GOTIM 2 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 2 LIMITED

Other letting and operating of own or leased real estate

Founded 13 Jun 2008 Active London, England 3 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

MANDACO 573 LIMITED 13 Jun 2008 — 9 Jul 2009
Accounts Submitted 5 Nov 2025 Next due 30 Sept 2027 17 months remaining
Confirmation
Net assets £368K £0 2025 year on year
Total assets £1M £0 2025 year on year
Total Liabilities £842K £0 2025 year on year
Charges 2
2 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 2 LIMITED (06619619), an active company based in London, England. Incorporated 13 Jun 2008. 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

£368.38k

Total Liabilities

£841.62k

Turnover

N/A

Employees

3

Debt Ratio

70%

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

2 active 1 resigned
Status
Alan SavoryDirectorBritishUnited Kingdom6015 Jul 2009Active
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 2 LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

12 leasehold 12 total
AddressTenurePrice PaidDate Added
208 Pentwyn Drive, Cardiff and parking space (CF23 7SD) CARDIFF
Leasehold-16 Mar 2010
216 Pentwyn Drive, Cardiff (CF23 7SD) CARDIFF
Leasehold-16 Mar 2010
200 Pentwyn Drive, Cardiff and parking space (CF23 7SD) CARDIFF
Leasehold-16 Mar 2010
214 Pentwyn Drive, Cardiff (CF23 7SD) CARDIFF
Leasehold-16 Mar 2010
206 Pentwyn Drive, Cardiff and parking space (CF23 7SD) CARDIFF
Leasehold-16 Mar 2010
208 Pentwyn Drive, Cardiff and parking space (CF23 7SD)
Leasehold
Added 16 Mar 2010
District CARDIFF
216 Pentwyn Drive, Cardiff (CF23 7SD)
Leasehold
Added 16 Mar 2010
District CARDIFF
200 Pentwyn Drive, Cardiff and parking space (CF23 7SD)
Leasehold
Added 16 Mar 2010
District CARDIFF
214 Pentwyn Drive, Cardiff (CF23 7SD)
Leasehold
Added 16 Mar 2010
District CARDIFF
206 Pentwyn Drive, Cardiff and parking space (CF23 7SD)
Leasehold
Added 16 Mar 2010
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
25 Nov 2025MortgageMortgage Satisfy Charge Full
5 Nov 2025OfficersTermination of Mark Robert Blandford as director on 2025-11-05
5 Nov 2025OfficersTermination of Samantha Lee Savory as director on 2025-11-05
30 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

25 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

25 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

5 Nov 2025 Officers

Termination of Mark Robert Blandford as director on 2025-11-05

5 Nov 2025 Officers

Termination of Samantha Lee Savory as director on 2025-11-05

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

4 months ago on 25 Nov 2025

Termination of Mark Robert Blandford as director on 2025-11-05

5 months ago on 5 Nov 2025

Termination of Samantha Lee Savory as director on 2025-11-05

5 months ago on 5 Nov 2025