General information

Name:

Justgo Group Ltd

Office Address:

167-169 Great Portland Street 5th Floor W1W 5PF London

Number: 04274506

Incorporation date: 2001-08-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04274506 twenty three years ago, Justgo Group Limited is a Private Limited Company. The firm's latest registration address is 167-169 Great Portland Street, 5th Floor London. It switched its business name four times. Before 2022 the firm has provided the services it's been known for as Azolve but at this moment the firm operates under the name Justgo Group Limited. The company's Standard Industrial Classification Code is 62012 and their NACE code stands for Business and domestic software development. 2022-12-31 is the last time the company accounts were reported.

Because of the company's size, it became necessary to formally appoint extra company leaders: Francis N. and David P. who have been collaborating for fourteen years for the benefit of the following business. What is more, the managing director's efforts are regularly helped with by a secretary - David P., who joined the following business in March 2005.

  • Previous company's names
  • Justgo Group Limited 2022-12-01
  • Azolve Limited 2005-11-15
  • Azolve Technologies Limited 2003-04-17
  • Azolve Limited 2002-07-26
  • Trendy Tags Limited 2001-08-21

Financial data based on annual reports

Company staff

Francis N.

Role: Director

Appointed: 01 September 2010

Latest update: 13 March 2024

David P.

Role: Secretary

Appointed: 07 March 2005

Latest update: 13 March 2024

David P.

Role: Director

Appointed: 15 July 2002

Latest update: 13 March 2024

People with significant control

David P. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 May 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 10th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

14-15 Regent Parade

Post code:

HG1 5AW

City / Town:

Harrogate

HQ address,
2013

Address:

14-15 Regent Parade

Post code:

HG1 5AW

City / Town:

Harrogate

HQ address,
2014

Address:

14-15 Regent Parade

Post code:

HG1 5AW

City / Town:

Harrogate

HQ address,
2015

Address:

14-15 Regent Parade

Post code:

HG1 5AW

City / Town:

Harrogate

Accountant/Auditor,
2012 - 2014

Name:

Sherman Accounting And Training Ltd

Address:

12 Hyland Way

Post code:

RM11 1DW

City / Town:

Hornchurch

Accountant/Auditor,
2015

Name:

Sherman Accounting And Training Ltd

Address:

51a High Street

Post code:

RM11 1TP

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
22
Company Age

Closest Companies - by postcode