Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stop Go Networks Limited
Stop Go Networks Limited is an active company incorporated on 10 June 2010 with the registered office located in Glasgow, City of Glasgow. Stop Go Networks Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC380072
Private limited company
Scottish Company
Age
15 years
Incorporated
10 June 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
1 June 2025
(6 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(21 days remaining)
Learn more about Stop Go Networks Limited
Contact
Update Details
Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Address changed on
16 May 2025
(6 months ago)
Previous address was
272 Bath Street Glasgow G2 4JR
Companies in G2 4JR
Telephone
01412990115
Email
Unreported
Website
Stopgonetworks.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Martin John Dixon
Director • British • Lives in England • Born in Aug 1966
Andrew John Hynes
Director • Software Engineer • British • Lives in UK • Born in Jan 1965
Mr Andrew John Hynes
PSC • British • Lives in UK • Born in Jan 1965
Mr Martin John Dixon
PSC • British • Lives in England • Born in Aug 1966
Unified Tech Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Redwood Taylor Limited
Andrew John Hynes is a mutual person.
Active
Evil Machines Limited
Andrew John Hynes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£271.85K
Decreased by £529.09K (-66%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 1 (+6%)
Total Assets
£738.84K
Decreased by £613.5K (-45%)
Total Liabilities
-£687.39K
Decreased by £316.22K (-32%)
Net Assets
£51.44K
Decreased by £297.28K (-85%)
Debt Ratio (%)
93%
Increased by 18.82% (+25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 5 Jun 2025
Mr Martin John Dixon Details Changed
6 Months Ago on 20 May 2025
Registered Address Changed
6 Months Ago on 16 May 2025
Mr Andrew John Hynes Details Changed
6 Months Ago on 15 May 2025
Amended Full Accounts Submitted
11 Months Ago on 23 Dec 2024
Full Accounts Submitted
12 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 19 Feb 2024
Unified Tech Holdings Ltd (PSC) Appointed
1 Year 10 Months Ago on 8 Feb 2024
Mr Andrew John Hynes (PSC) Details Changed
1 Year 10 Months Ago on 8 Feb 2024
Get Alerts
Get Credit Report
Discover Stop Go Networks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 June 2025 with no updates
Submitted on 5 Jun 2025
Director's details changed for Mr Martin John Dixon on 20 May 2025
Submitted on 21 May 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on 16 May 2025
Submitted on 16 May 2025
Director's details changed for Mr Andrew John Hynes on 15 May 2025
Submitted on 16 May 2025
Amended total exemption full accounts made up to 31 March 2023
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 1 June 2024 with updates
Submitted on 12 Jun 2024
Change of details for Mr Andrew John Hynes as a person with significant control on 8 February 2024
Submitted on 28 Feb 2024
Notification of Unified Tech Holdings Ltd as a person with significant control on 8 February 2024
Submitted on 28 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs