Get an alert when I GO 4 LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-08 (in 1y)

Last made up 2026-04-24

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Following work undertaken and enquiries made, the directors believe that the Company is well placed to manage the risks facing it and are satisfied that the Company has adequate resources for at least 12 months from the date of these financial statements. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements (see note 2b).”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 32 resigned

Name Role Appointed Born Nationality
PAYNE, Christopher James Secretary 2024-06-26
MACKLE, Feilim Director 2025-08-01 Jul 1967 Irish
PATEL, Tushar Surendra Director 2025-08-01 Oct 1972 British
RAWLINSON, Emma Jane Director 2025-03-07 Sep 1980 British
THOMSON, Kartina Tahir Director 2025-09-18 May 1976 British
WINLOW, Mark Director 2026-01-02 Apr 1962 British
Show 32 resigned officers
Name Role Appointed Resigned
MUNRO, Matthew Paul Secretary 2004-04-08 2011-03-03
ARDONAGH CORPORATE SECRETARY LIMITED Corporate Secretary 2023-09-06 2024-06-26
HCS SECRETARIAL LIMITED Corporate Nominee Secretary 2004-04-05 2004-04-07
QUAYSECO LIMITED Corporate Secretary 2016-05-01 2023-02-07
BAARS, Geoffrey Cornelis Director 2013-10-01 2021-02-23
BALL, Craig David Director 2024-06-26 2025-03-07
BARLOW, Ellie Director 2024-06-26 2025-01-31
BECKINGHAM, Neil Dennis Director 2011-03-03 2012-02-29
BENNETT, Mark Edwin Holmes Director 2021-07-12 2023-02-23
BENNETT, Mark Edwin Holmes Director 2018-04-18 2019-06-12
BURNS, David Nicholas Director 2017-01-19 2021-02-23
COLLINGS, Christopher Thomas Director 2024-06-26 2026-02-28
COOPER, Stephen Thomas Director 2007-11-20 2016-01-29
COX, Allister Russell Director 2008-06-13 2011-03-03
DE ROSE, James Robert Joseph Director 2022-03-09 2024-06-26
DE ROSE, James Robert Joseph Director 2013-09-01 2016-02-29
DONALDSON, Ian James Director 2024-06-26 2025-03-07
EVANS, Robert Ieuan Director 2024-03-13 2024-04-30
HARROW, Simon William Director 2021-09-13 2024-05-31
KOHLER, Nicolas Godfrey Director 2019-06-20 2021-02-23
KOHLER, Nicolas Godfrey Director 2011-03-03 2016-11-08
LEWIS, Catherine Ellen Director 2024-06-26 2025-06-20
MAYS, Christopher Felix Boyce Director 2008-06-13 2023-02-23
MUNRO, Andrea Director 2004-04-08 2007-11-20
MUNRO, Matthew Paul Director 2007-11-20 2024-01-31
PEACOCK, Martin John Director 2013-09-01 2016-02-29
PLUMER, Christian Charles Director 2016-07-13 2024-01-31
PRICHARD, Mark Director 2019-09-18 2021-02-23
SHEPHERD, Rebecca Jane Director 2024-03-13 2025-08-01
WATSON, Andrew Stuart Director 2024-06-26 2025-05-31
ZEIDLER, Philip Douglas Burgoyne Director 2008-11-01 2019-06-20
HANOVER DIRECTORS LIMITED Corporate Nominee Director 2004-04-05 2004-04-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Waterloo Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-13 Active

Filing timeline

Last 20 of 216 total filings

Date Type Category Description
2026-04-24 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-03 TM01 officers Termination director company with name termination date PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2025-12-24 SH01 capital Capital allotment shares PDF
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-04 AA accounts Accounts with accounts type full
2025-08-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-08-01 TM01 officers Termination director company with name termination date PDF
2025-08-01 AD01 address Change registered office address company with date old address new address PDF
2025-06-23 TM01 officers Termination director company with name termination date PDF
2025-06-03 TM01 officers Termination director company with name termination date PDF
2025-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-11 AP01 officers Appoint person director company with name date PDF
2025-03-10 TM01 officers Termination director company with name termination date PDF
2025-03-10 TM01 officers Termination director company with name termination date PDF
2025-03-10 TM01 officers Termination director company with name termination date PDF
2024-11-11 AA accounts Accounts with accounts type full
2024-07-03 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
1

last 24 months

Officers appointed
4

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page