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

GO EDUCATION LIMITED

VIGLEN HOUSE BUSINESS CENTRE, ALPERTON LANE, WEMBLEY, MIDDLESEX, HA0 1HD,
Company Registration Number
03923946
Private Limited Company
Active

Company Overview

About Go Education Ltd
GO EDUCATION LIMITED was founded on 2000-02-11 and has its registered office in Wembley. The organisation's status is listed as "Active". Go Education Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GO EDUCATION LIMITED
 
Legal Registered Office
VIGLEN HOUSE BUSINESS CENTRE
ALPERTON LANE
WEMBLEY
MIDDLESEX
HA0 1HD
Other companies in HA0
 
Filing Information
Company Number 03923946
Company ID Number 03923946
Date formed 2000-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO EDUCATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHAMA ACCOUNTANTS LTD   HANNA ACCOUNTING LIMITED   SA ACCOUNTANCY SERVICES LTD   UNITEK BUSINESS SERVICES LTD
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 EDUCATION LIMITED
The following companies were found which have the same name as GO EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GO EDUCATION PTY LTD VIC 3000 Strike-off action in progress Company formed on the 2012-08-14
GO EDUCATION SERVICES LLC 15 ALGONQUIN DRIVE Westchester IRVINGTON NY 10533 Active Company formed on the 2016-09-08
GO EDUCATION (CHINA) LIMITED Dissolved Company formed on the 2007-01-23
GO EDUCATION GROUP PTY LTD Active Company formed on the 2017-06-21
GO EDUCATION GROUP PTY LTD NSW 2107 Dissolved Company formed on the 2017-06-21
GO EDUCATION YISHUN STREET 81 Singapore 760839 Active Company formed on the 2019-02-25
GO EDUCATIONAL TEAM INC. 1819 WHITE AVE. ORLANDO FL 32806 Inactive Company formed on the 2019-05-03
GO Education Consulting LLC 24 Amaranth Dr Littleton CO 80127-2607 Delinquent Company formed on the 2019-09-15

