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

GO ANALYSE LIMITED

BUCKLE BARTON SANDERSON HOUSE, 22 STATION ROAD, HORSFORTH, LEEDS, LS18 5NT,
Company Registration Number
06718125
Private Limited Company
Active

Company Overview

About Go Analyse Ltd
GO ANALYSE LIMITED was founded on 2008-10-08 and has its registered office in Horsforth, Leeds. The organisation's status is listed as "Active". Go Analyse Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GO ANALYSE LIMITED
 
Legal Registered Office
BUCKLE BARTON SANDERSON HOUSE
22 STATION ROAD
HORSFORTH, LEEDS
LS18 5NT
Other companies in LS12
 
Previous Names
GO ONLINE MARKETING LIMITED10/02/2016
Filing Information
Company Number 06718125
Company ID Number 06718125
Date formed 2008-10-08
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 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB942402350  
Last Datalog update: 2023-12-05 09:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO ANALYSE 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.

Company Officers of GO ANALYSE LIMITED

Current Directors
Officer Role Date Appointed
LEE DAVID RICHARDSON
Company Secretary 2015-09-02
STEPHEN TONY GOODMAN
Director 2014-09-23
LEE DAVID RICHARDSON
Director 2016-10-27
RICHARD ADRIAN EDMONDSON SCOTT
Director 2008-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RUTHERFORD NEWBOULD
Director 2014-09-23 2016-09-27
STEPHEN TONY GOODMAN
Company Secretary 2014-09-23 2015-09-02
CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
Director 2014-09-23 2015-09-02
RICHARD ADRIAN EDMONDSON SCOTT
Company Secretary 2008-10-08 2014-09-23
RICHARD STEPHEN WINDSOR ROBERTS
Director 2008-10-08 2012-12-31
RWL REGISTRARS LIMITED
Company Secretary 2008-10-08 2008-10-08
CLIFFORD DONALD WING
Director 2008-10-08 2008-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN TONY GOODMAN CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
STEPHEN TONY GOODMAN YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YM GROUP LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
STEPHEN TONY GOODMAN GO DIRECT MARKETING LIMITED Director 2014-09-23 CURRENT 1999-10-08 Active
STEPHEN TONY GOODMAN GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2014-09-23 CURRENT 2012-12-13 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YORK MAILING LIMITED Director 2014-03-05 CURRENT 1998-06-16 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YORK MAILING (HOLDINGS) LTD Director 2014-03-05 CURRENT 2006-04-03 In Administration
STEPHEN TONY GOODMAN YORK MAILING GROUP LIMITED Director 2014-03-05 CURRENT 2011-09-26 In Administration
STEPHEN TONY GOODMAN PINDAR SCARBOROUGH LTD Director 2014-03-05 CURRENT 2011-02-08 In Administration
STEPHEN TONY GOODMAN HAMSARD 3302 LIMITED Director 2014-03-05 CURRENT 2012-12-03 Active - Proposal to Strike off
STEPHEN TONY GOODMAN LUPFAW 365 LIMITED Director 2014-03-05 CURRENT 2013-03-04 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN THE LETTERSHOP LIMITED Director 2014-03-05 CURRENT 1920-03-24 Active
LEE DAVID RICHARDSON GO DIRECT MARKETING LIMITED Director 2016-10-27 CURRENT 1999-10-08 Active
LEE DAVID RICHARDSON GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2016-10-27 CURRENT 2012-12-13 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING LIMITED Director 2016-10-27 CURRENT 1998-06-16 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING (HOLDINGS) LTD Director 2016-10-27 CURRENT 2006-04-03 In Administration
LEE DAVID RICHARDSON YORK MAILING GROUP LIMITED Director 2016-10-27 CURRENT 2011-09-26 In Administration
LEE DAVID RICHARDSON PINDAR SCARBOROUGH LTD Director 2016-10-27 CURRENT 2011-02-08 In Administration
LEE DAVID RICHARDSON HAMSARD 3302 LIMITED Director 2016-10-27 CURRENT 2012-12-03 Active - Proposal to Strike off
LEE DAVID RICHARDSON LUPFAW 365 LIMITED Director 2016-10-27 CURRENT 2013-03-04 In Administration/Administrative Receiver
LEE DAVID RICHARDSON THE LETTERSHOP LIMITED Director 2016-10-27 CURRENT 1920-03-24 Active
LEE DAVID RICHARDSON CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
LEE DAVID RICHARDSON YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YM GROUP LIMITED Director 2015-09-02 CURRENT 2015-08-14 In Administration
RICHARD ADRIAN EDMONDSON SCOTT SMARTELEADS LIMITED Director 2013-01-27 CURRENT 2011-01-27 Dissolved 2015-02-17
RICHARD ADRIAN EDMONDSON SCOTT GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2012-12-13 CURRENT 2012-12-13 In Administration/Administrative Receiver
RICHARD ADRIAN EDMONDSON SCOTT THE DATA COMPANY (UK) LIMITED Director 2010-05-04 CURRENT 2010-04-19 Dissolved 2015-02-17
