ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gos Group Ltd

Gos Group Ltd is an active company incorporated on 24 February 1999 with the registered office located in London, Greater London. Gos Group Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03719222
Private limited company
Age
26 years
Incorporated 24 February 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (6 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on 8 Aug 2024 (1 year 1 month ago)
Previous address was 71B Front Lane Upminster Essex RM14 1XL England
Telephone
02075157162
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1973
Director • Co Director • British • Lives in England • Born in Feb 1964
Secretary • British
Mr Simon John Connolly
PSC • British • Lives in England • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lifestyle Developments UK Limited
Simon John Connolly is a mutual person.
Active
Peel Properties Essex Limited
Teresa Connolly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£717.7K
Decreased by £276.87K (-28%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 3 (-50%)
Total Assets
£2.72M
Decreased by £447.18K (-14%)
Total Liabilities
-£239.67K
Decreased by £602.41K (-72%)
Net Assets
£2.48M
Increased by £155.22K (+7%)
Debt Ratio (%)
9%
Decreased by 17.75% (-67%)
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Mitchell David Album Resigned
10 Months Ago on 30 Oct 2024
Mr Simon John Connolly (PSC) Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Ms Teresa Connolly Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Mitchell David Album Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 8 Aug 2024
Mr Simon John Connolly Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Josephine Sheila Connolly Resigned
1 Year 4 Months Ago on 6 May 2024
Mrs Teresa Connolly Appointed
1 Year 4 Months Ago on 6 May 2024
Get Credit Report
Discover Gos Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 February 2025 with updates
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Termination of appointment of Mitchell David Album as a secretary on 30 October 2024
Submitted on 30 Oct 2024
Director's details changed for Mr Simon John Connolly on 8 August 2024
Submitted on 8 Aug 2024
Registered office address changed from 71B Front Lane Upminster Essex RM14 1XL England to 85 Great Portland Street First Floor London W1W 7LT on 8 August 2024
Submitted on 8 Aug 2024
Secretary's details changed for Mitchell David Album on 8 August 2024
Submitted on 8 Aug 2024
Director's details changed for Ms Teresa Connolly on 8 August 2024
Submitted on 8 Aug 2024
Change of details for Mr Simon John Connolly as a person with significant control on 8 August 2024
Submitted on 8 Aug 2024
Appointment of Mrs Teresa Connolly as a director on 6 May 2024
Submitted on 20 May 2024
Termination of appointment of Josephine Sheila Connolly as a director on 6 May 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year