GOTIM 1 LIMITED

Active London

Other letting and operating of own or leased real estate

3 employees website.com
Other letting and operating of own or leased real estate
G

GOTIM 1 LIMITED

Other letting and operating of own or leased real estate

Founded 11 Oct 2007 Active London, England 3 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

MANDACO 553 LIMITED 11 Oct 2007 — 9 Jul 2009
Accounts Due 30 Sept 2027 17 months remaining
Confirmation
Net assets £2M £0 2025 year on year
Total assets £11M £46K 2025 year on year
Total Liabilities £8M £46K 2025 year on year
Charges 5
5 outstanding

Contact & Details

Contact

Registered Address

8th Floor 1 Fleet Place London EC4M 7RA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GOTIM 1 LIMITED (06397103), an active company based in London, England. Incorporated 11 Oct 2007. Other letting and operating of own or leased 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

N/A

Net Assets

£2.48M

Total Liabilities

£8.28M

Increased by £46.15k (+1%)

Turnover

N/A

Employees

3

Debt Ratio

77%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

Officers

Officers

1 active 2 resigned
Status
Philip John EynonDirectorBritishUnited Kingdom651 Feb 2012Active

Shareholders

Shareholders (1)

Gotim, Flats And Buildings Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 12 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mark Robert Blandford

Ceased 12 Oct 2021

Ceased
Ceased

Group Structure

Group Structure

GOTIM 1 LIMITED Current Company

Charges

Charges

5 outstanding

Properties

Properties

20 freehold 20 total
AddressTenurePrice PaidDate Added
114 Miskin Street, Cardiff (CF24 4AS) CARDIFF
Freehold£1,040,0007 Jul 2021
186 Cathays Terrace, Cardiff (CF24 4HZ) CARDIFF
Freehold-6 Dec 2016
17 Daniel Street, Cathays, Cardiff (CF24 4NX) CARDIFF
Freehold-6 Dec 2016
173 and, 175 Cathays Terrace, Cardiff (CF24 4HW) CARDIFF
Freehold-6 Dec 2016
4 May Street, Cardiff (CF24 4EW) CARDIFF
Freehold-6 Dec 2016
114 Miskin Street, Cardiff (CF24 4AS)
Freehold £1,040,000
Added 7 Jul 2021
District CARDIFF
186 Cathays Terrace, Cardiff (CF24 4HZ)
Freehold
Added 6 Dec 2016
District CARDIFF
17 Daniel Street, Cathays, Cardiff (CF24 4NX)
Freehold
Added 6 Dec 2016
District CARDIFF
173 and, 175 Cathays Terrace, Cardiff (CF24 4HW)
Freehold
Added 6 Dec 2016
District CARDIFF
4 May Street, Cardiff (CF24 4EW)
Freehold
Added 6 Dec 2016
District CARDIFF

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
25 Nov 2025MortgageMortgage Satisfy Charge Full
14 Nov 2025MortgageMortgage Satisfy Charge Full
14 Nov 2025MortgageMortgage Satisfy Charge Full
14 Nov 2025MortgageMortgage Satisfy Charge Full
30 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

25 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

14 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

14 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

14 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 30 Jan 2026

Mortgage Satisfy Charge Full

4 months ago on 25 Nov 2025

Mortgage Satisfy Charge Full

5 months ago on 14 Nov 2025

Mortgage Satisfy Charge Full

5 months ago on 14 Nov 2025

Mortgage Satisfy Charge Full

5 months ago on 14 Nov 2025