Company Officers of GO EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
PANKAJ MEGHJI SHAH
Company Secretary 2001-09-30
KIRIT SHAH
Director 2000-02-11
PANKAJ MEGHJI SHAH
Director 2000-02-21
TUSHAR SHAH
Director 2000-02-11
JENTILAL PRABHUDAS THAKRAR
Director 2000-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PRANLAL SHETH
Director 2000-04-24 2003-06-30
ANANTKUMAR MEGHJI PETHRAJ SHAH
Director 2000-02-21 2002-07-19
TUSHAR SHAH
Company Secretary 2000-02-11 2001-09-30
VIPOOL KHETSHI NATHOOBHAI SHAH
Director 2000-02-21 2000-04-07
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-02-11 2000-02-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-02-11 2000-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANKAJ MEGHJI SHAH RYMER COMMERCIALS LIMITED Company Secretary 2002-11-25 CURRENT 2002-11-25 Active
PANKAJ MEGHJI SHAH KAJAINE LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Active
PANKAJ MEGHJI SHAH BISLEY AT BRAIDWOOD LIMITED Company Secretary 2001-01-12 CURRENT 1998-06-08 Active
ANDREW PRASAD PRASAD & SONS BUILDING SERVICES LTD Director 2015-12-31 CURRENT 2015-12-31 Dissolved 2017-01-17
ANDREW PRASAD THE BRAMBLES (WATFORD) MANAGEMENT LIMITED Director 2015-08-01 CURRENT 1989-05-16 Active
KIRIT SHAH DOTLINK SYSTEMS LIMITED Director 1999-08-05 CURRENT 1990-09-17 Active
PANKAJ MEGHJI SHAH KAJAINE ACCOUNTANTS LIMITED Director 2018-06-20 CURRENT 2018-01-29 Active
PANKAJ MEGHJI SHAH SURMAH TRADING LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH KAJAINE HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH KAJAINE NEW HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH KAJAINE ESTATES NEW HOLDCO LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
PANKAJ MEGHJI SHAH WOODY EXPORT LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PANKAJ MEGHJI SHAH TUNSTALL COURT MANAGEMENT LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
PANKAJ MEGHJI SHAH RAER KAJAINE LIVING (HOMERTON) LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
PANKAJ MEGHJI SHAH ARIES TIMBER EXPORTS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
PANKAJ MEGHJI SHAH KAJAINE LIVING LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-08-09
PANKAJ MEGHJI SHAH KAJAINE INVESTMENTS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-12-13
PANKAJ MEGHJI SHAH RAER KAJAINE LIVING (HACKNEY) LIMITED Director 2014-03-04 CURRENT 2014-02-04 Active
PANKAJ MEGHJI SHAH 21ST CENTURY GLOBAL LOGISTICS LTD Director 2014-01-15 CURRENT 2014-01-15 Active
PANKAJ MEGHJI SHAH ALPINE ESTATE MANAGEMENT LIMITED Director 2013-10-14 CURRENT 2009-10-28 Active
PANKAJ MEGHJI SHAH KAJAINE ESTATES LIMITED Director 2012-03-09 CURRENT 2010-05-13 Active
PANKAJ MEGHJI SHAH KAJAINE BUSINESS SOLUTIONS LTD Director 2011-03-08 CURRENT 2011-03-08 Active
PANKAJ MEGHJI SHAH GEMINI EXPORTS LIMITED Director 2010-11-01 CURRENT 2008-02-15 Active
PANKAJ MEGHJI SHAH LITA LIGHTING LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2013-10-22
PANKAJ MEGHJI SHAH KAJAINE LIMITED Director 2001-02-09 CURRENT 2001-02-09 Active
PANKAJ MEGHJI SHAH LEISURE DESIGN AND BUILD LIMITED Director 1992-06-18 CURRENT 1992-06-18 Liquidation
PANKAJ MEGHJI SHAH RIVA SOUTH LIMITED Director 1991-11-20 CURRENT 1989-11-20 Active
TUSHAR SHAH LIBERTY MANAGEMENT (WEMBLEY) LTD Director 2012-10-10 CURRENT 2000-09-13 Active
TUSHAR SHAH DOTLINK SYSTEMS LIMITED Director 1991-09-17 CURRENT 1990-09-17 Active
JENTILAL PRABHUDAS THAKRAR SARINA INVESTMENTS LTD Director 2011-07-29 CURRENT 2011-07-29 Dissolved 2014-11-18
JENTILAL PRABHUDAS THAKRAR TPL FINANCE LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active - Proposal to Strike off
JENTILAL PRABHUDAS THAKRAR MAXIMA PROPERTIES (HOLDINGS) LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
JENTILAL PRABHUDAS THAKRAR MAXIMA PROPERTIES (REIGATE) LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
JENTILAL PRABHUDAS THAKRAR BALPT LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
JENTILAL PRABHUDAS THAKRAR LPT 4 LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
JENTILAL PRABHUDAS THAKRAR R & D INVESTMENTS LIMITED Director 2005-07-05 CURRENT 2003-04-28 Active
JENTILAL PRABHUDAS THAKRAR LPT 3 LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2015-09-22
JENTILAL PRABHUDAS THAKRAR DYNAMIXA PROPERTIES (CARLISLE) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-12-02
JENTILAL PRABHUDAS THAKRAR LPT2 LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2017-12-19
JENTILAL PRABHUDAS THAKRAR LPT1 LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active
JENTILAL PRABHUDAS THAKRAR DYNAMIXA PROPERTIES LIMITED Director 2003-05-01 CURRENT 2002-02-26 Active - Proposal to Strike off
JENTILAL PRABHUDAS THAKRAR KPAA LIMITED Director 2002-11-22 CURRENT 2002-11-15 Liquidation

