TOM GOVER HOLDINGS LTD

Active United Kingdom

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
T

TOM GOVER HOLDINGS LTD

Buying and selling of own real estate

Founded 14 Jun 2018 Active United Kingdom 0 employees website.com
Buying and selling of own real estate
Accounts Submitted 14 Apr 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 5 Aug 2025 Next due 27 Jun 2026 1 month remaining
Net assets £33K £30K 2024 year on year
Total assets £1M £5K 2024 year on year
Total Liabilities £1M £35K 2024 year on year
Charges 7
7 outstanding

Contact & Details

Contact

Full company profile for TOM GOVER HOLDINGS LTD (11414941), an active company based in United Kingdom. Incorporated 14 Jun 2018. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2019–2024)

Cash in Bank

N/A

Net Assets

£33.05k

Increased by £30.17k (+1046%)

Total Liabilities

£1.31M

Decreased by £35.20k (-3%)

Turnover

£77.89k

Increased by £34.08k (+78%)

Employees

N/A

Debt Ratio

98%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £200k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Dec 2018100£200k£2k

Officers

Officers

3 active
Status
Gover, Thomas EdwardSecretaryUnknownUnknown12 May 2019Active
Gover, Thomas EdwardDirectorBritishUnited Kingdom3414 Jun 2018Active
Tsui, Victoria HannahDirectorBritishEngland3428 Dec 2018Active

Shareholders

Shareholders (2)

Thomas Edward Gover
80.0%
Victoria Tsui
20.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Thomas Edward Gover

British

Active
Notified 14 Jun 2018
Residence United Kingdom
DOB March 1992
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

7 outstanding

Properties

Properties

4 freehold 1 leasehold 5 total
AddressTenurePrice PaidDate Added
Flat 408, Cornell Building, 1 Coke Street, London (E1 1ER) TOWER HAMLETS
Leasehold£430,0005 Apr 2023
122 Bath Street, Market Harborough (LE16 9JL) HARBOROUGH
Freehold£161,00016 Feb 2023
87 King Edward Road, Rugby (CV21 2TE) RUGBY
Freehold-15 Sept 2020
8 Graham Road, Rugby (CV21 3LD) RUGBY
Freehold£171,00012 Aug 2020
68 Grosvenor Road, Rugby (CV21 3LE) RUGBY
Freehold£183,00010 Mar 2020
Flat 408, Cornell Building, 1 Coke Street, London (E1 1ER)
Leasehold £430,000
Added 5 Apr 2023
District TOWER HAMLETS
122 Bath Street, Market Harborough (LE16 9JL)
Freehold £161,000
Added 16 Feb 2023
District HARBOROUGH
87 King Edward Road, Rugby (CV21 2TE)
Freehold
Added 15 Sept 2020
District RUGBY
8 Graham Road, Rugby (CV21 3LD)
Freehold £171,000
Added 12 Aug 2020
District RUGBY
68 Grosvenor Road, Rugby (CV21 3LE)
Freehold £183,000
Added 10 Mar 2020
District RUGBY

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026AccountsAnnual accounts made up to 30 Jun 2025
12 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
5 Aug 2025Confirmation StatementConfirmation statement made on 13 Jun 2025 with no updates
1 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
14 Apr 2026 Accounts

Annual accounts made up to 30 Jun 2025

12 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Aug 2025 Confirmation Statement

Confirmation statement made on 13 Jun 2025 with no updates

1 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 30 Jun 2025

3 weeks ago on 14 Apr 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 12 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 16 Dec 2025

Confirmation statement made on 13 Jun 2025 with no updates

9 months ago on 5 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 1 Aug 2025