Gojoko Marketing Ltd

General information

Name:

Gojoko Marketing Limited

Office Address:

30 Churchill Place E14 5RE London

Number: 09412530

Incorporation date: 2015-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gojoko Marketing Ltd,registered as Private Limited Company, with headquarters in 30 Churchill Place, London. The company's postal code is E14 5RE. This business has been registered on 2015-01-29. The firm's Companies House Reg No. is 09412530. The firm has been on the market under three previous names. The very first name, Gojoko Marketing, was changed on 2019-04-29 to Gojoko Credit Systems. The current name, in use since 2019, is Gojoko Marketing Ltd. The enterprise's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. Gojoko Marketing Limited reported its account information for the period that ended on Fri, 31st Mar 2023. The firm's latest confirmation statement was submitted on Fri, 15th Sep 2023.

From the data we have gathered, the following firm was founded nine years ago and has so far been overseen by eight directors, and out of them five (Christoph F., Alexander C., Sanjeev P. and 2 other directors who might be found below) are still a part of the company. In order to help the directors in their tasks, this firm has been utilizing the skills of Susannah R. as a secretary for the last one year.

  • Previous company's names
  • Gojoko Marketing Ltd 2019-05-01
  • Gojoko Credit Systems Ltd 2019-04-29
  • Gojoko Marketing Ltd 2015-01-29

Financial data based on annual reports

Company staff

Susannah R.

Role: Secretary

Appointed: 15 December 2023

Latest update: 7 January 2024

Christoph F.

Role: Director

Appointed: 22 March 2021

Latest update: 7 January 2024

Alexander C.

Role: Director

Appointed: 22 March 2021

Latest update: 7 January 2024

Sanjeev P.

Role: Director

Appointed: 18 December 2020

Latest update: 7 January 2024

Petr L.

Role: Director

Appointed: 01 April 2018

Latest update: 7 January 2024

Tobias G.

Role: Director

Appointed: 27 April 2016

Latest update: 7 January 2024

People with significant control

Executives with significant control over the firm are: Rory O. has substantial control or influence over the company. Tobias G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rory O.
Notified on 22 March 2021
Nature of control:
substantial control or influence
Tobias G.
Notified on 11 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cl Mc Finance Uk Sarl
Address: 5 Rue De Strasbourg, L-2561, Luxembourg, Luxembourg
Legal authority Luxembiurg
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg Trade And Companies' Register
Registration number B241809
Notified on 21 March 2021
Ceased on 4 April 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tobias G.
Notified on 24 September 2018
Ceased on 21 March 2021
Nature of control:
1/2 or less of shares
Mohsin M.
Notified on 7 October 2017
Ceased on 24 September 2018
Nature of control:
1/2 or less of shares
Fiach M.
Notified on 1 July 2016
Ceased on 7 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 29 January 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to March 31, 2023 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2016

Address:

13 Powis Villas Brighton

Post code:

BN1 3HD

City / Town:

United Kingdom

Accountant/Auditor,
2016

Name:

Rodliffe Accounting Ltd

Address:

744-750 5th Floor Salisbury House London Wall

Post code:

EC2M 5QQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode