Background WavePink WaveYellow Wave

SIMON GUDGEON SCULPTURE LIMITED (03581214)

SIMON GUDGEON SCULPTURE LIMITED (03581214) is an active UK company. incorporated on 15 June 1998. with registered office in Dorset. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SIMON GUDGEON SCULPTURE LIMITED has been registered for 27 years. Current directors include GUDGEON, Monique Susan, Mrs , GUDGEON, Simon David.

Company Number
03581214
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
Pallington Lakes Pallington, Dorset, DT2 8QU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GUDGEON, Monique Susan, Mrs , GUDGEON, Simon David
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON GUDGEON SCULPTURE LIMITED

SIMON GUDGEON SCULPTURE LIMITED is an active company incorporated on 15 June 1998 with the registered office located in Dorset. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SIMON GUDGEON SCULPTURE LIMITED was registered 27 years ago.(SIC: 90030)

Status

active

Active since 27 years ago

Company No

03581214

LTD Company

Age

27 Years

Incorporated 15 June 1998

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 August 2025 (8 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

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Pallington Lakes Pallington Dorchester Dorset, DT2 8QU,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG
From: 4 August 2014To: 16 July 2020
57 London Road Enfield Middlesex EN2 6SW
From: 15 June 1998To: 4 August 2014
Timeline

6 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jun 98
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Jun 20
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GUDGEON, Simon David

Active
Pallington, DorchesterDT2 8QU
Secretary
Appointed 15 Jun 1998

GUDGEON, Monique Susan, Mrs

Active
Pallington, DorchesterDT2 8QU
Born December 1958
Director
Appointed 15 Jun 1998

GUDGEON, Simon David

Active
Pallington, DorchesterDT2 8QU
Born October 1958
Director
Appointed 06 Jul 1998

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 15 Jun 1998
Resigned 15 Jun 1998

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 15 Jun 1998
Resigned 15 Jun 1998

Persons with significant control

3

1 Active
2 Ceased
River Front, EnfieldEN1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mrs Monique Susan Gudgeon

Ceased
River Front, EnfieldEN1 3FG
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2019

Mr Simon David Gudgeon

Ceased
River Front, EnfieldEN1 3FG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
3 November 2003
287Change of Registered Office
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
23 October 2002
287Change of Registered Office
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
287Change of Registered Office
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Incorporation Company
15 June 1998
NEWINCIncorporation