Background WavePink WaveYellow Wave

WARD GOODMAN COMPANY SERVICES LIMITED (03584087)

WARD GOODMAN COMPANY SERVICES LIMITED (03584087) is an active UK company. incorporated on 18 June 1998. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARD GOODMAN COMPANY SERVICES LIMITED has been registered for 27 years. Current directors include DUCKWORTH, Roger Stephen.

Company Number
03584087
Status
active
Type
ltd
Incorporated
18 June 1998
Age
27 years
Address
4 Cedar Park Cobham Road, Wimborne, BH21 7SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUCKWORTH, Roger Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD GOODMAN COMPANY SERVICES LIMITED

WARD GOODMAN COMPANY SERVICES LIMITED is an active company incorporated on 18 June 1998 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARD GOODMAN COMPANY SERVICES LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03584087

LTD Company

Age

27 Years

Incorporated 18 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 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne, BH21 7SF,

Previous Addresses

4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset
From: 18 June 1998To: 7 September 2022
Timeline

10 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Oct 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jun 19
Director Left
Feb 20
Owner Exit
Jul 23
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUCKWORTH, Roger Stephen

Active
Cedar Park, WimborneBH21 7SF
Secretary
Appointed 31 Mar 2008

DUCKWORTH, Roger Stephen

Active
Cedar Park, WimborneBH21 7SF
Born January 1968
Director
Appointed 26 Mar 2007

GALLOP, Jonathan Howard

Resigned
7 Widdicombe Avenue, PooleBH14 9QW
Secretary
Appointed 18 Jun 1998
Resigned 31 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jun 1998
Resigned 18 Jun 1998

BALL, Graham George

Resigned
Cedar Park, WimborneBH21 7SF
Born August 1961
Director
Appointed 18 Jun 1998
Resigned 30 Sept 2014

GALLOP, Jonathan Howard

Resigned
7 Widdicombe Avenue, PooleBH14 9QW
Born February 1950
Director
Appointed 18 Jun 1998
Resigned 31 Mar 2008

LAPTHORN, David Edwin Richard

Resigned
Cedar Park, WimborneBH21 7SF
Born February 1958
Director
Appointed 26 Mar 2007
Resigned 26 Apr 2019

RODD, Ian Michael

Resigned
Cedar Park, WimborneBH21 7SF
Born August 1967
Director
Appointed 01 Jul 2009
Resigned 29 Oct 2024

WILLCOX, Simon Michael

Resigned
Cedar Park, WimborneBH21 7SF
Born December 1967
Director
Appointed 01 Jul 2009
Resigned 25 Jul 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Michael Rodd

Ceased
Cedar Park Cobham Road, WimborneBH21 7SF
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2023
Ceased 29 Oct 2024

Mr David Edwin Richard Lapthorn

Ceased
Cobham Road, DorsetBH21 7SF
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Apr 2019

Mr Roger Stephen Duckworth

Active
Cobham Road, WimborneBH21 7SF
Born January 1968

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
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288cChange of Particulars
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288cChange of Particulars
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Legacy
13 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
5 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Legacy
10 November 2000
287Change of Registered Office
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
22 June 1998
288bResignation of Director or Secretary
Incorporation Company
18 June 1998
NEWINCIncorporation