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
2024-02-15CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2024-02-09Change of details for Mr Upendra Zaverchand Jivraj Shah as a person with significant control on 2024-01-01
2024-01-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-13Particulars of variation of rights attached to shares
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-10-19SH02Statement of capital on 2022-09-22 GBP123,309.68000
2022-10-19SH06Cancellation of shares. Statement of capital on 2022-09-22 GBP 123,309.68000
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-04-02SH02Statement of capital on 2022-02-02 GBP161,840.68
2022-03-31RES13Resolutions passed:
  • Re: section 172 of the companies act 2006 31/03/2021
  • Resolution to redeen shares
2022-03-22PSC07CESSATION OF KIRIT SHAH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039239460001
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039239460001
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-02-25PSC07CESSATION OF TUSHAR SHAH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPENDRA ZAVERCHAND JIVRAJ SHAH
2020-02-19SH0115/04/19 STATEMENT OF CAPITAL GBP 210591.68000
2020-01-29RES13Resolutions passed:
  • Increase in share capital 15/04/2019
  • ADOPT ARTICLES
2020-01-29CC04Statement of company's objects
2020-01-29SH10Particulars of variation of rights attached to shares
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-26AA01Previous accounting period extended from 31/10/18 TO 30/04/19
2019-04-30AP01DIRECTOR APPOINTED MR UPENDRA ZAVERCHAND JIVRAJ SHAH
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM Unit 1 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 23309.68
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-07-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 23309.68
2016-03-01AR0111/02/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 23309.68
2015-02-20AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-20AD04Register(s) moved to registered office address Unit 1 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 23309.68
2014-03-24AR0111/02/14 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0111/02/13 ANNUAL RETURN FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-16AD02Register inspection address changed from Unit 1 Liberty Centre Mount Pleasant Wembley Middlesex Ha 1Tx
2012-03-16AR0111/02/12 ANNUAL RETURN FULL LIST
2012-03-02AD02Register inspection address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
2011-11-16AA01Previous accounting period extended from 30/06/11 TO 31/10/11
2011-09-08SH06Cancellation of shares. Statement of capital on 2011-09-08 GBP 23,309.68
2011-09-08SH03Purchase of own shares
2011-08-11SH19Statement of capital on 2011-08-11 GBP 60,242.52000
2011-08-11SH20Statement by directors
2011-08-11CAP-SSSOLVENCY STATEMENT DATED 03/08/11
2011-08-11RES13SHARE PREMIUM ACCOUNT REDUCED 03/08/2011
2011-07-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-07-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-07-27RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-07-27RES02REREG PLC TO PRI; RES02 PASS DATE:26/07/2011
2011-03-29AR0111/02/11 BULK LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-14AR0111/02/10 BULK LIST
2009-12-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-04-08363aRETURN MADE UP TO 11/02/09; BULK LIST AVAILABLE SEPARATELY
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-08363sRETURN MADE UP TO 11/02/08; BULK LIST AVAILABLE SEPARATELY
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-21363sRETURN MADE UP TO 11/02/07; BULK LIST AVAILABLE SEPARATELY
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-09363sRETURN MADE UP TO 11/02/06; BULK LIST AVAILABLE SEPARATELY
2005-12-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-19363sRETURN MADE UP TO 11/02/05; BULK LIST AVAILABLE SEPARATELY
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-23363(288)DIRECTOR RESIGNED
2004-03-23363sRETURN MADE UP TO 11/02/04; BULK LIST AVAILABLE SEPARATELY
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-13353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-02-27363sRETURN MADE UP TO 11/02/03; BULK LIST AVAILABLE SEPARATELY
2003-02-17288bDIRECTOR RESIGNED
2003-02-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-03-18363sRETURN MADE UP TO 11/02/02; BULK LIST AVAILABLE SEPARATELY
2001-10-11288bSECRETARY RESIGNED
2001-10-11288aNEW SECRETARY APPOINTED
2001-09-12AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-20363sRETURN MADE UP TO 11/02/01; BULK LIST AVAILABLE SEPARATELY
2001-03-07225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2000-09-22PROSPPROSPECTUS
2000-05-18SRES01ADOPT ARTICLES 14/05/00
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-11SRES01ALTER MEMORANDUM 27/04/00
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 237 PRESTON ROAD, WEMBLEY, MIDDLESEX HA9 8PE
2000-05-11122CONSO 27/04/00
2000-05-11SRES12VARYING SHARE RIGHTS AND NAMES 27/04/00
2000-05-03288bDIRECTOR RESIGNED
2000-04-07SRES02REREGISTRATION PRI-PLC 18/03/00
2000-04-07AUDRAUDITORS' REPORT
2000-04-0743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2000-04-07AUDSAUDITORS' STATEMENT
2000-04-0743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to GO EDUCATION 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 EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GO EDUCATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-06-30
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of GO EDUCATION LIMITED registering or being granted any patents
Domain Names

GO EDUCATION LIMITED owns 7 domain names.

go-projectors.co.uk   goprojectors.co.uk   goschool.co.uk   goschools.co.uk   go-eddy.co.uk   goeddy.co.uk   goeducation.co.uk  

Trademarks
We have not found any records of GO EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GO EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-11-10 GBP £1,410 CIP - Plant and Equipment
Merton Council 2014-03-17 GBP £799
Merton Council 2014-03-17 GBP £1,999
London Borough of Merton 2014-03-17 GBP £799 Special Projects
London Borough of Merton 2014-03-17 GBP £1,999 Special Projects
Wolverhampton City Council 2014-03-04 GBP £2,800
Windsor and Maidenhead Council 2013-07-31 GBP £2,098
Sandwell Metroplitan Borough Council 2012-06-26 GBP £1,575
Torbay Council 2011-11-03 GBP £511 EQUIP/FURNITURE/MATERIAL PURC

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 EDUCATION 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 EDUCATION 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 EDUCATION 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.