GOTIM 8 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 8 LIMITED

Other letting and operating of own or leased real estate

Founded 13 Jun 2012 Active London, England 3 employees website.com
Other letting and operating of own or leased real estate
Accounts Due 30 Sept 2027 17 months remaining
Confirmation
Net assets £6M £0 2025 year on year
Total assets £14M £42K 2025 year on year
Total Liabilities £9M £42K 2025 year on year
Charges 3
3 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 8 LIMITED (08104256), an active company based in London, England. Incorporated 13 Jun 2012. 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

£5.66M

Total Liabilities

£8.54M

Increased by £42.27k (+0%)

Turnover

N/A

Employees

3

Debt Ratio

60%

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 Kingdom6013 Jun 2012Active
Samantha Lee SavorySecretaryUnknownUnknown13 Jun 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 8 LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

25 freehold 3 leasehold 28 total
AddressTenurePrice PaidDate Added
200 Ashby Road, Loughborough (LE11 3AG) CHARNWOOD
Freehold£230,00028 Nov 2013
196-198 Ashby Road, Loughborough (LE11 3AG) CHARNWOOD
Freehold-1 Aug 2013
72 Oxford Street, Loughborough (LE11 5DR) CHARNWOOD
Freehold-10 Oct 2012
68 Derby Road, Loughborough (LE11 5BX) CHARNWOOD
Freehold£165,82610 Oct 2012
Land on the West side of Hayes Apartments, Radmoor Road, Loughborough NORTH WEST LEICESTERSHIRE
Freehold-10 Oct 2012
200 Ashby Road, Loughborough (LE11 3AG)
Freehold £230,000
Added 28 Nov 2013
District CHARNWOOD
196-198 Ashby Road, Loughborough (LE11 3AG)
Freehold
Added 1 Aug 2013
District CHARNWOOD
72 Oxford Street, Loughborough (LE11 5DR)
Freehold
Added 10 Oct 2012
District CHARNWOOD
68 Derby Road, Loughborough (LE11 5BX)
Freehold £165,826
Added 10 Oct 2012
District CHARNWOOD
Land on the West side of Hayes Apartments, Radmoor Road, Loughborough
Freehold
Added 10 Oct 2012
District NORTH WEST LEICESTERSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
28 Nov 2025MortgageMortgage Satisfy Charge Full
28 Nov 2025MortgageMortgage Satisfy Charge Full
17 Nov 2025MortgageMortgage Satisfy Charge Full
13 Nov 2025IncorporationMemorandum Articles
30 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

28 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

28 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

17 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

13 Nov 2025 Incorporation

Memorandum Articles

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 28 Nov 2025

Mortgage Satisfy Charge Full

4 months ago on 28 Nov 2025

Mortgage Satisfy Charge Full

5 months ago on 17 Nov 2025

Memorandum Articles

5 months ago on 13 Nov 2025