Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GO2 DISTRIBUTION LIMITED
Company Information for

GO2 DISTRIBUTION LIMITED

KINGS PARADE, LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA,
Company Registration Number
06739730
Private Limited Company
Active

Company Overview

About Go2 Distribution Ltd
GO2 DISTRIBUTION LIMITED was founded on 2008-11-03 and has its registered office in Croydon. The organisation's status is listed as "Active". Go2 Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GO2 DISTRIBUTION LIMITED
 
Legal Registered Office
KINGS PARADE
LOWER COOMBE STREET
CROYDON
SURREY
CR0 1AA
Other companies in BH24
 
Previous Names
CANOTEC LONDON LIMITED25/09/2019
Filing Information
Company Number 06739730
Company ID Number 06739730
Date formed 2008-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB941481719  
Last Datalog update: 2024-07-05 22:55:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO2 DISTRIBUTION 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 GO2 DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDMOND DAVID HILL
Company Secretary 2017-07-04
STEVEN MICHAEL ROBERT COOK
Director 2018-05-21
JONATHAN EDMOND DAVID HILL
Director 2016-03-01
JUSTIN JAMES NICHOLSON
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN NEWMAN
Company Secretary 2008-11-03 2017-07-04
DAVID JOHN NEWMAN
Director 2008-11-03 2017-07-04
STEPHEN WEIR
Director 2008-11-03 2013-12-02
MARK CAMPBELL
Director 2009-01-01 2012-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MICHAEL ROBERT COOK J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
JONATHAN EDMOND DAVID HILL J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
JONATHAN EDMOND DAVID HILL CANOTEC LIMITED Director 2017-07-04 CURRENT 1992-11-19 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL AGILICO SYSTEMS LIMITED Director 2016-11-18 CURRENT 1990-06-12 Active
JONATHAN EDMOND DAVID HILL FIRST OFFICE HOLDINGS LIMITED Director 2016-11-18 CURRENT 1999-04-27 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL BUSCOM LIMITED Director 2014-12-10 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL FAVERGLEN LIMITED Director 2014-12-10 CURRENT 1979-06-12 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL CANOTEC SOUTH WEST LIMITED Director 2014-06-01 CURRENT 2009-06-15 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL GKA DESIGN & MARKETING LIMITED Director 1997-07-25 CURRENT 1997-07-25 Active
JONATHAN EDMOND DAVID HILL AGILICO WORKPLACE TECHNOLOGY LIMITED Director 1991-11-16 CURRENT 1990-11-16 Active
JUSTIN JAMES NICHOLSON J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
JUSTIN JAMES NICHOLSON BUSCOM LIMITED Director 2014-12-10 CURRENT 1999-06-24 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON FAVERGLEN LIMITED Director 2014-12-10 CURRENT 1979-06-12 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON CANOTEC SOUTH WEST LIMITED Director 2014-06-01 CURRENT 2009-06-15 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON AGILICO WORKPLACE TECHNOLOGY LIMITED Director 1991-11-16 CURRENT 1990-11-16 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
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067397300002
2022-02-07Director's details changed for Mr Jonathan Edmond David Hill on 2022-02-02
2022-02-07CH01Director's details changed for Mr Jonathan Edmond David Hill on 2022-02-02
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-09-25RES15CHANGE OF COMPANY NAME 17/01/23
2019-09-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL ROBERT COOK
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-10-15AP01DIRECTOR APPOINTED MR PHILIP ANDREW KAVANAGH
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-21PSC07CESSATION OF D.M.C. BUSINESS MACHINES PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21PSC02Notification of J.J.D. Distribution Holding Company Ltd as a person with significant control on 2018-07-06
2018-05-22AP01DIRECTOR APPOINTED MR STEVEN MICHAEL ROBERT COOK
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067397300002
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-05AP03Appointment of Mr Jonathan Edmond David Hill as company secretary on 2017-07-04
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN NEWMAN
2017-09-05TM02Termination of appointment of David John Newman on 2017-07-04
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03AP01DIRECTOR APPOINTED MR JONATHAN EDMOND DAVID HILL
2016-08-03AP01DIRECTOR APPOINTED MR JUSTIN JAMES NICHOLSON
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-17AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0116/12/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEIR
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEIR
2013-03-26AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-28AR0103/11/12 FULL LIST
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL
2012-01-13AR0103/11/11 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEIR / 09/01/2012
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/06/2011
2011-01-10AR0103/11/10 FULL LIST
2010-09-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 31/05/2010
2010-07-27AR0103/11/09 FULL LIST AMEND
2010-01-15AA01CURREXT FROM 30/11/2009 TO 31/03/2010
2009-12-14AR0103/11/09 FULL LIST
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN NEWMAN / 03/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CAMPBELL / 03/11/2009
2009-06-12288aDIRECTOR APPOINTED MARK CAMPBELL
2009-06-0488(2)AD 09/03/09 GBP SI 900@1=900 GBP IC 100/1000
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GO2 DISTRIBUTION 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 GO2 DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GO2 DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of GO2 DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GO2 DISTRIBUTION LIMITED
Trademarks
We have not found any records of GO2 DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO2 DISTRIBUTION 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 (82990 - Other business support service activities n.e.c.) as GO2 DISTRIBUTION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GO2 DISTRIBUTION 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 GO2 DISTRIBUTION 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 GO2 DISTRIBUTION 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.