allotment of shares 07 August 2020
SH01 - Return of Allotment of shares 13 July 2020
AA - Annual Accounts 05 June 2020
RESOLUTIONS - N/A 04 June 2020
SH01 - Return of Allotment of shares 29 May 2020
SH01 - Return of Allotment of shares 29 May 2020
SH01 - Return of Allotment of shares 29 May 2020
CS01 - N/A 23 January 2020
SH01 - Return of Allotment of shares 10 January 2020
SH01 - Return of Allotment of shares 17 December 2019
SH01 - Return of Allotment of shares 26 November 2019
SH01 - Return of Allotment of shares 15 October 2019
SH01 - Return of Allotment of shares 06 September 2019
SH01 - Return of Allotment of shares 12 August 2019
AA - Annual Accounts 09 August 2019
SH01 - Return of Allotment of shares 27 June 2019
RESOLUTIONS - N/A 19 June 2019
AA - Annual Accounts 13 June 2019
RESOLUTIONS - N/A 24 May 2019
CONNOT - N/A 24 May 2019
CH01 - Change of particulars for director 20 May 2019
SH01 - Return of Allotment of shares 18 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 07 March 2019
AP01 - Appointment of director 07 March 2019
SH01 - Return of Allotment of shares 07 February 2019
CS01 - N/A 05 February 2019
SH01 - Return of Allotment of shares 09 January 2019
SH01 - Return of Allotment of shares 11 December 2018
SH01 - Return of Allotment of shares 12 November 2018
AA - Annual Accounts 26 September 2018
SH01 - Return of Allotment of shares 06 September 2018
SH01 - Return of Allotment of shares 04 September 2018
SH01 - Return of Allotment of shares 07 August 2018
RESOLUTIONS - N/A 04 June 2018
AA - Annual Accounts 30 May 2018
SH01 - Return of Allotment of shares 10 May 2018
SH01 - Return of Allotment of shares 23 March 2018
AP01 - Appointment of director 26 February 2018
SH01 - Return of Allotment of shares 14 February 2018
CS01 - N/A 30 January 2018
SH01 - Return of Allotment of shares 08 January 2018
SH01 - Return of Allotment of shares 18 December 2017
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 16 October 2017
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 14 August 2017
SH01 - Return of Allotment of shares 09 August 2017
SH01 - Return of Allotment of shares 07 July 2017
AA - Annual Accounts 22 June 2017
SH01 - Return of Allotment of shares 12 June 2017
RESOLUTIONS - N/A 08 June 2017
SH01 - Return of Allotment of shares 09 May 2017
SH01 - Return of Allotment of shares 10 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 13 March 2017
SH01 - Return of Allotment of shares 07 March 2017
SH01 - Return of Allotment of shares 07 February 2017
AP03 - Appointment of secretary 07 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
SH01 - Return of Allotment of shares 06 January 2017
MA - Memorandum and Articles 20 December 2016
SH01 - Return of Allotment of shares 16 December 2016
CH01 - Change of particulars for director 02 December 2016
SH01 - Return of Allotment of shares 21 November 2016
RESOLUTIONS - N/A 16 November 2016
SH01 - Return of Allotment of shares 24 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2016
RESOLUTIONS - N/A 13 October 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
RESOLUTIONS - N/A 21 September 2016
AA - Annual Accounts 21 September 2016
RESOLUTIONS - N/A 13 September 2016
CERTNM - Change of name certificate 13 September 2016
AUDS - Auditor's statement 13 September 2016
BS - Balance sheet 13 September 2016
MAR - Memorandum and Articles - used in re-registration 13 September 2016
AUDR - Auditor's report 13 September 2016
RR01 - Application by a private company for re-registration as a public company 13 September 2016
CONNOT - N/A 13 September 2016
RESOLUTIONS - N/A 19 August 2016
CC04 - Statement of companies objects 19 August 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 24 August 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 07 September 2014
MISC - Miscellaneous document 05 September 2014
AUD - Auditor's letter of resignation 20 August 2014
MISC - Miscellaneous document 12 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 September 2013
AP03 - Appointment of secretary 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 15 February 2013
SH01 - Return of Allotment of shares 21 December 2012
AA - Annual Accounts 05 July 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
CH01 - Change of particulars for director 09 September 2010
SH01 - Return of Allotment of shares 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 31 August 2010
SH01 - Return of Allotment of shares 31 August 2010
SH01 - Return of Allotment of shares 23 July 2010
SH01 - Return of Allotment of shares 23 July 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 11 January 2010
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363s - Annual Return 10 June 2008
225 - Change of Accounting Reference Date 10 June 2008
RESOLUTIONS - N/A 29 May 2008
MEM/ARTS - N/A 29 May 2008
AA - Annual Accounts 05 April 2008
225 - Change of Accounting Reference Date 24 January 2008
288a - Notice of appointment of directors or secretaries 22 August 2007
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2007
123 - Notice of increase in nominal capital 16 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 25 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.