ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gocl Propco Limited

Gocl Propco Limited is an active company incorporated on 24 March 2024 with the registered office located in Hungerford, Berkshire. Gocl Propco Limited was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15589746
Private limited company
Age
1 year 8 months
Incorporated 24 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (8 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 24 Mar30 Jun 2025 (1 year 3 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 3 months remaining)
Address
Craven Lodge Great Common
Inkpen
Hungerford
Berkshire
RG17 9QR
England
Address changed on 24 Mar 2025 (8 months ago)
Previous address was 2 Old Bath Road Newbury RG14 1QL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in England • Born in Jan 1962
Director • British • Lives in England • Born in Jul 1963
Gocl Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Garner Osborne Circuits Limited
Stephen John Honeybun is a mutual person.
Active
Gocl Holdco Limited
Michael John Garner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£3.05M
Total Liabilities
-£3.02M
Net Assets
£29.11K
Debt Ratio (%)
99%
Latest Activity
Micro Accounts Submitted
23 Days Ago on 14 Nov 2025
Nigel Ian Priest Resigned
4 Months Ago on 29 Jul 2025
Accounting Period Extended
8 Months Ago on 24 Mar 2025
Confirmation Submitted
8 Months Ago on 24 Mar 2025
Registered Address Changed
8 Months Ago on 24 Mar 2025
Mrs Jayne Lindsay Garner Details Changed
9 Months Ago on 4 Mar 2025
Mr Stephen John Honeybun Details Changed
9 Months Ago on 4 Mar 2025
Mr Michael John Garner Details Changed
9 Months Ago on 4 Mar 2025
Gocl Holdco Limited (PSC) Details Changed
9 Months Ago on 4 Mar 2025
Mr Nigel Ian Priest Details Changed
9 Months Ago on 4 Mar 2025
Get Credit Report
Discover Gocl Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2025
Submitted on 14 Nov 2025
Termination of appointment of Nigel Ian Priest as a director on 29 July 2025
Submitted on 4 Nov 2025
Director's details changed for Mr Michael John Garner on 4 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Stephen John Honeybun on 4 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mrs Jayne Lindsay Garner on 4 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 23 March 2025 with no updates
Submitted on 24 Mar 2025
Director's details changed for Mr Nigel Ian Priest on 4 March 2025
Submitted on 24 Mar 2025
Registered office address changed from 2 Old Bath Road Newbury RG14 1QL England to Craven Lodge Great Common Inkpen Hungerford Berkshire RG17 9QR on 24 March 2025
Submitted on 24 Mar 2025
Change of details for Gocl Holdco Limited as a person with significant control on 4 March 2025
Submitted on 24 Mar 2025
Current accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year