ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Go Tec Consultancy Limited

Go Tec Consultancy Limited is an active company incorporated on 11 October 2006 with the registered office located in Woodford Green, Greater London. Go Tec Consultancy Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05963582
Private limited company
Age
18 years
Incorporated 11 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 April 2025 (5 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audited Abridged
Next accounts for period 30 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
United Kingdom
Address changed on 26 Aug 2025 (12 days ago)
Previous address was 2 Coval Lane Halford House Chelmsford Essex CM1 1TD England
Telephone
01622623870
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Feb 1968
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in UK • Born in Jul 1998
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Focusmed24 Ltd
Luke Bradley Myers and Paul Andrew Davis are mutual people.
Active
Focusfind Ltd
Luke Bradley Myers and Paul Andrew Davis are mutual people.
Active
R Stanton-Gleaves UK Limited
Robin James Stanton-Gleaves is a mutual person.
Active
Stark James Ltd
Robin James Stanton-Gleaves is a mutual person.
Active
RS Gleaves Property Limited
Robin James Stanton-Gleaves is a mutual person.
Active
R Stanton-Gleaves Properties Limited
Robin James Stanton-Gleaves is a mutual person.
Active
Paul Davis Investments Limited
Paul Andrew Davis is a mutual person.
Active
Coldrum Homes Limited
Robin James Stanton-Gleaves is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.36K
Decreased by £12.82K (-75%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 1 (-9%)
Total Assets
£490.36K
Decreased by £170.92K (-26%)
Total Liabilities
-£380.94K
Decreased by £36.41K (-9%)
Net Assets
£109.41K
Decreased by £134.51K (-55%)
Debt Ratio (%)
78%
Increased by 14.57% (+23%)
Latest Activity
Registered Address Changed
12 Days Ago on 26 Aug 2025
Focusmed24 Limited (PSC) Details Changed
1 Month Ago on 31 Jul 2025
Registered Address Changed
1 Month Ago on 31 Jul 2025
New Charge Registered
3 Months Ago on 22 May 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
New Charge Registered
6 Months Ago on 3 Mar 2025
Registered Address Changed
6 Months Ago on 21 Feb 2025
Mr Paul Andrew Davis Appointed
9 Months Ago on 3 Dec 2024
Focusmed24 Limited (PSC) Appointed
9 Months Ago on 29 Nov 2024
R Stanton-Gleaves Uk Limited (PSC) Resigned
9 Months Ago on 29 Nov 2024
Get Credit Report
Discover Go Tec Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Coval Lane Halford House Chelmsford Essex CM1 1TD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 26 August 2025
Submitted on 26 Aug 2025
Change of details for Focusmed24 Limited as a person with significant control on 31 July 2025
Submitted on 1 Aug 2025
Registered office address changed from 28 Baddow Road Chelmsford Essex CM2 0DG England to 2 Coval Lane Halford House Chelmsford Essex CM1 1TD on 31 July 2025
Submitted on 31 Jul 2025
Registration of charge 059635820004, created on 22 May 2025
Submitted on 22 May 2025
Confirmation statement made on 10 April 2025 with updates
Submitted on 10 Apr 2025
Registration of charge 059635820003, created on 3 March 2025
Submitted on 3 Mar 2025
Registered office address changed from 40 High Street West Malling Kent ME19 6QR United Kingdom to 28 Baddow Road Chelmsford Essex CM2 0DG on 21 February 2025
Submitted on 21 Feb 2025
Cessation of R Stanton-Gleaves Uk Limited as a person with significant control on 29 November 2024
Submitted on 21 Jan 2025
Notification of Focusmed24 Limited as a person with significant control on 29 November 2024
Submitted on 21 Jan 2025
Appointment of Mr Luke Bradley Myers as a director on 3 December 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year