UKBizDB.co.uk

GOAL TAXBACK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goal Taxback Limited. The company was founded 25 years ago and was given the registration number 03701795. The firm's registered office is in LONDON. You can find them at 9 Perseverance Works, Kingsland Road, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:GOAL TAXBACK LIMITED
Company Number:03701795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:9 Perseverance Works, Kingsland Road, London, England, E2 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Perseverance Works, Kingsland Road, London, England, E2 8DD

Secretary22 March 2023Active
Suite 108, The Beehive, City Place, Gatwick, United Kingdom, RH6 0PA

Director20 December 2018Active
9 Perseverance Works, Kingsland Road, London, England, E2 8DD

Director28 September 2023Active
Ground Floor, 69 Park Lane, Croydon, England, CR1 9BG

Secretary13 April 2016Active
Ground Floor, 69 Park Lane, Croydon, CR19BG

Secretary30 July 2012Active
9 Perseverance Works, Kingsland Road, London, England, E2 8DD

Secretary13 September 2018Active
7th, Floor, 69 Park Lane, Croydon, United Kingdom, CR9 1BG

Secretary09 December 2005Active
57 Byne Road, Sydenham, London, SE26 5JG

Secretary01 June 2000Active
30 Mill Lane, Yateley, GU46 7TN

Secretary27 February 2001Active
5 Masters Lodge, Johnson Street, London, E1 0BE

Secretary15 December 2001Active
82 Bargery Road, London, SE6 2LW

Secretary26 January 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 January 1999Active
7th, Floor, 69 Park Lane, Croydon, United Kingdom, CR9 1BG

Director10 March 2009Active
Suite 108, The Beehive, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 November 2019Active
Petersfield House, Dog Kennel Lane, Hadlow Down, United Kingdom, TN22 4EL

Director06 November 2013Active
Ground Floor, 69 Park Lane, Croydon, CR1 9BG

Director09 September 2014Active
Suite 108, The Beehive, City Place, Gatwick, United Kingdom, RH6 0PA

Director03 March 2003Active
17 Stanwick Road, London, W14 8TC

Director26 January 1999Active
4 Robin Lane, Sandhurst, GU47 9AU

Director22 January 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 January 1999Active
30 Mill Lane, Yateley, GU46 7TN

Director26 January 1999Active
Ground Floor, 69 Park Lane, Croydon, CR19BG

Director09 December 2005Active
5 Masters Lodge, Johnson Street, London, E1 0BE

Director26 January 1999Active
7th, Floor, 69 Park Lane, Croydon, United Kingdom, CR9 1BG

Director09 December 2005Active
Suite 108, The Beehive, City Place, Gatwick, United Kingdom, RH6 0PA

Director05 May 2016Active
82 Bargery Road, London, SE6 2LW

Director26 January 1999Active

People with Significant Control

Goal Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9 Perseverance Works, Kingsland Road, London, England, E2 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person secretary company with name date.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-29Auditors

Auditors resignation company.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Change account reference date company previous shortened.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.