Background WavePink WaveYellow Wave

GOODBURN HOLDINGS LIMITED (03675589)

GOODBURN HOLDINGS LIMITED (03675589) is an active UK company. incorporated on 27 November 1998. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOODBURN HOLDINGS LIMITED has been registered for 27 years. Current directors include NEUDEGG, Peter, NEUDEGG, Richard Peter.

Company Number
03675589
Status
active
Type
ltd
Incorporated
27 November 1998
Age
27 years
Address
Unit 11 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, RG40 4QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEUDEGG, Peter, NEUDEGG, Richard Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODBURN HOLDINGS LIMITED

GOODBURN HOLDINGS LIMITED is an active company incorporated on 27 November 1998 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOODBURN HOLDINGS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03675589

LTD Company

Age

27 Years

Incorporated 27 November 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 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

TEMPATRON HOLDINGS LIMITED
From: 14 May 1999To: 7 June 2010
COLESLAW 420 LIMITED
From: 27 November 1998To: 14 May 1999
Contact
Address

Unit 11 Ivanhoe Road, Hogwood Industrial Estate Finchampstead Wokingham, RG40 4QQ,

Previous Addresses

5 Darwin Close Reading Berkshire RG2 0TB
From: 27 November 1998To: 6 October 2010
Timeline

3 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Mar 14
Director Left
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NEUDEGG, Peter

Active
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Secretary
Appointed 27 Mar 2014

NEUDEGG, Peter

Active
Heath Ride, WokinghamRG40 3QJ
Born January 1956
Director
Appointed 31 Mar 1999

NEUDEGG, Richard Peter

Active
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Born October 1979
Director
Appointed 27 Mar 2014

MCVITTY, Brian James

Resigned
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Secretary
Appointed 31 Mar 1999
Resigned 27 Mar 2014

COLE AND COLE (NOMINEES) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee secretary
Appointed 27 Nov 1998
Resigned 31 Mar 1999

BOWERS, Peter Leslie

Resigned
40 Tamarind Way, ReadingRG6 5GR
Born December 1948
Director
Appointed 31 Mar 1999
Resigned 31 Oct 2006

MCVITTY, Brian James

Resigned
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Born December 1954
Director
Appointed 31 Mar 1999
Resigned 27 Mar 2014

COLE AND COLE LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee director
Appointed 27 Nov 1998
Resigned 31 Mar 1999

Persons with significant control

1

Mr Peter Neudegg

Active
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288cChange of Particulars
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
287Change of Registered Office
Legacy
20 April 1999
225Change of Accounting Reference Date
Legacy
20 April 1999
88(2)R88(2)R
Legacy
20 April 1999
123Notice of Increase in Nominal Capital
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Incorporation Company
27 November 1998
NEWINCIncorporation