ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Go2 Holdings Limited

Go2 Holdings Limited is an active company incorporated on 7 July 2015 with the registered office located in Hungerford, Berkshire. Go2 Holdings Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09674630
Private limited company
Age
10 years
Incorporated 7 July 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (6 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (1 year 6 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 29 September 2025
Due by 29 June 2026 (5 months remaining)
Contact
Address
Cygnet House Cygnet Way
Charnham Park
Hungerford
Berkshire
RG17 0YL
England
Address changed on 5 Nov 2025 (1 month ago)
Previous address was Charnham Park Herongate Hungerford RG17 0YU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in Mar 1967
Kerridge Commercial Systems Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kerridge Commercial Systems (KSH) Limited
Michael David Sean Jefferies and Ian Barrie Bendelow are mutual people.
Active
Mam Software Limited
Michael David Sean Jefferies and Ian Barrie Bendelow are mutual people.
Active
Insphire Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Vigo Software Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Elcome Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Compilator Ltd
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Silkmoth Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Remote Asset Management Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
£143
Decreased by £469 (-77%)
Turnover
£340K
Increased by £340K (%)
Employees
2
Same as previous period
Total Assets
£3.77M
Increased by £970.26K (+35%)
Total Liabilities
-£3.25M
Increased by £956.25K (+42%)
Net Assets
£516.71K
Increased by £14.01K (+3%)
Debt Ratio (%)
86%
Increased by 4.26% (+5%)
Latest Activity
Kerridge Commercial Systems Limited (PSC) Details Changed
1 Month Ago on 5 Nov 2025
Registered Address Changed
1 Month Ago on 5 Nov 2025
Confirmation Submitted
5 Months Ago on 14 Jul 2025
Subsidiary Accounts Submitted
5 Months Ago on 8 Jul 2025
Accounting Period Extended
1 Year Ago on 6 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 17 Sep 2024
Kerridge Commercial Systems Limited (PSC) Appointed
1 Year 3 Months Ago on 13 Sep 2024
Darren Edward Cronshaw (PSC) Resigned
1 Year 3 Months Ago on 13 Sep 2024
Mr Michael David Sean Jefferies Appointed
1 Year 3 Months Ago on 13 Sep 2024
Mr Ian Barrie Bendelow Appointed
1 Year 3 Months Ago on 13 Sep 2024
Get Credit Report
Discover Go2 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Kerridge Commercial Systems Limited as a person with significant control on 5 November 2025
Submitted on 5 Nov 2025
Registered office address changed from Charnham Park Herongate Hungerford RG17 0YU England to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 5 November 2025
Submitted on 5 Nov 2025
Confirmation statement made on 6 July 2025 with updates
Submitted on 14 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 8 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 8 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 8 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 8 Jul 2025
Previous accounting period extended from 30 March 2024 to 29 September 2024
Submitted on 6 Dec 2024
Termination of appointment of Alexandra Cronshaw as a director on 13 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Darren Edward Cronshaw as a director on 13 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year