GOTIM 10 LIMITED
Other letting and operating of own or leased real estate
GOTIM 10 LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
8th Floor 1 Fleet Place London EC4M 7RA England
Full company profile for GOTIM 10 LIMITED (08741546), an active company based in London, England. Incorporated 21 Oct 2013. 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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
N/A
Net Assets
£310.93k
Total Liabilities
£2.09M
Turnover
N/A
Employees
3
Debt Ratio
87%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alan Savory | Director | British | United Kingdom | 21 Oct 2013 | Active |
| Philip John Eynon | Director | British | United Kingdom | 21 Oct 2013 | Active |
| Samantha Lee Savory | Secretary | Unknown | Unknown | 21 Oct 2013 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Gotim, Flats And Buildings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Gotim Flats And Buildings Limited
Ceased 12 Oct 2018
Mark Robert Blandford
Ceased 12 Oct 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the north side of Worgate, Infirmary Road, Aberystwyth (SY23 2AH) CEREDIGION | Freehold | - | 4 Feb 2014 |
Worgate, Infirmary Road, Aberystwyth (SY23 2AH) CEREDIGION | Freehold | £320,000 | 4 Feb 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 17 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 5 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 5 Nov 2025 | Officers | Termination of Samantha Lee Savory as director on 2025-11-05 |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Change Registered Office Address Company With Date Old Address New Address
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
5 months ago on 17 Nov 2025
Mortgage Satisfy Charge Full
5 months ago on 17 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
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
