Background WavePink WaveYellow Wave

CHECKGOAL LIMITED (03608728)

CHECKGOAL LIMITED (03608728) is an active UK company. incorporated on 3 August 1998. with registered office in Romsey. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CHECKGOAL LIMITED has been registered for 27 years. Current directors include WOULFE, Valerie Joan.

Company Number
03608728
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1998
Age
27 years
Address
School Farm Dunbridge Road, Romsey, SO51 0JH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
WOULFE, Valerie Joan
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKGOAL LIMITED

CHECKGOAL LIMITED is an active company incorporated on 3 August 1998 with the registered office located in Romsey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CHECKGOAL LIMITED was registered 27 years ago.(SIC: 93290)

Status

active

Active since 27 years ago

Company No

03608728

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 3 August 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

School Farm Dunbridge Road Lockerley Romsey, SO51 0JH,

Previous Addresses

24 Park Road South Havant Hampshire PO9 1HB
From: 3 August 1998To: 29 February 2024
Timeline

7 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Oct 13
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WOULFE, Valarie

Active
159 Notley Road, BraintreeCM7 1HF
Secretary
Appointed 26 Oct 1998

WOULFE, Valerie Joan

Active
Dunbridge Road, RomseySO51 0JH
Born August 1945
Director
Appointed 20 Oct 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 1998
Resigned 26 Oct 1998

CHANDRIS, John Demetrius

Resigned
24 Park Road South, HampshirePO9 1HB
Born April 1950
Director
Appointed 09 Mar 2006
Resigned 20 Oct 2015

CHANDRIS, Michael Demetrius

Resigned
24 Park Road South, HampshirePO9 1HB
Born December 1951
Director
Appointed 09 Mar 2006
Resigned 20 Oct 2015

MACDONALD-HALL, Caspar

Resigned
24 Park Road South, HampshirePO9 1HB
Born December 1950
Director
Appointed 26 Oct 1998
Resigned 19 Oct 2015

MACDONALD-HALL, Sebastian Sam

Resigned
24 Park Road South, HampshirePO9 1HB
Born April 1982
Director
Appointed 08 Oct 2013
Resigned 20 Oct 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Aug 1998
Resigned 26 Oct 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Aug 1998
Resigned 26 Oct 1998

Persons with significant control

1

Mrs Valerie Joan Woulfe

Active
Dunbridge Road, RomseySO51 0JH
Born August 1945

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
18 August 2006
288cChange of Particulars
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
13 August 2001
287Change of Registered Office
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
288bResignation of Director or Secretary
Resolution
9 February 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
225Change of Accounting Reference Date
Legacy
4 November 1998
287Change of Registered Office
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Incorporation Company
3 August 1998
NEWINCIncorporation