Company NameGo Analyse Limited
DirectorRichard Adrian Edmondson Scott
Company StatusActive
Company Number06718125
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Previous NameGo Online Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Adrian Edmondson Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Meadows
Hall Green Lane North Rigton
Leeds
LS17 0DW
Director NameRichard Stephen Windsor Roberts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameMr Richard Adrian Edmondson Scott
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Meadows
Hall Green Lane North Rigton
Leeds
LS17 0DW
Director NameMr Christopher William Ivor Lockley Ingram
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(5 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
West Yorkshire
LS12 5XX
Director NameMr Michael Rutherford Newbould
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr Stephen Tony Goodman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Secretary NameMr Stephen Tony Goodman
StatusResigned
Appointed23 September 2014(5 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2015)
RoleCompany Director
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
West Yorkshire
LS12 5XX
Secretary NameMr Lee David Richardson
StatusResigned
Appointed02 September 2015(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2022)
RoleCompany Director
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr Lee David Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed27 October 2016(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2022)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteyorkmailing.net
Telephone0113 2311113
Telephone regionLeeds

Location

Registered AddressBuckle Barton Sanderson House
22 Station Road
Horsforth, Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

4 at £1Go Direct Holdings (Yorkshire) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

1 November 2018Delivered on: 6 November 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 9 September 2015
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding

Filing History

3 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page)
11 March 2020Audit exemption subsidiary accounts made up to 31 May 2019 (1 page)
11 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (52 pages)
2 March 2020Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages)
29 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 31 May 2018 (13 pages)
6 November 2018Registration of charge 067181250002, created on 1 November 2018 (14 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 31 May 2017 (13 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 May 2016 (15 pages)
2 March 2017Full accounts made up to 31 May 2016 (15 pages)
28 October 2016Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages)
28 October 2016Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages)
23 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
23 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
23 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
23 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
10 February 2016Company name changed go online marketing LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
10 February 2016Company name changed go online marketing LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
9 February 2016Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 9 February 2016 (1 page)
9 February 2016Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 9 February 2016 (1 page)
23 October 2015Full accounts made up to 31 May 2015 (14 pages)
23 October 2015Full accounts made up to 31 May 2015 (14 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
1 October 2015Appointment of Mr Lee David Richardson as a secretary on 2 September 2015 (2 pages)
1 October 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page)
1 October 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page)
1 October 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page)
1 October 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page)
1 October 2015Appointment of Mr Lee David Richardson as a secretary on 2 September 2015 (2 pages)
1 October 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page)
1 October 2015Appointment of Mr Lee David Richardson as a secretary on 2 September 2015 (2 pages)
1 October 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession as guarantor (npa deed of accession, securities purchase agreement, borrower and purchasers. An accession as a chargor, the security agent. An intercreditor deed, director's certificate. Other company business 02/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession as guarantor (npa deed of accession, securities purchase agreement, borrower and purchasers. An accession as a chargor, the security agent. An intercreditor deed, director's certificate. Other company business 02/09/2015
(11 pages)
9 September 2015Registration of charge 067181250001, created on 2 September 2015 (11 pages)
9 September 2015Registration of charge 067181250001, created on 2 September 2015 (11 pages)
9 September 2015Registration of charge 067181250001, created on 2 September 2015 (11 pages)
10 April 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
10 April 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(5 pages)
25 September 2014Appointment of Mr Stephen Tony Goodman as a director on 23 September 2014 (2 pages)
25 September 2014Termination of appointment of Richard Adrian Edmondson Scott as a secretary on 23 September 2014 (1 page)
25 September 2014Appointment of Mr Christopher William Ivor Lockley Ingram as a director on 23 September 2014 (2 pages)
25 September 2014Termination of appointment of Richard Adrian Edmondson Scott as a secretary on 23 September 2014 (1 page)
25 September 2014Appointment of Mr Stephen Tony Goodman as a secretary on 23 September 2014 (2 pages)
25 September 2014Appointment of Mr Stephen Tony Goodman as a secretary on 23 September 2014 (2 pages)
25 September 2014Appointment of Mr Christopher William Ivor Lockley Ingram as a director on 23 September 2014 (2 pages)
25 September 2014Appointment of Mr Michael Rutherford Newbould as a director on 23 September 2014 (2 pages)
25 September 2014Appointment of Mr Michael Rutherford Newbould as a director on 23 September 2014 (2 pages)
25 September 2014Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX on 25 September 2014 (1 page)
25 September 2014Appointment of Mr Stephen Tony Goodman as a director on 23 September 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 January 2013Termination of appointment of Richard Roberts as a director (1 page)
23 January 2013Termination of appointment of Richard Roberts as a director (1 page)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Richard Stephen Windsor Roberts on 31 August 2010 (2 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Richard Stephen Windsor Roberts on 31 August 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Statement of capital following an allotment of shares on 8 October 2008
  • GBP 3
(2 pages)
29 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
29 March 2010Statement of capital following an allotment of shares on 8 October 2008
  • GBP 3
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 8 October 2008
  • GBP 3
(2 pages)
29 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
30 December 2009Statement of capital following an allotment of shares on 8 October 2008
  • GBP 3
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 8 October 2008
  • GBP 3
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 8 October 2008
  • GBP 3
(2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
1 December 2008Director appointed richard stephen windsor roberts (2 pages)
1 December 2008Director appointed richard stephen windsor roberts (2 pages)
1 December 2008Director and secretary appointed richard adrian edmondson scott (2 pages)
1 December 2008Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 December 2008Ad 08/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 December 2008Director and secretary appointed richard adrian edmondson scott (2 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
10 October 2008Appointment terminated director clifford wing (1 page)
10 October 2008Appointment terminated director clifford wing (1 page)
10 October 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
8 October 2008Incorporation (22 pages)
8 October 2008Incorporation (22 pages)