Background WavePink WaveYellow Wave

GOSS INTERACTIVE LIMITED (03553908)

GOSS INTERACTIVE LIMITED (03553908) is an active UK company. incorporated on 28 April 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. GOSS INTERACTIVE LIMITED has been registered for 27 years. Current directors include CHANDLER, Karen Louise, HUGILL, Gavin John, MCCARTHY, Robert Mark.

Company Number
03553908
Status
active
Type
ltd
Incorporated
28 April 1998
Age
27 years
Address
11 Buckingham Street, London, WC2N 6DF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHANDLER, Karen Louise, HUGILL, Gavin John, MCCARTHY, Robert Mark
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSS INTERACTIVE LIMITED

GOSS INTERACTIVE LIMITED is an active company incorporated on 28 April 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GOSS INTERACTIVE LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03553908

LTD Company

Age

27 Years

Incorporated 28 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MERGLAN LIMITED
From: 28 April 1998To: 24 September 1999
Contact
Address

11 Buckingham Street London, WC2N 6DF,

Previous Addresses

24 Darklake View Estover Plymouth Devon PL6 7TL
From: 2 August 2012To: 13 June 2025
C/O Bishop Fleming Cobourg House, Mayflower Street Plymouth Devon PL1 1LG
From: 28 April 1998To: 2 August 2012
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jul 10
Director Joined
Jul 10
Share Issue
May 11
Director Joined
Aug 12
Director Left
Jul 14
Director Left
Apr 16
Owner Exit
Mar 20
Director Left
Mar 20
Capital Reduction
Mar 20
Share Buyback
May 20
Loan Cleared
Oct 22
Owner Exit
Feb 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CHANDLER, Karen Louise

Active
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 29 May 2025

CHANDLER, Karen Louise

Active
Buckingham Street, LondonWC2N 6DF
Born September 1972
Director
Appointed 29 May 2025

HUGILL, Gavin John

Active
Buckingham Street, LondonWC2N 6DF
Born September 1976
Director
Appointed 29 May 2025

MCCARTHY, Robert Mark

Active
Sea Spray, PlymouthPL9 0BS
Born September 1970
Director
Appointed 15 Oct 1999

DICKSON, Shane Roderick

Resigned
27 Bassett Crescent West, SouthamptonSO16 7DW
Secretary
Appointed 15 Oct 1999
Resigned 23 Mar 2001

GILKES, Robert Michael

Resigned
Darklake View, PlymouthPL6 7TL
Secretary
Appointed 04 Feb 2015
Resigned 29 May 2025

MACLEAN, Morven Elaine

Resigned
43 Onslow Road, PlymouthPL2 3QG
Secretary
Appointed 23 Mar 2001
Resigned 05 Aug 2004

MCCARTHY, Penny Ann

Resigned
Pool Mill, PlymouthPL8 1HS
Secretary
Appointed 19 Mar 2009
Resigned 04 Feb 2015

MUNDAY, Sarah Vivien

Resigned
2 Bulkamore Court, South BrentTQ10 9LQ
Secretary
Appointed 05 Aug 2004
Resigned 30 Nov 2008

STEPHENS, William James

Resigned
11 Canterbury Road, WatfordWD1 1QT
Secretary
Appointed 18 May 1998
Resigned 15 Oct 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Apr 1998
Resigned 18 May 1998

GEORGE, Richard

Resigned
Darklake View, PlymouthPL6 7TL
Born April 1963
Director
Appointed 01 Apr 2000
Resigned 10 Mar 2020

GOSS, Peter

Resigned
St. John Farm, TorpointPL11 3AW
Born December 1961
Director
Appointed 18 May 1998
Resigned 10 Oct 2001

ORR, Mark James

Resigned
2 Poplar Cottage, SouthamptonSO32 1JA
Born April 1958
Director
Appointed 18 May 1998
Resigned 23 Oct 2001

PEAKE, Anthony David

Resigned
Sand Street, TauntonTA4 1JN
Born April 1964
Director
Appointed 22 Jun 2012
Resigned 24 Mar 2016

SMITH, Simon David Charles

Resigned
Darklake View, PlymouthPL6 7TL
Born August 1968
Director
Appointed 18 May 2010
Resigned 29 May 2025

STEPHENS, William James

Resigned
11 Canterbury Road, WatfordWD1 1QT
Born June 1963
Director
Appointed 18 May 1998
Resigned 27 Apr 2000

STILLMAN, Anna Louise

Resigned
Darklake View, PlymouthPL6 7TL
Born July 1966
Director
Appointed 05 May 2010
Resigned 20 Sept 2013

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Apr 1998
Resigned 18 May 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Apr 1998
Resigned 18 May 1998

Persons with significant control

3

1 Active
2 Ceased
Darklake View, PlymouthPL6 7TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2023

Mr Robert Mark Mccarthy

Ceased
Darklake View, PlymouthPL6 7TL
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2023

Mr Richard George

Ceased
Darklake View, PlymouthPL6 7TL
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 May 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Capital Cancellation Shares
26 March 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
13 May 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
169169
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
14 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
287Change of Registered Office
Legacy
15 May 2001
363aAnnual Return
Legacy
15 May 2001
288cChange of Particulars
Legacy
9 May 2001
288cChange of Particulars
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
88(2)R88(2)R
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
10 May 2000
363aAnnual Return
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 February 2000
AAAnnual Accounts
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288cChange of Particulars
Certificate Change Of Name Company
24 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1999
363aAnnual Return
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
287Change of Registered Office
Resolution
6 May 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
123Notice of Increase in Nominal Capital
Incorporation Company
28 April 1998
NEWINCIncorporation