Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOAFRICA LTD
Company Information for

GOAFRICA LTD

90 HIGH HOLBORN, HIGH HOLBORN, LONDON, WC1V 6LJ,
Company Registration Number
04523881
Private Limited Company
Active

Company Overview

About Goafrica Ltd
GOAFRICA LTD was founded on 2002-09-02 and has its registered office in London. The organisation's status is listed as "Active". Goafrica Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOAFRICA LTD
 
Legal Registered Office
90 HIGH HOLBORN
HIGH HOLBORN
LONDON
WC1V 6LJ
Other companies in W1G
 
Previous Names
GOASCENDAL INVESTMENTS LIMITED17/05/2023
ASCENDAL INNOVATION LIMITED30/06/2022
TOWER TRANSFORMATION LIMITED01/11/2018
CHARTMILE LIMITED21/09/2017
Filing Information
Company Number 04523881
Company ID Number 04523881
Date formed 2002-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB330493519  
Last Datalog update: 2024-01-08 18:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOAFRICA LTD
The accountancy firm based at this address is GIANT ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOAFRICA LTD
The following companies were found which have the same name as GOAFRICA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOAFRICA (UK) LIMITED HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB Active - Proposal to Strike off Company formed on the 2017-07-07
goAfrica (Hong Kong) Limited Unknown Company formed on the 2017-12-19
GOAFRICA DIABETES 30 EARLS LANE CIPPENHAM SLOUGH UNITED KINGDOM SL1 5EX Dissolved Company formed on the 2015-01-15
GOAFRICA HOLDINGS PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2016-05-18

