Background WavePink WaveYellow Wave

GORDON & GOTCH PUBLISHING LIMITED (02677164)

GORDON & GOTCH PUBLISHING LIMITED (02677164) is an active UK company. incorporated on 14 January 1992. with registered office in Plymouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. GORDON & GOTCH PUBLISHING LIMITED has been registered for 34 years. Current directors include BARDSLEY, John James, CAREY, Emma, DAVIES, Andrea Clare and 3 others.

Company Number
02677164
Status
active
Type
ltd
Incorporated
14 January 1992
Age
34 years
Address
C/O Francis Clark Llp Unit 18, 23 Melville Building East, Plymouth, PL1 3GW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARDSLEY, John James, CAREY, Emma, DAVIES, Andrea Clare, HUGHES, Adrian John, NEWTON, Martyn Ian, WREN, Jamie Stewart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON & GOTCH PUBLISHING LIMITED

GORDON & GOTCH PUBLISHING LIMITED is an active company incorporated on 14 January 1992 with the registered office located in Plymouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GORDON & GOTCH PUBLISHING LIMITED was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02677164

LTD Company

Age

34 Years

Incorporated 14 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

CHANDLER COMPUTERS LIMITED
From: 14 January 1992To: 26 February 1992
Contact
Address

C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth, PL1 3GW,

Previous Addresses

81 Pinewood Avenue Crowthorne RG45 6RR England
From: 29 January 2024To: 13 August 2025
Old Kiln Yard Shute End Wokingham Berkshire RG40 1BJ
From: 14 January 1992To: 29 January 2024
Timeline

12 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
May 21
Loan Cleared
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BARDSLEY, John James

Active
Melville Building East, PlymouthPL1 3GW
Born July 1970
Director
Appointed 07 Jul 2025

CAREY, Emma

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born August 1981
Director
Appointed 28 Aug 2025

DAVIES, Andrea Clare

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born June 1973
Director
Appointed 07 Jul 2025

HUGHES, Adrian John

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born April 1971
Director
Appointed 07 Jul 2025

NEWTON, Martyn Ian

Active
Melville Building East, PlymouthPL1 3GW
Born August 1987
Director
Appointed 07 Jul 2025

WREN, Jamie Stewart

Active
Melville Building East, PlymouthPL1 3GW
Born November 1980
Director
Appointed 07 Jul 2025

SZWER, Jonathan Jesse

Resigned
5 Worcester Close, MaidenheadSL6 3HP
Secretary
Appointed N/A
Resigned 27 Jan 2017

DOWSE, Gilbert Harry

Resigned
17 Perryn House, LondonW3 7JD
Born March 1940
Director
Appointed N/A
Resigned 31 Dec 2002

ELLIOTT, Graham David

Resigned
81 Pinewood Avenue, CrowthorneRG45 6RR
Born January 1961
Director
Appointed N/A
Resigned 07 Jul 2025

SZWER, Jonathan Jesse

Resigned
5 Worcester Close, MaidenheadSL6 3HP
Born June 1954
Director
Appointed N/A
Resigned 24 May 2021

Persons with significant control

4

1 Active
3 Ceased
Melville Building East, PlymouthPL1 3GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2025
Canalside, TringHP23 4NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jul 2025

Mr Graham David Elliott

Ceased
CrowthorneRG45 6RR
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jul 2025

Mr Jonathan Jesse Szwer

Ceased
MaidenheadSL6 3HP
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
14 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 April 2009
363aAnnual Return
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
88(2)R88(2)R
Legacy
7 December 2004
88(2)R88(2)R
Legacy
7 December 2004
123Notice of Increase in Nominal Capital
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2003
AAAnnual Accounts
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
88(2)R88(2)R
Legacy
4 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Auditors Resignation Company
2 November 2001
AUDAUD
Legacy
14 May 2001
287Change of Registered Office
Legacy
5 February 2001
363aAnnual Return
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
26 January 2000
363aAnnual Return
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
21 January 1999
363aAnnual Return
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
17 February 1998
288cChange of Particulars
Legacy
16 February 1998
363aAnnual Return
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
10 March 1997
363aAnnual Return
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
21 February 1996
363x363x
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
6 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
29 July 1993
225(1)225(1)
Legacy
22 March 1993
88(2)R88(2)R
Legacy
22 March 1993
88(2)R88(2)R
Legacy
22 March 1993
88(2)R88(2)R
Legacy
22 March 1993
88(2)R88(2)R
Legacy
22 March 1993
287Change of Registered Office
Memorandum Articles
22 March 1993
MEM/ARTSMEM/ARTS
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
123Notice of Increase in Nominal Capital
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
363x363x
Resolution
2 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1992
287Change of Registered Office
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Incorporation Company
14 January 1992
NEWINCIncorporation