Gophr Limited BOREHAMWOOD


Founded in 2014, Gophr, classified under reg no. 08872811 is an active company. Currently registered at Spitalfields House 1st Floor WD6 2FX, Borehamwood the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Carles F., Campbell M. and Krzysztof W. and others. In addition one secretary - Krzysztof W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alexandra L. who worked with the the firm until 6 June 2022.

Gophr Limited Address / Contact

Office Address Spitalfields House 1st Floor
Office Address2 Stirling Way
Town Borehamwood
Post code WD6 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08872811
Date of Incorporation Mon, 3rd Feb 2014
Industry Other information technology service activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Krzysztof W.

Position: Secretary

Appointed: 06 June 2022

Carles F.

Position: Director

Appointed: 24 December 2020

Campbell M.

Position: Director

Appointed: 26 April 2019

Krzysztof W.

Position: Director

Appointed: 25 November 2015

Sebastian R.

Position: Director

Appointed: 03 February 2014

Alexandra L.

Position: Secretary

Appointed: 17 September 2021

Resigned: 06 June 2022

Shashi F.

Position: Director

Appointed: 01 October 2015

Resigned: 28 February 2019

Mahmood D.

Position: Director

Appointed: 01 October 2015

Resigned: 01 August 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Sebastian R. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Shashi F. This PSC has significiant influence or control over the company,.

Sebastian R.

Notified on 1 November 2017
Nature of control: significiant influence or control

Shashi F.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-06-302021-12-312022-12-312023-12-31
Net Worth-204 012-206 971    
Balance Sheet
Cash Bank On Hand  401 9242 217 084443 565283 219
Current Assets122 664326 2221 305 9154 028 9061 622 7001 552 209
Debtors115 161307 572903 9911 811 8221 179 1351 268 990
Net Assets Liabilities  -344 4973 082 392  
Other Debtors  122 049130 7971 057 3891 233 303
Property Plant Equipment  7 85878 090  
Cash Bank In Hand7 50318 650    
Net Assets Liabilities Including Pension Asset Liability-204 012-206 971    
Tangible Fixed Assets3 6081 599    
Reserves/Capital
Called Up Share Capital150 100500 100    
Profit Loss Account Reserve-354 112-707 071    
Shareholder Funds-204 012-206 971    
Other
Accrued Liabilities Deferred Income  49 195493 900253 609212 528
Accumulated Amortisation Impairment Intangible Assets   65 911  
Accumulated Depreciation Impairment Property Plant Equipment  11 06829 09255 2323 479
Administrative Expenses  1 144 1404 324 583  
Average Number Employees During Period  16356734
Cost Sales  3 818 69315 006 427  
Creditors  858 2701 551 4751 931 8841 384 467
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 092  
Disposals Property Plant Equipment   1 092 3 910
Distribution Costs  318 5091 433 117  
Fixed Assets3 6081 5997 858604 961  
Gross Profit Loss  1 316 9544 855 509  
Increase From Amortisation Charge For Year Intangible Assets   65 911  
Increase From Depreciation Charge For Year Property Plant Equipment   19 116 675
Intangible Assets   526 871  
Intangible Assets Gross Cost   592 782  
Net Current Assets Liabilities-207 620-208 570447 6452 477 431-309 184167 742
Operating Profit Loss  -145 695-852 191  
Other Creditors  533 846701 10528 57224 221
Other Interest Receivable Similar Income Finance Income  8236  
Other Operating Income   50 000  
Prepayments Accrued Income  39 714179 226  
Profit Loss On Ordinary Activities After Tax  -110 878-773 066  
Profit Loss On Ordinary Activities Before Tax  -145 613-852 155  
Property Plant Equipment Gross Cost  18 926107 182131 147133 943
Taxation Social Security Payable  34 991125 069  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  34 73579 089  
Total Additions Including From Business Combinations Intangible Assets   592 782  
Total Additions Including From Business Combinations Property Plant Equipment   89 348 6 706
Total Assets Less Current Liabilities-204 012-206 971455 5033 082 392-241 892205 639
Trade Creditors Trade Payables  240 238231 40183 178220 326
Trade Debtors Trade Receivables  742 2281 501 799  
Turnover Revenue  5 135 64719 861 936  
Bank Borrowings Overdrafts    56 154 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    14 400 
Number Shares Issued Fully Paid     28 482
Other Taxation Social Security Payable    428 06568 424
Par Value Share 87 500   0
Prepayments    116 29232 027
Creditors Due Within One Year330 284534 792    
Number Shares Allotted 4    
Share Capital Allotted Called Up Paid10 000350 000    
Tangible Fixed Assets Additions 2 122    
Tangible Fixed Assets Cost Or Valuation6 7128 834    
Tangible Fixed Assets Depreciation3 1047 235    
Tangible Fixed Assets Depreciation Charged In Period 4 131    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 11th, March 2024
Free Download (11 pages)

Company search