Company NameGoal Achievement Limited
Company StatusActive
Company Number03343326
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Francis Tyndall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Fleet Road
Fleet
Hampshire
GU51 4PW
Secretary NameRosemary Anne Tyndall
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Fleet Road
Fleet
Hampshire
GU51 4PW
Director NameMr Gregory Tyndall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Director NameMrs Kristy Tyndall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.quicksilverreading.com
Email address[email protected]

Location

Registered AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Michael Francis Tyndall
5.00%
Ordinary
5 at £1Rosemary Tyndall
5.00%
Ordinary
45 at £1Gregory Tyndall
45.00%
Ordinary
45 at £1Kristy Tyndall
45.00%
Ordinary

Financials

Year2014
Net Worth£13,145
Cash£18,166
Current Liabilities£90,996

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
13 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
25 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 April 2022Change of details for Mr Gregory Tyndall as a person with significant control on 1 April 2022 (2 pages)
26 April 2022Registered office address changed from High Stone House 165 High Street Barnet Hertfordshire EN5 5SU to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 26 April 2022 (1 page)
26 April 2022Change of details for Mr Gregory Tyndall as a person with significant control on 1 April 2022 (2 pages)
26 April 2022Director's details changed for Mr Gregory Tyndall on 1 April 2022 (2 pages)
26 April 2022Director's details changed for Mrs Kristy Tyndall on 26 April 2022 (2 pages)
26 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
28 June 2016Statement of company's objects (2 pages)
28 June 2016Statement of company's objects (2 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 July 2012Amended accounts made up to 30 September 2011 (14 pages)
5 July 2012Amended accounts made up to 30 September 2011 (14 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
12 December 2011Amended accounts made up to 30 September 2010 (14 pages)
12 December 2011Amended accounts made up to 30 September 2010 (14 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
28 April 2011Appointment of Mr Gregory Tyndall as a director (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
28 April 2011Appointment of Mrs Kristy Tyndall as a director (2 pages)
28 April 2011Appointment of Mrs Kristy Tyndall as a director (2 pages)
28 April 2011Appointment of Mr Gregory Tyndall as a director (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(4 pages)
12 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from Unit 2, the Old Coach House Alston Works Alston Road Barnet Hertfordshire EN5 4EL on 23 April 2010 (1 page)
23 April 2010Director's details changed for Michael Francis Tyndall on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Registered office address changed from Unit 2, the Old Coach House Alston Works Alston Road Barnet Hertfordshire EN5 4EL on 23 April 2010 (1 page)
23 April 2010Director's details changed for Michael Francis Tyndall on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Michael Francis Tyndall on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 April 2009Return made up to 01/04/09; full list of members (3 pages)
24 April 2009Return made up to 01/04/09; full list of members (3 pages)
28 July 2008Return made up to 01/04/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from the old coach house alston works alston road barnet hertfordshire EN5 4HJ (1 page)
28 July 2008Return made up to 01/04/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from the old coach house alston works alston road barnet hertfordshire EN5 4HJ (1 page)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
5 June 2008Registered office changed on 05/06/2008 from 3 the deans bridge road bagshot surrey GU19 5AT (1 page)
5 June 2008Registered office changed on 05/06/2008 from 3 the deans bridge road bagshot surrey GU19 5AT (1 page)
3 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
4 May 2007Return made up to 01/04/07; full list of members (6 pages)
4 May 2007Return made up to 01/04/07; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
18 April 2006Return made up to 01/04/06; full list of members (6 pages)
18 April 2006Return made up to 01/04/06; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
25 April 2005Return made up to 01/04/05; full list of members (6 pages)
25 April 2005Return made up to 01/04/05; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
14 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
31 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
26 April 2003Return made up to 01/04/03; full list of members (6 pages)
26 April 2003Return made up to 01/04/03; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
4 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
11 June 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
11 June 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
16 April 2000Full accounts made up to 31 March 1999 (11 pages)
16 April 2000Full accounts made up to 31 March 1999 (11 pages)
4 April 2000Return made up to 01/04/00; full list of members (6 pages)
4 April 2000Return made up to 01/04/00; full list of members (6 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
3 June 1999Return made up to 01/04/99; no change of members (4 pages)
3 June 1999Return made up to 01/04/99; no change of members (4 pages)
26 February 1999Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
26 February 1999Full accounts made up to 31 March 1998 (12 pages)
26 February 1999Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
26 February 1999Full accounts made up to 31 March 1998 (12 pages)
27 May 1998Return made up to 01/04/98; full list of members (6 pages)
27 May 1998Return made up to 01/04/98; full list of members (6 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
1 April 1997Incorporation (14 pages)
1 April 1997Incorporation (14 pages)