UKBizDB.co.uk

GOBO INTERNATIONAL LTD

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

This company is commonly known as Gobo International Ltd. The company was founded 18 years ago and was given the registration number 05559143. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GOBO INTERNATIONAL LTD
Company Number:05559143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Director01 June 2019Active
33 Red Lane, Hamer, Rochdale, OL12 9DB

Secretary09 July 2007Active
159 Yorkshire Street, Rochdale, Lancashire, OL12 0DR

Secretary04 May 2010Active
33 Red Lane, Hamer, Rochdale, OL12 9DB

Secretary09 September 2005Active
71-75, Shelton Street, Covent Gardens, London, England, WC2H 9JQ

Secretary19 January 2017Active
159 Yorkshire Street, Rochdale, Lancashire, OL12 0DR

Director22 April 2014Active
C/O 2nd Floor, 36 Gerrard Street, London, England, W1D 5QA

Director20 February 2019Active
1, Sweet Briar Close, Shawclough, Rochdale, OL12 6NX

Director09 September 2005Active
1, Sweet Briar Close, Shawclough, Rochdale, OL12 6NX

Director09 July 2007Active
159 Yorkshire Street, Rochdale, Lancashire, OL12 0DR

Director30 March 2010Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director19 January 2017Active

People with Significant Control

Mr. Jianlong Gao
Notified on:08 February 2017
Status:Active
Date of birth:January 1970
Nationality:Chinese
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sofina Khatun
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammad Tazul Islam
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Capital

Capital allotment shares.

Download
2019-11-04Capital

Capital allotment shares.

Download
2019-09-18Address

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

Download
2019-07-08Resolution

Resolution.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-04-09Address

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

Download
2019-03-29Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.