ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goe Holdings Limited

Goe Holdings Limited is an active company incorporated on 8 March 2019 with the registered office located in Cardiff, South Glamorgan. Goe Holdings Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Active proposal to strike off
Company No
11870913
Private limited company
Age
6 years
Incorporated 8 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 September 2024 (1 year 1 month ago)
Next confirmation dated 18 September 2025
Was due on 2 October 2025 (29 days ago)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
4385
11870913 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 15 Jul 2025 (3 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Co-Ceo • Polish • Lives in UK • Born in Jun 1981
Director • Co-Ceo • British • Lives in England • Born in May 1983
Mr Ross Arthur William Farrow
PSC • British • Lives in Portugal • Born in May 1983
Ms Magda Inez Cykowska
PSC • Polish • Lives in UK • Born in Jun 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Insomnia Gaming Limited
Ross Arthur William Farrow is a mutual person.
Active
Goe Development Limited
Ross Arthur William Farrow and Magda Inez Cykowska are mutual people.
Liquidation
Foods By Goe Limited
Magda Inez Cykowska is a mutual person.
Dissolved
Apsu By Goe Limited
Ross Arthur William Farrow is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.79K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.63M
Increased by £940.55K (+35%)
Total Liabilities
-£3.92M
Increased by £1.14M (+41%)
Net Assets
-£285.63K
Decreased by £195.52K (+217%)
Debt Ratio (%)
108%
Increased by 4.51% (+4%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 12 Sep 2025
Compulsory Gazette Notice
2 Months Ago on 26 Aug 2025
Registered Address Changed
11 Months Ago on 2 Dec 2024
Micro Accounts Submitted
11 Months Ago on 21 Nov 2024
Compulsory Gazette Notice
11 Months Ago on 12 Nov 2024
Magda Inez Cykowska Resigned
12 Months Ago on 4 Nov 2024
Confirmation Submitted
12 Months Ago on 4 Nov 2024
Confirmation Submitted
2 Years 1 Month Ago on 22 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 10 Aug 2023
Ms Magda Inez Cykowska (PSC) Details Changed
2 Years 8 Months Ago on 8 Feb 2023
Get Credit Report
Discover Goe Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 12 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Submitted on 15 Jul 2025
Submitted on 26 Jun 2025
Submitted on 26 Jun 2025
Submitted on 26 Jun 2025
Submitted on 26 Jun 2025
Registered office address changed from , PO Box 4385, 11870913 - Companies House Default Address, Cardiff, CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2 December 2024
Submitted on 2 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 21 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year