Company NameDelaney Goss Limited
DirectorSean Thomas Maher
Company StatusActive
Company Number04572673
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sean Thomas Maher
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Secretary NameAdrienne Dawn Maher
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01372 466666
Telephone regionEsher

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Sean Thomas Maher
80.00%
Ordinary
20 at £1Adrienne Dawn Maher
20.00%
Ordinary

Financials

Year2014
Net Worth£4,815
Cash£5,878
Current Liabilities£16,934

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
23 July 2018Director's details changed for Sean Thomas Maher on 23 July 2018 (2 pages)
23 July 2018Secretary's details changed for Adrienne Dawn Maher on 23 July 2018 (1 page)
23 July 2018Change of details for Mr Sean Thomas Maher as a person with significant control on 23 July 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
25 September 2014Director's details changed for Sean Thomas Maher on 24 September 2014 (2 pages)
25 September 2014Secretary's details changed for Adrienne Dawn Maher on 24 September 2014 (1 page)
25 September 2014Director's details changed for Sean Thomas Maher on 24 September 2014 (2 pages)
25 September 2014Secretary's details changed for Adrienne Dawn Maher on 24 September 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Sean Thomas Maher on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Sean Thomas Maher on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Sean Thomas Maher on 1 October 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Return made up to 24/10/08; full list of members (3 pages)
31 October 2008Return made up to 24/10/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Return made up to 24/10/07; full list of members (2 pages)
27 November 2007Return made up to 24/10/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 November 2006Return made up to 24/10/06; full list of members (2 pages)
17 November 2006Return made up to 24/10/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Registered office changed on 02/11/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005Registered office changed on 02/11/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
2 November 2005Return made up to 24/10/05; full list of members (2 pages)
2 November 2005Return made up to 24/10/05; full list of members (2 pages)
2 November 2005Location of register of members (1 page)
4 November 2004Return made up to 24/10/04; full list of members (6 pages)
4 November 2004Return made up to 24/10/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 August 2004Registered office changed on 31/08/04 from: the beeches, colley manor drive reigate surrey RH2 9JS (1 page)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 August 2004Registered office changed on 31/08/04 from: the beeches, colley manor drive reigate surrey RH2 9JS (1 page)
15 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
3 February 2004Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2004Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2003Ad 21/02/03-21/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003Ad 21/02/03-21/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (9 pages)
24 October 2002Incorporation (9 pages)