Background WavePink WaveYellow Wave

GOLDCLIPPER COMPUTING LIMITED (03192453)

GOLDCLIPPER COMPUTING LIMITED (03192453) is an active UK company. incorporated on 30 April 1996. with registered office in Surrey. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. GOLDCLIPPER COMPUTING LIMITED has been registered for 29 years. Current directors include HEPBURN, Jamie Patrick William, PING, Charles Michael, UNDERWOOD, Jon and 1 others.

Company Number
03192453
Status
active
Type
ltd
Incorporated
30 April 1996
Age
29 years
Address
35 Beresford Road, Surrey, KT2 6LP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HEPBURN, Jamie Patrick William, PING, Charles Michael, UNDERWOOD, Jon, WALSH, John Paul
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCLIPPER COMPUTING LIMITED

GOLDCLIPPER COMPUTING LIMITED is an active company incorporated on 30 April 1996 with the registered office located in Surrey. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. GOLDCLIPPER COMPUTING LIMITED was registered 29 years ago.(SIC: 62012, 62020)

Status

active

Active since 29 years ago

Company No

03192453

LTD Company

Age

29 Years

Incorporated 30 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

35 Beresford Road Kingston-Upon-Thames Surrey, KT2 6LP,

Timeline

8 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Aug 20
Director Joined
Oct 20
Director Joined
Apr 22
New Owner
May 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HEPBURN, Jamie Patrick William

Active
35 Beresford Road, Kingston Upon ThamesKT2 6LP
Secretary
Appointed 07 May 1996

HEPBURN, Jamie Patrick William

Active
35 Beresford Road, SurreyKT2 6LP
Born September 1966
Director
Appointed 01 May 2020

PING, Charles Michael

Active
35 Beresford Road, SurreyKT2 6LP
Born September 1963
Director
Appointed 26 Feb 2020

UNDERWOOD, Jon

Active
35 Beresford Road, SurreyKT2 6LP
Born May 1972
Director
Appointed 23 Mar 2022

WALSH, John Paul

Active
18 Wolsey Close, Worcester ParkKT4 7EF
Born July 1965
Director
Appointed 07 May 1996

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 30 Apr 1996
Resigned 07 May 1996

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 30 Apr 1996
Resigned 07 May 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Jon Underwood

Ceased
35 Beresford Road, SurreyKT2 6LP
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2022
Ceased 01 Apr 2022
Beresford Road, Kingston Upon ThamesKT2 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2022

Mr John Paul Walsh

Ceased
35 Beresford Road, SurreyKT2 6LP
Born July 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mr Jamie Patrick William Hepburn

Ceased
35 Beresford Road, SurreyKT2 6LP
Born September 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
2 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
29 June 2005
287Change of Registered Office
Legacy
24 June 2005
288cChange of Particulars
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
225Change of Accounting Reference Date
Legacy
13 May 1996
287Change of Registered Office
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Incorporation Company
30 April 1996
NEWINCIncorporation