ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goe Development Limited

Goe Development Limited is a liquidation company incorporated on 20 April 2019 with the registered office located in Manchester, Greater Manchester. Goe Development Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
11956139
Private limited company
Age
6 years
Incorporated 20 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 433 days
Dated 21 June 2023 (2 years 2 months ago)
Next confirmation dated 21 June 2024
Was due on 5 July 2024 (1 year 2 months ago)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2022 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
C/O Inquesta Corporate Recovery And Insolvency
St John's Terrace 11-15new Road
Manchester
M26 1LS
Address changed on 26 Jun 2025 (2 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Ceo • Polish • Lives in UK • Born in Jun 1981
Director • Chair Person • British • Lives in England • Born in May 1983
Goe Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goe Holdings Limited
Ross Arthur William Farrow and Magda Inez Cykowska are mutual people.
Active
Insomnia Gaming Limited
Ross Arthur William Farrow is a mutual person.
Active
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 (2020–2022)
Period Ended
31 Dec 2022
For period 31 Mar31 Dec 2022
Traded for 9 months
Cash in Bank
£1.36K
Increased by £554 (+69%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 2 (+22%)
Total Assets
£2.72M
Increased by £1.47M (+117%)
Total Liabilities
-£3.3M
Increased by £1.9M (+136%)
Net Assets
-£578.87K
Decreased by £431.35K (+292%)
Debt Ratio (%)
121%
Increased by 9.5% (+8%)
Latest Activity
Ms Magda Inez Cykowska Details Changed
11 Months Ago on 30 Sep 2024
Mr Ross Arthur William Farrow Details Changed
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 30 Jul 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Sep 2023
Full Accounts Submitted
2 Years 1 Month Ago on 10 Aug 2023
Ms Magda Inez Cykowska Details Changed
2 Years 7 Months Ago on 8 Feb 2023
Accounting Period Shortened
2 Years 7 Months Ago on 19 Jan 2023
Full Accounts Submitted
2 Years 9 Months Ago on 30 Nov 2022
The Gardens of Eden Holdings Ltd (PSC) Details Changed
3 Years Ago on 22 Jun 2022
Get Credit Report
Discover Goe Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 21 July 2025
Submitted on 15 Aug 2025
Submitted on 26 Jun 2025
Director's details changed for Mr Ross Arthur William Farrow on 30 September 2024
Submitted on 11 Nov 2024
Director's details changed for Ms Magda Inez Cykowska on 30 September 2024
Submitted on 11 Nov 2024
Registered office address changed from PO Box 4385 11956139 - Companies House Default Address Cardiff CF14 8LH to C/O Inquesta Corporate Recovery and Insolvency St John's Terrace 11-15New Road Manchester M26 1LS on 30 July 2024
Submitted on 30 Jul 2024
Statement of affairs
Submitted on 25 Jul 2024
Appointment of a voluntary liquidator
Submitted on 25 Jul 2024
Resolutions
Submitted on 25 Jul 2024
Submitted on 21 Jun 2024
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year