Company NameGoscomb Technologies Limited
Company StatusActive
Company Number05672987
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Christopher Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(7 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Secretary NameKaren Fisher
StatusCurrent
Appointed30 January 2019(13 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameMr Daniel Alexander John Goscomb
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(13 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Leman Street Leman Street
London
E1 8HQ
Director NameMr Peter David Manning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(13 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Leman Street Leman Street
London
E1 8HQ
Director NameMr Stephen Graham Spooner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(13 years, 3 months after company formation)
Appointment Duration5 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Leman Street Leman Street
London
E1 8HQ
Director NameMr John Alexander Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 May 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameMr Daniel Alexander John Goscomb
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEastlake 111 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3DL
Director NamePhilip Downer
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 2013)
RoleOperations Director
Correspondence Address10c Avondale Park Gardens
London
W11 4PR
Secretary NameJohn McLaughlin
NationalityBritish
StatusResigned
Appointed08 July 2013(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Secretary NameMr Christopher Hugh Martin Boissiere
StatusResigned
Appointed01 September 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2019)
RoleCompany Director
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameMr John Alexander Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 2019(13 years, 3 months after company formation)
Appointment Duration1 month (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Leman Street Leman Street
London
E1 8HQ
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.goscomb.net/
Email address[email protected]
Telephone020 31294400
Telephone regionLondon

Location

Registered AddressGround Floor 50 Leman Street
London
E1 8HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Highspeed Office LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
5 June 2019Director's details changed for Mr John Alexander Allen on 1 June 2019 (2 pages)
16 May 2019Appointment of Mr John Alexander Allen as a director on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of John Alexander Allen as a director on 15 May 2019 (1 page)
15 April 2019Appointment of Mr Daniel Alexander John Goscomb as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr Stephen Graham Spooner as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr Peter David Manning as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr John Alexander Allen as a director on 12 April 2019 (2 pages)
30 January 2019Appointment of Karen Fisher as a secretary on 30 January 2019 (2 pages)
30 January 2019Termination of appointment of Christopher Hugh Martin Boissiere as a secretary on 29 January 2019 (1 page)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
14 January 2019Secretary's details changed for Mr Christopher Mugh Martin Boissiere on 2 January 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
13 September 2017Appointment of Mr Christopher Mugh Martin Boissiere as a secretary on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Christopher Mugh Martin Boissiere as a secretary on 1 September 2017 (2 pages)
1 August 2017Termination of appointment of John Mclaughlin as a secretary on 21 July 2017 (2 pages)
1 August 2017Termination of appointment of John Mclaughlin as a secretary on 21 July 2017 (2 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (5 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (5 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (3 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (25 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (25 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (3 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
2 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (3 pages)
2 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (3 pages)
12 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages)
12 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages)
12 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages)
12 February 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (5 pages)
12 February 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (5 pages)
12 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (3 pages)
12 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages)
12 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (3 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
1 August 2013Appointment of John Mclaughlin as a secretary (3 pages)
1 August 2013Appointment of John Mclaughlin as a secretary (3 pages)
25 July 2013Registered office address changed from Unit C3 New City Cloisters 196 Old Street London EC1V 9FR United Kingdom on 25 July 2013 (2 pages)
25 July 2013Appointment of Christopher Evans as a director (3 pages)
25 July 2013Termination of appointment of Philip Downer as a director (2 pages)
25 July 2013Termination of appointment of Daniel Goscomb as a director (2 pages)
25 July 2013Registered office address changed from Unit C3 New City Cloisters 196 Old Street London EC1V 9FR United Kingdom on 25 July 2013 (2 pages)
25 July 2013Appointment of Christopher Evans as a director (3 pages)
25 July 2013Termination of appointment of Daniel Goscomb as a director (2 pages)
25 July 2013Termination of appointment of Philip Downer as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 August 2011Registered office address changed from the Media Center 3-8 Carburton Street London W1W 5AJ United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from the Media Center 3-8 Carburton Street London W1W 5AJ United Kingdom on 10 August 2011 (1 page)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
4 January 2011Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
2 November 2010Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2 November 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 August 2010Director's details changed for Daniel Alexander John Goscomb on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Daniel Alexander John Goscomb on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Daniel Alexander John Goscomb on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Daniel Alexander John Goscomb on 11 August 2010 (2 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Philip Downer on 12 February 2009 (1 page)
11 February 2010Director's details changed for Philip Downer on 12 February 2009 (1 page)
11 February 2010Director's details changed for Philip Downer on 12 February 2009 (1 page)
11 February 2010Director's details changed for Philip Downer on 12 February 2009 (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 June 2009Amended accounts made up to 31 January 2008 (6 pages)
5 June 2009Amended accounts made up to 31 January 2008 (6 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Return made up to 12/01/08; full list of members (3 pages)
29 January 2008Return made up to 12/01/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
15 January 2007Return made up to 12/01/07; full list of members (2 pages)
15 January 2007Return made up to 12/01/07; full list of members (2 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
12 January 2006Incorporation (13 pages)
12 January 2006Incorporation (13 pages)