RICHARD ADRIAN EDMONDSON SCOTT A S MANAGEMENT (YORKSHIRE) LTD Director 2002-04-15 CURRENT 2002-04-15 Dissolved 2017-09-19
RICHARD ADRIAN EDMONDSON SCOTT GO DIRECT MARKETING LIMITED Director 1999-10-18 CURRENT 1999-10-08 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
2023-12-01CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-24Previous accounting period shortened from 31/05/23 TO 31/12/22
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067181250001
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067181250002
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067181250002
2022-06-16PSC07CESSATION OF GO DIRECT HOLDINGS (YORKSHIRE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX England
2022-06-16PSC02Notification of Paragon Customer Communications (London) Ltd as a person with significant control on 2022-06-15
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE DAVID RICHARDSON
2022-06-16TM02Termination of appointment of Lee David Richardson on 2022-06-15
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2020-03-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2020-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067181250002
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-01-23AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-28AP01DIRECTOR APPOINTED MR LEE DAVID RICHARDSON
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD NEWBOULD
2016-02-10RES15CHANGE OF NAME 01/02/2016
2016-02-10CERTNMCompany name changed go online marketing LIMITED\certificate issued on 10/02/16
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-12AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-01AP03Appointment of Mr Lee David Richardson as company secretary on 2015-09-02
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
2015-10-01TM02Termination of appointment of Stephen Tony Goodman on 2015-09-02
2015-09-18RES13ACCESSION 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
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067181250001
2015-04-10AA01Current accounting period extended from 31/12/14 TO 31/05/15
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-10AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-25AP03Appointment of Mr Stephen Tony Goodman as company secretary on 2014-09-23
2014-09-25AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
2014-09-25AP01DIRECTOR APPOINTED MR MICHAEL RUTHERFORD NEWBOULD
2014-09-25AP01DIRECTOR APPOINTED MR STEPHEN TONY GOODMAN
2014-09-25TM02Termination of appointment of Richard Adrian Edmondson Scott on 2014-09-23
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM Sanderson House Station Road Horsforth Leeds LS18 5NT
2014-08-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-16AR0108/10/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS
2012-10-30AR0108/10/12 FULL LIST
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-01AR0108/10/11 FULL LIST
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-02AR0108/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN WINDSOR ROBERTS / 31/08/2010
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-29AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-03-29SH0108/10/08 STATEMENT OF CAPITAL GBP 3
2009-12-30SH0108/10/08 STATEMENT OF CAPITAL GBP 3
2009-11-26AR0108/10/09 FULL LIST
2008-12-01288aDIRECTOR APPOINTED RICHARD STEPHEN WINDSOR ROBERTS
2008-12-01288aDIRECTOR AND SECRETARY APPOINTED RICHARD ADRIAN EDMONDSON SCOTT
2008-12-0188(2)AD 08/10/08 GBP SI 1@1=1 GBP IC 1/2
2008-10-14RES01ALTER MEMORANDUM 08/10/2008
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD WING
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to GO ANALYSE LIMITED 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 GO ANALYSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GO ANALYSE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2021-05-31

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 GO ANALYSE LIMITED

Intangible Assets
Patents
We have not found any records of GO ANALYSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GO ANALYSE LIMITED
Trademarks
We have not found any records of GO ANALYSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO ANALYSE LIMITED. 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 (73110 - Advertising agencies) as GO ANALYSE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where GO ANALYSE LIMITED 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 GO ANALYSE LIMITED 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 GO ANALYSE LIMITED 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.