Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GO PAD LIMITED
Company Information for

GO PAD LIMITED

5 LEYS AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 3EA,
Company Registration Number
02725807
Private Limited Company
Active

Company Overview

About Go Pad Ltd
GO PAD LIMITED was founded on 1992-06-24 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Go Pad Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GO PAD LIMITED
 
Legal Registered Office
5 LEYS AVENUE
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 3EA
Other companies in SG6
 
Previous Names
ACCOMMODATE ME NOW LIMITED11/12/2012
CAMBRIDGE & BURY RETAIL PROPERTIES LIMITED27/01/2012
Filing Information
Company Number 02725807
Company ID Number 02725807
Date formed 1992-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO PAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GO PAD LIMITED
The following companies were found which have the same name as GO PAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Go Padd 9 Trucking, Inc 3618 S.E. Frontage Rd. Loveland CO 80537 Voluntarily Dissolved Company formed on the 2005-06-13
GO PADDLE LIMITED 45 CITY ROAD CHESTER CH1 3AE Dissolved Company formed on the 2012-10-03
GO PADDLE LLC 50 SE 4TH AVENUE DELRAY BEACH FL 33483 Inactive Company formed on the 2012-09-11
GO PADDLE LLC 1802 MANCHESTER WAY CORINTH TX 76210 Active Company formed on the 2017-05-16
Go Paddle Corporation Maryland Unknown
Go Paddleboard Ct LLC Connecticut Unknown
GO PADDY LTD 114B CLARENDON ROAD CLARENDON ROAD SOUTHSEA PO4 0SE Active Company formed on the 2022-03-04
GO PADEL FOUNDATION CIC 1 SOPWITH CRESCENT WICKFORD ESSEX SS11 8YU Active - Proposal to Strike off Company formed on the 2021-03-02
GO PADEL LLC 511 6th Ave #7134 Albany New York NY 10011 Active Company formed on the 2024-01-25
GO PADEL UK LIMITED PARK DRIVE PADEL CLUB PARK DRIVE MALDON ESSEX CM9 5JB Active Company formed on the 2017-06-07

Company Officers of GO PAD LIMITED

Current Directors
Officer Role Date Appointed
JEAN MARGARET WILLIS
Company Secretary 1992-06-24
MELVIN DOUGLAS WILLIS
Director 1992-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-06-24 1992-06-24
LONDON LAW SERVICES LIMITED
Nominated Director 1992-06-24 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MARGARET WILLIS HOPE ESPERANZA LIMITED Company Secretary 2008-12-19 CURRENT 2008-12-19 Active
JEAN MARGARET WILLIS CAMBRIDGE & BURY EAST LIMITED Company Secretary 1999-05-10 CURRENT 1998-04-23 Active
JEAN MARGARET WILLIS HOPE ESPERANZA PROPERTIES LTD Company Secretary 1997-02-17 CURRENT 1997-01-10 Active
JEAN MARGARET WILLIS NORTH HERTS FITTING CENTRE HOLDINGS LIMITED Company Secretary 1996-01-31 CURRENT 1996-01-03 Active
MELVIN DOUGLAS WILLIS H2O SOLUBLES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Dissolved 2017-10-10
MELVIN DOUGLAS WILLIS CAMBRIDGE & DISTRICT PROPERTIES LIMITED Director 2016-02-09 CURRENT 2015-02-10 Active - Proposal to Strike off
MELVIN DOUGLAS WILLIS BURROX LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2016-06-21
MELVIN DOUGLAS WILLIS ACTIROX BIOSCIENCES LIMITED Director 2015-11-23 CURRENT 2015-11-23 Dissolved 2017-12-12
MELVIN DOUGLAS WILLIS SAFETY MUNDO AFRICA LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2016-06-21
MELVIN DOUGLAS WILLIS SAFETY MUNDO CARIBBEAN LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2016-06-21
MELVIN DOUGLAS WILLIS BURRS AFRICA CORPORATION LIMITED Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2016-06-21
MELVIN DOUGLAS WILLIS BURRS CARIBBEAN CORPORATION LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
MELVIN DOUGLAS WILLIS BLACK IS WHITE LTD Director 2015-08-06 CURRENT 2015-08-06 Dissolved 2016-02-09
MELVIN DOUGLAS WILLIS BURR ORGANISATION LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
MELVIN DOUGLAS WILLIS VISUAL LIBRARY MEDIA CENTRE LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-02-16
MELVIN DOUGLAS WILLIS THE BLEU BOX LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-06-21
MELVIN DOUGLAS WILLIS BURRSYN LIMITED Director 2015-06-11 CURRENT 2015-06-11 Dissolved 2016-03-15
MELVIN DOUGLAS WILLIS ENPOLYMERS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2015-10-06
MELVIN DOUGLAS WILLIS BURRS HEALTHCARE LIMITED Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2015-10-06
MELVIN DOUGLAS WILLIS ACEDAG HEALTHCARE LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
MELVIN DOUGLAS WILLIS BURRTECH LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
MELVIN DOUGLAS WILLIS BURRSOLU LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-02-16
MELVIN DOUGLAS WILLIS ACEDAG FILM LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2016-06-28
MELVIN DOUGLAS WILLIS JEAN BURR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
MELVIN DOUGLAS WILLIS BURR MUNDO LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-06-28
MELVIN DOUGLAS WILLIS ELLIS MUNDO LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-02-16
MELVIN DOUGLAS WILLIS PENN MUNDO LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-02-16
MELVIN DOUGLAS WILLIS WILLIS ACEDAG LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2015-10-06
MELVIN DOUGLAS WILLIS ACEDAG INNOVATION LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2015-05-29
MELVIN DOUGLAS WILLIS PTCL PRODUCTS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2015-12-08
MELVIN DOUGLAS WILLIS ACEDAG SCIENTIFIC INTELLECTUAL PROPERTY LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-06-21
MELVIN DOUGLAS WILLIS ACEDAG MUNDO LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-06-28
MELVIN DOUGLAS WILLIS ACEDAG SCIENTIFIC LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-04-25
MELVIN DOUGLAS WILLIS BURR DISTRIBUTION LIMITED Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2015-12-08
MELVIN DOUGLAS WILLIS VIDA BURR LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-06-21
MELVIN DOUGLAS WILLIS I M COTTON CANDY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2014-07-29
MELVIN DOUGLAS WILLIS COTTONBURR LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2014-07-29
MELVIN DOUGLAS WILLIS LEYSMUNDO LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
MELVIN DOUGLAS WILLIS BURR POLYMERS LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2017-10-10
MELVIN DOUGLAS WILLIS BURRS ONLINE LIMITED Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-06-03
MELVIN DOUGLAS WILLIS CST CORPORATION LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
MELVIN DOUGLAS WILLIS RED DANDELION LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2013-10-08
MELVIN DOUGLAS WILLIS CST INSTRUMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
MELVIN DOUGLAS WILLIS BURRS LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2014-06-24
MELVIN DOUGLAS WILLIS SOLO COMERCIO LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2013-10-01
MELVIN DOUGLAS WILLIS LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED Director 2011-01-24 CURRENT 2007-04-02 Active - Proposal to Strike off
MELVIN DOUGLAS WILLIS PARA MANANA LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
MELVIN DOUGLAS WILLIS HOPE ESPERANZA LIMITED Director 2008-12-19 CURRENT 2008-12-19 Active
MELVIN DOUGLAS WILLIS CAMBRIDGE & BURY EAST LIMITED Director 1998-08-17 CURRENT 1998-04-23 Active
MELVIN DOUGLAS WILLIS HOPE ESPERANZA PROPERTIES LTD Director 1997-02-17 CURRENT 1997-01-10 Active
MELVIN DOUGLAS WILLIS NORTH HERTS FITTING CENTRE HOLDINGS LIMITED Director 1996-01-23 CURRENT 1996-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-02-23CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-11-19AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027258070004
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-11-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM 7C Leys Avenue Letchworth Herts SG6 3EA
2015-08-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-04DISS40Compulsory strike-off action has been discontinued
2015-02-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0114/03/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-21AR0114/03/13 ANNUAL RETURN FULL LIST
2012-12-11RES15CHANGE OF NAME 03/12/2012
2012-12-11CERTNMCompany name changed accommodate me now LIMITED\certificate issued on 11/12/12
2012-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-02AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-30AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-27RES15CHANGE OF NAME 23/01/2012
2012-01-27CERTNMCompany name changed cambridge & bury retail properties LIMITED\certificate issued on 27/01/12
2012-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-22AR0122/03/11 ANNUAL RETURN FULL LIST
2010-05-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-23AR0122/03/10 ANNUAL RETURN FULL LIST
2009-09-28AA31/01/09 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS
2008-12-31AA31/01/08 TOTAL EXEMPTION FULL
2008-12-18363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-12-18AA31/01/07 TOTAL EXEMPTION FULL
2007-05-23363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-05-16363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-06-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-07-08363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-06-26363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-02-19225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-30363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-29363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1999-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-29363sRETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-05363sRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1996-08-05363sRETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1995-07-04363sRETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-10-24SRES03EXEMPTION FROM APPOINTING AUDITORS 03/10/94
1994-08-06395PARTICULARS OF MORTGAGE/CHARGE
1994-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/94
1994-06-28363sRETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS
1993-11-18SRES03EXEMPTION FROM APPOINTING AUDITORS 01/09/93
1993-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-07-13363sRETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS
1993-01-1388(2)RAD 04/01/93--------- £ SI 98@1=98 £ IC 2/100
1992-08-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-08-27CERTNMCOMPANY NAME CHANGED COVEFERN LIMITED CERTIFICATE ISSUED ON 28/08/92
1992-08-27CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/08/92
1992-07-23287REGISTERED OFFICE CHANGED ON 23/07/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP
1992-07-23SRES01ALTER MEM AND ARTS 14/07/92
1992-07-23288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-07-23288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GO PAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GO PAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GO PAD LIMITED

Intangible Assets
Patents
We have not found any records of GO PAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GO PAD LIMITED
Trademarks
We have not found any records of GO PAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO PAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GO PAD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GO PAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GO PAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GO PAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.