Company Officers of GOAFRICA LTD

Current Directors
Officer Role Date Appointed
SAMUEL GEORGE SCOTT
Company Secretary 2016-03-29
PAUL RAYMOND COX
Director 2014-10-17
CHARLES MARTIN MAX HAMILTON
Director 2017-09-20
ADAM DANIEL LEISHMAN
Director 2014-10-17
NEIL ESPIE SMITH
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RAYMOND COX
Company Secretary 2014-10-17 2016-03-29
PAULA ANN HILL
Company Secretary 2002-10-18 2014-10-17
ANTHONY HILL
Director 2002-10-18 2014-10-17
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-09-02 2002-10-18
L & A REGISTRARS LIMITED
Nominated Director 2002-09-02 2002-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RAYMOND COX EASTERN QUAY MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2002-06-21 Active
PAUL RAYMOND COX TOWER TRANSIT PROPERTY HOLDINGS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
PAUL RAYMOND COX TOWER TRANSIT LIMITED Director 2016-03-29 CURRENT 2001-12-06 Active
PAUL RAYMOND COX KELSIAN UK LIMITED Director 2016-03-29 CURRENT 2013-03-19 Active
PAUL RAYMOND COX WHIPPET COACHES LIMITED Director 2014-11-14 CURRENT 1953-06-08 Active
PAUL RAYMOND COX HCT GROUP OPERATIONS WL LIMITED Director 2014-10-17 CURRENT 2002-06-19 Liquidation
PAUL RAYMOND COX TOWER TRANSIT OPERATIONS LTD Director 2013-07-01 CURRENT 2012-11-30 Active
PAUL RAYMOND COX TOWER TRANSIT (2013) LTD Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2014-02-18
PAUL RAYMOND COX SHELLAND EXECUTIVE MANAGEMENT LTD Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-07-28
CHARLES MARTIN MAX HAMILTON WHIPPET COACHES LIMITED Director 2017-01-06 CURRENT 1953-06-08 Active
ADAM DANIEL LEISHMAN WHIPPET COACHES LIMITED Director 2014-11-14 CURRENT 1953-06-08 Active
ADAM DANIEL LEISHMAN HCT GROUP OPERATIONS WL LIMITED Director 2014-10-17 CURRENT 2002-06-19 Liquidation
NEIL ESPIE SMITH WHIPPET COACHES LIMITED Director 2014-11-14 CURRENT 1953-06-08 Active
NEIL ESPIE SMITH HCT GROUP OPERATIONS WL LIMITED Director 2014-10-17 CURRENT 2002-06-19 Liquidation
NEIL ESPIE SMITH TOWER TRANSIT OPERATIONS LTD Director 2013-06-23 CURRENT 2012-11-30 Active
NEIL ESPIE SMITH KELSIAN UK LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM 2 Rowles Way Swavesey Cambridge CB24 4UG England
2023-05-17Company name changed goascendal investments LIMITED\certificate issued on 17/05/23
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM Oakingham House Frederick Place High Wycombe HP11 1JU England
2023-05-15APPOINTMENT TERMINATED, DIRECTOR ADAM DANIEL LEISHMAN
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 2 Rowles Way, Buckingway Business Park Swavesey Cambridge CB24 4UG England
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045238810001
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-06-30PSC05Change of details for Ascendal Group Limited as a person with significant control on 2022-06-24
2022-06-30AP01DIRECTOR APPOINTED MR. JUSTIN COETZEE
2022-06-30CERTNMCompany name changed ascendal innovation LIMITED\certificate issued on 30/06/22
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA FLEITLICH
2021-12-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-10-01AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AP01DIRECTOR APPOINTED MISS GEORGIA FLEITLICH
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARTIN MAX HAMILTON
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARTIN MAX HAMILTON
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-11-27PSC02Notification of Ascendal Group Limited as a person with significant control on 2018-10-08
2018-11-27PSC07CESSATION OF TOWER TRANSIT LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01RES15CHANGE OF COMPANY NAME 01/11/18
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM Westbourne Park Garage Great Western Road London W9 3NW
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND COX
2018-10-30TM02Termination of appointment of Samuel George Scott on 2018-10-08
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-25PSC02Notification of Tower Transit Ltd as a person with significant control on 2017-09-20
2017-09-25PSC07CESSATION OF THE IMPACT GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-21RES15CHANGE OF COMPANY NAME 21/09/17
2017-09-21CERTNMCOMPANY NAME CHANGED CHARTMILE LIMITED CERTIFICATE ISSUED ON 21/09/17
2017-09-21AP01DIRECTOR APPOINTED MR CHARLES MARTIN MAX HAMILTON
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-01-12RES01ADOPT ARTICLES 12/01/17
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045238810001
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-03-31AP03Appointment of Mr Samuel George Scott as company secretary on 2016-03-29
2016-03-31TM02Termination of appointment of Paul Raymond Cox on 2016-03-29
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0102/09/15 ANNUAL RETURN FULL LIST
2015-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM SUITE 3.19 19 EASTBOURNE TERRACE LONDON W2 6LG
2014-11-26AP01DIRECTOR APPOINTED ADAM DANIEL LEISHMAN
2014-11-26AP01DIRECTOR APPOINTED NEIL ESPIE SMITH
2014-11-26AP01DIRECTOR APPOINTED PAUL RAYMOND COX
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY PAULA HILL
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL
2014-11-17AP03SECRETARY APPOINTED PAUL RAYMOND COX
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-25AR0102/09/14 FULL LIST
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-02AR0102/09/13 FULL LIST
2012-09-25AR0102/09/12 FULL LIST
2012-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-09-27AR0102/09/11 FULL LIST
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-09-22AR0102/09/10 FULL LIST
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-02363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2007-09-10363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-16363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2005-09-09363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-09-21363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-05-19225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-09-12363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-10-30288bSECRETARY RESIGNED
2002-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOAFRICA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOAFRICA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GOAFRICA LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOAFRICA LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOAFRICA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOAFRICA LTD
Trademarks
We have not found any records of GOAFRICA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOAFRICA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GOAFRICA LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GOAFRICA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOAFRICA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOAFRICA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.