CompanyTrack
G

GOCL BIDCO LIMITED

Active Newbury

Activities of other holding companies n.e.c.

1 employees
Activities of other holding companies n.e.c.
G

GOCL BIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 20 Feb 2024 Active Newbury, England 1 employees
Activities of other holding companies n.e.c.
Accounts Submitted 10 Jul 2025
Confirmation Statement Submitted 26 Mar 2025
Net assets £12.73M
Total assets £0.00
Total Liabilities £0.00
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 10 Hambridge Business Centre Hambridge Lane Newbury RG14 5TU England

Credit Report

Discover GOCL BIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

N/A

Net Assets

£12.73M

Total Liabilities

N/A

Turnover

N/A

Employees

1

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

2 Allotments 12,731,265 Shares £12.86m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 May 202412,730,000£12.73m£1
18 Apr 20241,265£128k£101.2

Officers

Officers

1 active 2 resigned
Status
Dean CurranDirectorBritishEngland494 Jul 2024Active

Shareholders

Shareholders (10)

Stephen John Honeybun
0.0%
026 Mar 2025
Stephen Honeybun
0.0%
026 Mar 2025
Nigel Ian Priest
0.0%
026 Mar 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Michael John Garner

British

Active
Notified 20 Feb 2024
Residence England
DOB January 1962
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Nca 46 Bidco Limited

United Kingdom

Active
Notified 4 Jul 2024
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

AGILE CIRCUIT TECHNOLOGY GROUP LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PJ GEORGE MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PJ GEORGE TOPCO LTD united kingdom voting rights 25 to 50 percent
MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOCL BIDCO LIMITED Current Company
GARNER OSBORNE CIRCUITS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jul 2025AccountsAnnual accounts made up to 2024-09-30View(7 pages)
11 Apr 2025AccountsAnnual accounts made up to 2025-02-28View(1 page)
28 Mar 2025Persons With Significant ControlChange to Nca 46 Bidco Limited as a person with significant control on 2025-01-29View(2 pages)
26 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-19 with updatesView(6 pages)
5 Mar 2025Persons With Significant ControlChange To A Person With Significant Control Without Name DateView(2 pages)
10 Jul 2025 Accounts

Annual accounts made up to 2024-09-30

11 Apr 2025 Accounts

Annual accounts made up to 2025-02-28

28 Mar 2025 Persons With Significant Control

Change to Nca 46 Bidco Limited as a person with significant control on 2025-01-29

26 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-19 with updates

5 Mar 2025 Persons With Significant Control

Change To A Person With Significant Control Without Name Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-09-30

7 months ago on 10 Jul 2025

Annual accounts made up to 2025-02-28

10 months ago on 11 Apr 2025

Change to Nca 46 Bidco Limited as a person with significant control on 2025-01-29

10 months ago on 28 Mar 2025

Confirmation statement made on 2025-02-19 with updates

10 months ago on 26 Mar 2025

Change To A Person With Significant Control Without Name Date

11 months ago on 5 Mar 2025