General information

Name:

Goji Limited

Office Address:

No. 5, Cosmo House 53 Wood Street EN5 4BS Barnet

Number: 07255934

Incorporation date: 2010-05-17

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goji is a company situated at EN5 4BS Barnet at No. 5, Cosmo House. The company was set up in 2010 and is registered under the identification number 07255934. The company has been active on the English market for fourteen years now and company official state is active. The company's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's latest accounts were submitted for the period up to 2021-09-30 and the latest annual confirmation statement was submitted on 2023-10-01.

This company has just one managing director at the moment running the following firm, namely Alistair C. who has been carrying out the director's obligations since 2010-05-17. The firm had been presided over by Jinsong Y. till September 2023. What is more a different director, namely Tom C. resigned on 2021-06-25.

Financial data based on annual reports

Company staff

Alistair C.

Role: Director

Appointed: 31 December 2023

Latest update: 29 February 2024

People with significant control

Executives who control the firm include: Ka H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. The Franchise Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Bexhill-On-Sea at Glovers End, TN39 5ES, East Sussex and was registered as a PSC under the reg no 10294565.

Ka H.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
The Franchise Holdings Limited
Address: Unit 2.02 Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10294565
Notified on 1 October 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
The Cci Trust
Address: 2a Lord Street Douglas, Isle Of Man, IM99 1HP, PO Box 95, Isle Of Man
Legal authority Isle Of Man
Legal form Trust
Notified on 11 August 2016
Ceased on 1 October 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 May 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts 16 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
30th September 2023 - the day director's appointment was terminated (TM01)
filed on: 27th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies