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

GO CITY LIMITED

6 DRYDEN STREET, LONDON, WC2E 9NH,
Company Registration Number
03497724
Private Limited Company
Active

Company Overview

About Go City Ltd
GO CITY LIMITED was founded on 1998-01-22 and has its registered office in London. The organisation's status is listed as "Active". Go City Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GO CITY LIMITED
 
Legal Registered Office
6 DRYDEN STREET
LONDON
WC2E 9NH
Other companies in W1T
 
Previous Names
THE LEISURE PASS GROUP LIMITED09/07/2021
Filing Information
Company Number 03497724
Company ID Number 03497724
Date formed 1998-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB125497891  
Last Datalog update: 2024-03-05 14:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO CITY 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 CITY LIMITED
The following companies were found which have the same name as GO CITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GO CITY (ASIA) LIMITED C/O GO CITY LIMITED 6 DRYDEN STREET LONDON WC2E 9NH Active Company formed on the 2013-10-08
GO CITY APARTMENTS LIMITED 36 DENE ROAD NORTHWOOD MIDDLESEX HA6 2DA Active Company formed on the 2012-09-26
GO CITY ENTERTAINMENT LLC New Jersey Unknown
GO CITY GIRL LIMITED 19 CATHERINE PLACE LONDON SW1E 6DX Dissolved Company formed on the 2013-02-08
GO CITY GIFTS INC. 12027 ELBOW DR SW CALGARY ALBERTA T2W 1H1 Active Company formed on the 2013-07-20
GO CITY HAULING LLC 6901 OKEECHOBEE BLVD WEST PALM BEACH FL 33411 Active Company formed on the 2021-07-23
GO CITY HOLDINGS LIMITED C/O GO CITY LIMITED 6 DRYDEN STREET LONDON WC2E 9NH Active Company formed on the 2016-11-21
Go City Inc. 12027 Elbow Drive SW Calgary Alberta T2W 1H1 Dissolved Company formed on the 2013-06-25
GO CITY INTERNATIONAL PRIVATE LIMITED ROBINSON ROAD Singapore 048545 Active Company formed on the 2015-10-24
GO CITY INC PO BOX 320 RAYNHAM MA 02767 Forfeited Company formed on the 2016-07-05
GO CITY LLC 4106 WOLCOTT AVENUE DES MOINES IA 50321 Active Company formed on the 2018-07-23
GO CITY LOGISTICS, LLC 26-39 96TH ST APT 1F Queens EAST ELMHURST NY 11369 Active Company formed on the 2018-07-23
GO CITY NORTH AMERICA, LLC 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2002-03-20
GO CITY TRAVEL LLC New Jersey Unknown
GO CITYREACH, INC. 800 E LOOP 281 LONGVIEW TX 75605 Active Company formed on the 2012-05-02

Company Officers of GO CITY LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE FRANCIS DOE
Company Secretary 2017-10-31
NEVILLE FRANCIS DOE
Director 2013-04-24
JONATHAN WYN OWEN
Director 2017-10-31
EDWARD KRENNING STIMPSON
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES PETER HUCKER
Company Secretary 2010-09-01 2017-10-31
DARRAN HUW EVANS
Director 2003-07-01 2017-10-31
THOMAS DAVID ENRAGHT-MOONY
Director 2016-07-15 2017-05-05
ANTHONY HALE BOLTON
Director 2002-09-03 2012-05-09
MITCHELL CYBULSKI
Director 2000-09-01 2012-05-09
DENZIL ANDREW RANKINE
Director 2000-07-27 2012-05-09
PETER WILLIAM DENBY ROBERTS
Director 2010-03-01 2012-05-09
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2001-01-10 2010-09-01
ANGUS GEORGE RANKINE
Director 2000-07-27 2010-02-25
NICK CARTER
Company Secretary 1998-05-02 2002-09-03
PETER WILLIAM DENBY ROBERTS
Director 2001-03-01 2002-09-03
ANDREW GRAHAME
Director 1998-01-22 2002-03-14
JULIE ANN THOMPSON
Company Secretary 1998-01-22 1998-05-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-01-22 1998-01-22
FIRST DIRECTORS LIMITED
Nominated Director 1998-01-22 1998-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE FRANCIS DOE GABLES WROTHAM MANAGEMENT LIMITED Director 2018-02-13 CURRENT 2016-05-26 Active
NEVILLE FRANCIS DOE GO CITY HOLDINGS LIMITED Director 2017-01-05 CURRENT 2016-11-21 Active
NEVILLE FRANCIS DOE EDEN BIDCO LIMITED Director 2016-12-15 CURRENT 2016-11-21 Active
NEVILLE FRANCIS DOE EDEN MIDCO 2 LIMITED Director 2016-12-15 CURRENT 2016-11-21 Active
NEVILLE FRANCIS DOE EDEN MIDCO 1 LIMITED Director 2016-12-15 CURRENT 2016-11-21 Active
NEVILLE FRANCIS DOE GO CITY (ASIA) LIMITED Director 2013-10-09 CURRENT 2013-10-08 Active
NEVILLE FRANCIS DOE NEWINCCO 1153 LIMITED Director 2013-04-24 CURRENT 2012-01-19 Active
NEVILLE FRANCIS DOE NEWINCCO 1128 LIMITED Director 2013-04-24 CURRENT 2011-10-03 Active
NEVILLE FRANCIS DOE NEWINCCO 1154 LIMITED Director 2013-04-24 CURRENT 2012-01-19 Active
NEVILLE FRANCIS DOE NEWINCCO 1155 LIMITED Director 2012-10-25 CURRENT 2012-01-19 Active
JONATHAN WYN OWEN NEWINCCO 1153 LIMITED Director 2017-10-31 CURRENT 2012-01-19 Active
JONATHAN WYN OWEN NEWINCCO 1155 LIMITED Director 2017-10-31 CURRENT 2012-01-19 Active
JONATHAN WYN OWEN GO CITY HOLDINGS LIMITED Director 2017-10-31 CURRENT 2016-11-21 Active
JONATHAN WYN OWEN EDEN BIDCO LIMITED Director 2017-10-31 CURRENT 2016-11-21 Active
JONATHAN WYN OWEN EDEN MIDCO 2 LIMITED Director 2017-10-31 CURRENT 2016-11-21 Active
JONATHAN WYN OWEN EDEN MIDCO 1 LIMITED Director 2017-10-31 CURRENT 2016-11-21 Active
JONATHAN WYN OWEN NEWINCCO 1128 LIMITED Director 2017-10-31 CURRENT 2011-10-03 Active
JONATHAN WYN OWEN NEWINCCO 1154 LIMITED Director 2017-10-31 CURRENT 2012-01-19 Active
JONATHAN WYN OWEN SMART METER FINANCE LTD Director 2015-12-09 CURRENT 2013-03-12 Dissolved 2017-08-15
JONATHAN WYN OWEN ONI GAS LIMITED Director 2015-12-09 CURRENT 2010-08-10 Active - Proposal to Strike off
EDWARD KRENNING STIMPSON NEWINCCO 1153 LIMITED Director 2017-10-31 CURRENT 2012-01-19 Active
EDWARD KRENNING STIMPSON NEWINCCO 1155 LIMITED Director 2017-10-31 CURRENT 2012-01-19 Active
EDWARD KRENNING STIMPSON GO CITY HOLDINGS LIMITED Director 2017-10-31 CURRENT 2016-11-21 Active
EDWARD KRENNING STIMPSON EDEN BIDCO LIMITED Director 2017-10-31 CURRENT 2016-11-21 Active
EDWARD KRENNING STIMPSON EDEN MIDCO 2 LIMITED Director 2017-10-31 CURRENT 2016-11-21 Active
EDWARD KRENNING STIMPSON NEWINCCO 1128 LIMITED Director 2017-10-31 CURRENT 2011-10-03 Active
EDWARD KRENNING STIMPSON NEWINCCO 1154 LIMITED Director 2017-10-31 CURRENT 2012-01-19 Active
EDWARD KRENNING STIMPSON GO CITY (ASIA) LIMITED Director 2017-10-31 CURRENT 2013-10-08 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
2024-02-26REGISTRATION OF A CHARGE / CHARGE CODE 034977240014
2023-10-25Change of details for Newincco 1128 Limited as a person with significant control on 2023-10-22
2023-10-22REGISTERED OFFICE CHANGED ON 22/10/23 FROM 25 Soho Square London W1D 3QR England
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13PSC05Change of details for Newincco 1128 Limited as a person with significant control on 2021-07-12
2021-07-09RES15CHANGE OF COMPANY NAME 09/07/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034977240013
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034977240012
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KRENNING STIMPSON
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 25 Soho Square London United Kingdom
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 25 Soho Square London United Kingdom
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MR EDWARD KRENNING STIMPSON
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 75 Wells Street London W1T 3QH
2017-10-31AP01DIRECTOR APPOINTED MR JONATHAN WYN OWEN
2017-10-31AP03Appointment of Mr Neville Francis Doe as company secretary on 2017-10-31
2017-10-31TM02Termination of appointment of Timothy Charles Peter Hucker on 2017-10-31
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN HUW EVANS
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID ENRAGHT-MOONY
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02CH01Director's details changed for Mr Neville Francis Doe on 2017-05-02
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034977240011
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034977240010
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 5465.26
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-09RES01ADOPT ARTICLES 09/01/17
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034977240009
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034977240008
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15AP01DIRECTOR APPOINTED MR THOMAS DAVID ENRAGHT-MOONY
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 5465.26
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-22CH01Director's details changed for Darran Huw Evans on 2015-12-22
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 5465.26
2015-01-22AR0122/01/15 FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 5465.26
2014-01-22AR0122/01/14 FULL LIST
2014-01-22AD02SAIL ADDRESS CHANGED FROM: C/O GD SECRETARIAL SERVICES LTD 90 FETTER LANE LONDON EC4A 1PT UNITED KINGDOM
2013-08-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-08-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-08-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AP01DIRECTOR APPOINTED MR NEVILLE FRANCIS DOE
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 58-60 BERNERS STREET LONDON W1T 3BB
2013-01-25AR0122/01/13 FULL LIST
2013-01-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 6
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DENZIL RANKINE
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL CYBULSKI
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOLTON
2012-05-23RES01ADOPT ARTICLES 09/05/2012
2012-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-07AR0122/01/12 FULL LIST
2012-01-23MISCSH03 AMEDING THAT FOR NV£1 SHOULD HAVE BEEN 0.01 DATED 17/01/11
2012-01-17ANNOTATIONClarification
2011-12-16RP04SECOND FILING WITH MUD 22/01/11 FOR FORM AR01
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0122/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL CYBULSKI / 01/01/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HALE BOLTON / 05/01/2011
2011-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-24SH0624/01/11 STATEMENT OF CAPITAL GBP 508747
2011-01-17RES13SHARE PURCHASE AGREEMENT BETWEEN THE COMPANY AND NICHOLAS CARTER- 3460 ORD SHARES OF 1P 28/12/2010
2010-09-01AP03SECRETARY APPOINTED MR TIMOTHY CHARLES PETER HUCKER
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-08SH0125/03/10 STATEMENT OF CAPITAL GBP 5092.99
2010-03-11AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-03-08AP01DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS RANKINE
2010-02-05AR0122/01/10 FULL LIST
2010-02-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-05AD02SAIL ADDRESS CREATED
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENZIL RANKINE / 29/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS RANKINE / 21/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRAN HUW EVANS / 21/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HALE BOLTON / 21/01/2010
2010-02-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 01/01/2010
2009-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-21SH0123/11/09 STATEMENT OF CAPITAL GBP 5047.99
2009-07-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-25363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-18363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-01MEM/ARTSARTICLES OF ASSOCIATION
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-26363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 58-60 BERNERS STREET, LONDON, W1P 3AE
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GO CITY 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 CITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-02 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT)
2017-03-02 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT)
2016-12-15 Outstanding ARES MANAGEMENT LIMITED
2016-12-15 Outstanding ARES MANAGEMENT LIMITED
SUPPLEMENTAL DEBENTURE 2012-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
RENT SECURITY DEPOSIT DEED 2005-11-30 Satisfied CLERICAL MEDICAL INVESTMENT GROUP LIMITED
RENT DEPOSIT DEED 2002-10-11 Satisfied BURFORD BERNERS STREET SHARES 1 LIMITED AND BURFORD BERNERS STREET 2 LIMITED
DEBENTURE 2000-07-31 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2000-03-10 Satisfied BURFORD INVESTMENT PROPERTIES LIMITED
MORTGAGE DEBENTURE 1999-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GO CITY LIMITED registering or being granted any patents
Domain Names

GO CITY LIMITED owns 11 domain names.

lptravelpro.co.uk   mypass.co.uk   the-london-pass.co.uk   yorkpass.co.uk   berlinpass.co.uk   londonsightseeingcard.co.uk   londonmegapass.co.uk   londonpass.co.uk   londontravelpass.co.uk   parispass.co.uk   edinburghpass.co.uk  

Trademarks

Trademark applications by GO CITY LIMITED

GO CITY LIMITED is the Original Applicant for the trademark MORETOTHECITY ™ (79273689) through the USPTO on the 2019-11-08
Encoded cards; encoded passes; electronic cards; electronic passes; downloadable computer software applications relating to entertainment, cultural, recreational and leisure attractions and activities; downloadable on-line electronic publications providing information relating to entertainment, cultural, recreational and leisure attractions and activities
GO CITY LIMITED is the Original Applicant for the trademark MORETOTHECITY ™ (79273689) through the USPTO on the 2019-11-08
Encoded cards; encoded passes; electronic cards; electronic passes; downloadable computer software applications relating to entertainment, cultural, recreational and leisure attractions and activities; downloadable on-line electronic publications providing information relating to entertainment, cultural, recreational and leisure attractions and activities
GO CITY LIMITED is the Original Applicant for the trademark MORETOTHECITY ™ (79273689) through the USPTO on the 2019-11-08
Encoded cards; encoded passes; electronic cards; electronic passes; downloadable computer software applications relating to entertainment, cultural, recreational and leisure attractions and activities; downloadable on-line electronic publications providing information relating to entertainment, cultural, recreational and leisure attractions and activities
GO CITY LIMITED is the Original Applicant for the trademark MORETOTHECITY ™ (79273689) through the USPTO on the 2019-11-08
Encoded cards; encoded passes; electronic cards; electronic passes; downloadable computer software applications relating to entertainment, cultural, recreational and leisure attractions and activities; downloadable on-line electronic publications providing information relating to entertainment, cultural, recreational and leisure attractions and activities
GO CITY LIMITED is the Original Applicant for the trademark NEW ORLEANS PASS ™ (88052444) through the USPTO on the 2018-07-25
The color(s) purple, yellow, and white is/are claimed as a feature of the mark.
GO CITY LIMITED is the Original Applicant for the trademark NEW ORLEANS PASS ™ (88052444) through the USPTO on the 2018-07-25
The color(s) purple, yellow, and white is/are claimed as a feature of the mark.
GO CITY LIMITED is the Original Applicant for the trademark NEW ORLEANS PASS ™ (88052444) through the USPTO on the 2018-07-25
The color(s) purple, yellow, and white is/are claimed as a feature of the mark.
GO CITY LIMITED is the Original Applicant for the trademark NEW ORLEANS PASS ™ (88052444) through the USPTO on the 2018-07-25
The color(s) purple, yellow, and white is/are claimed as a feature of the mark.
Income
Government Income

Government spend with GO CITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2015-1 GBP £3,637 Expenses
Windsor and Maidenhead Council 2015-1 GBP £243
Windsor and Maidenhead Council 2014-12 GBP £674
City of London 2014-12 GBP £2,931 Expenses
Windsor and Maidenhead Council 2014-11 GBP £803
City of London 2014-11 GBP £12,627 Expenses
Windsor and Maidenhead Council 2014-10 GBP £1,446
Windsor and Maidenhead Council 2014-9 GBP £3,059
City of London 2014-9 GBP £13,965 Expenses
Windsor and Maidenhead Council 2014-8 GBP £1,782
City of London 2014-8 GBP £12,289 Expenses
Windsor and Maidenhead Council 2014-7 GBP £1,238
City of London 2014-7 GBP £7,780 Expenses
Windsor and Maidenhead Council 2014-6 GBP £525
City of London 2014-6 GBP £18,178 Expenses
Windsor and Maidenhead Council 2014-5 GBP £1,958
City of London 2014-4 GBP £4,456 Expenses
City of London 2014-3 GBP £5,918
Windsor and Maidenhead Council 2014-3 GBP £290
Windsor and Maidenhead Council 2014-2 GBP £280
City of London 2014-2 GBP £31,124
Windsor and Maidenhead Council 2014-1 GBP £1,578
Windsor and Maidenhead Council 2013-12 GBP £2,646
Windsor and Maidenhead Council 2013-11 GBP £1,052
City of London 2013-11 GBP £10,583 Expenses
Windsor and Maidenhead Council 2013-10 GBP £1,590
City of London 2013-10 GBP £11,473 Expenses
Windsor and Maidenhead Council 2013-9 GBP £3,044
City of London 2013-9 GBP £26,186 Expenses
City of London 2013-8 GBP £19,315 Expenses
Windsor and Maidenhead Council 2013-8 GBP £4,601
City of London 2013-7 GBP £33,864 Expenses
City of London 2013-6 GBP £18,970 Expenses
Windsor and Maidenhead Council 2013-5 GBP £1,851
City of London 2013-4 GBP £4,876 Other Agencies
City of London 2013-3 GBP £3,996 Cost of Sales/Stock
Windsor and Maidenhead Council 2013-2 GBP £205
Royal Borough of Windsor & Maidenhead 2012-12 GBP £-8,338
City of London 2012-12 GBP £4,275 Cost of Sales/Stock
Windsor and Maidenhead Council 2012-11 GBP £986
Royal Borough of Windsor & Maidenhead 2012-11 GBP £986
City of London 2012-10 GBP £8,801 Cost of Sales/Stock
City of London 2012-9 GBP £17,214 Cost of Sales/Stock
City of London 2012-8 GBP £7,093 Cost of Sales/Stock
Windsor and Maidenhead Council 2012-8 GBP £5,474
Royal Borough of Windsor & Maidenhead 2012-7 GBP £5,474
City of London 2012-7 GBP £7,420 Cost of Sales/Stock
Windsor and Maidenhead Council 2012-7 GBP £944
Royal Borough of Windsor & Maidenhead 2012-6 GBP £944
City of London 2012-5 GBP £10,562 Cost of Sales/Stock
Windsor and Maidenhead Council 2012-4 GBP £7,520
Royal Borough of Windsor & Maidenhead 2012-4 GBP £7,520
City of London 2012-4 GBP £5,743 Cost of Sales/Stock
City of London 2012-3 GBP £5,004 Cost of Sales/Stock
Windsor and Maidenhead Council 2012-2 GBP £5,058
City of London 2012-2 GBP £9,592 Cost of Sales/Stock
City of London 2011-12 GBP £4,778 Cost of Sales/Stock
Royal Borough of Windsor & Maidenhead 2011-10 GBP £1,105
Windsor and Maidenhead Council 2011-10 GBP £1,632
City of London 2011-9 GBP £14,938 Cost of Sales/Stock
Royal Borough of Windsor & Maidenhead 2011-9 GBP £1,819
Windsor and Maidenhead Council 2011-9 GBP £5,002
City of London 2011-8 GBP £13,871 Cost of Sales/Stock
Windsor and Maidenhead Council 2011-8 GBP £2,372
Royal Borough of Windsor & Maidenhead 2011-7 GBP £6,081
Windsor and Maidenhead Council 2011-6 GBP £2,032
City of London 2011-5 GBP £8,202 Cost of Sales/Stock
Royal Borough of Windsor & Maidenhead 2011-5 GBP £2,032
Royal Borough of Windsor & Maidenhead 2011-3 GBP £867
Royal Borough of Windsor & Maidenhead 2011-1 GBP £666
Windsor and Maidenhead Council 2010-6 GBP £2,320
Windsor and Maidenhead Council 2010-4 GBP £3,333
Windsor and Maidenhead Council 2010-1 GBP £1,420
Windsor and Maidenhead Council 2009-8 GBP £1,764
City of London 0-0 GBP £48,570 Cost of Sales/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GO CITY 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.
Import/Export of Goods
Goods imported/exported by GO CITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GO CITY 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 CITY 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.