You are here: bizstats.co.uk > a-z index > G list > GO list

Go7 International Ltd LONDON


Go7 International started in year 2010 as Private Limited Company with registration number 07172842. The Go7 International company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 89a Myddleton Road. Postal code: N22 8NE. Since May 5, 2016 Go7 International Ltd is no longer carrying the name 007 Logistics.

The company has 2 directors, namely Christine G., Christopher G.. Of them, Christine G., Christopher G. have been with the company the longest, being appointed on 1 March 2010. As of 11 July 2025, our data shows no information about any ex officers on these positions.

Go7 International Ltd Address / Contact

Office Address 89a Myddleton Road
Town London
Post code N22 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07172842
Date of Incorporation Mon, 1st Mar 2010
Industry Freight transport by road
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (498 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Christine G.

Position: Director

Appointed: 01 March 2010

Christopher G.

Position: Director

Appointed: 01 March 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Christine G. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Christopher G. This PSC owns 25-50% shares.

Christine G.

Notified on 1 March 2017
Nature of control: 25-50% shares

Christopher G.

Notified on 1 March 2017
Nature of control: 25-50% shares

Company previous names

007 Logistics May 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth14 38260 16283 515        
Balance Sheet
Cash Bank In Hand41 91952 59690 425        
Cash Bank On Hand  90 425168 727193 032106 725174 521125 21973 494149 524114 838
Current Assets151 767212 736225 944381 359355 503252 526259 168207 739266 412279 652194 670
Debtors109 848160 140135 519212 632162 471145 80184 64782 520192 918130 12879 832
Net Assets Liabilities  83 515197 325244 630198 575198 508156 606215 863241 453191 149
Net Assets Liabilities Including Pension Asset Liability14 38260 16283 515        
Other Debtors     30 67421 7556 904 1 500 
Property Plant Equipment  35 23866 10677 08858 53657 71945 015148 200135 931157 843
Tangible Fixed Assets23 28829 06835 238        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve14 38060 16083 513        
Shareholder Funds14 38260 16283 515        
Other
Accrued Liabilities Deferred Income  3 7652 1452 1452 145     
Accumulated Depreciation Impairment Property Plant Equipment  44 59644 61661 70270 63389 689104 693127 227152 735189 140
Additional Provisions Increase From New Provisions Recognised   5 967  -260-2 6646 394-2 2784 207
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    1 632-3 525   13 272 
Average Number Employees During Period   56555534
Corporation Tax Payable  19 71134 17822 9835 422     
Creditors  11 79638 69339 90414 7239 9153 43971 57230 16423 465
Creditors Due After One Year11 60915 07211 796        
Creditors Due Within One Year144 406160 757158 823        
Deferred Tax Liabilities        -13 272  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 6728 86910 582   13 306 
Disposals Property Plant Equipment   26 36216 17217 708   16 187 
Dividends Paid   48 50057 50053 000     
Finance Lease Liabilities Present Value Total  11 79638 69339 90414 7239 9153 43971 57230 16423 465
Future Minimum Lease Payments Under Non-cancellable Operating Leases    86 98218 299     
Increase Decrease In Property Plant Equipment   54 71131 672 17 685 123 664 57 744
Increase From Depreciation Charge For Year Property Plant Equipment   21 69225 95519 51319 05615 00422 5341 81136 405
Net Current Assets Liabilities7 36151 97967 121182 927222 093165 884161 566123 228153 827161 27286 564
Number Shares Allotted 22        
Number Shares Issued Fully Paid   222     
Other Creditors  5341 6343573 1616 5006 0693 4714 4973 189
Other Taxation Social Security Payable  1701 0161 78244 64462 23860 54438 81048 90739 936
Par Value Share 11111     
Prepayments         1 500 
Prepayments Accrued Income  31723615630 674     
Profit Loss   162 310104 8056 945     
Property Plant Equipment Gross Cost  79 834110 722138 790129 169147 408149 708275 427288 666346 983
Provisions  7 04813 01514 64711 12210 8628 19814 59225 58629 793
Provisions For Liabilities Balance Sheet Subtotal  7 04813 01514 64711 12210 8628 19814 59225 58629 793
Provisions For Liabilities Charges4 6585 8137 048        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions 15 46818 439        
Tangible Fixed Assets Cost Or Valuation48 12663 59479 834        
Tangible Fixed Assets Depreciation24 83834 52644 596        
Tangible Fixed Assets Depreciation Charged In Period 9 68811 748        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 678        
Tangible Fixed Assets Disposals  2 199        
Total Additions Including From Business Combinations Property Plant Equipment   57 25044 2408 08718 2392 300125 7191 93058 317
Total Assets Less Current Liabilities30 64981 047102 359249 033299 181224 420219 285168 243302 027297 203244 407
Trade Creditors Trade Payables  12 48433 33623 78513 6569 36311 42224 14222 2523 581
Trade Debtors Trade Receivables  135 202212 396140 806115 12762 89275 616192 918128 62879 832
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         -366 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates March 1, 2025
filed on: 1st, April 2025
Free Download (4 pages)

Company search