Background WavePink WaveYellow Wave

GOB2B LIMITED (03678831)

GOB2B LIMITED (03678831) is an active UK company. incorporated on 4 December 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. GOB2B LIMITED has been registered for 27 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
03678831
Status
active
Type
ltd
Incorporated
4 December 1998
Age
27 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOB2B LIMITED

GOB2B LIMITED is an active company incorporated on 4 December 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 and 1 other business activity. GOB2B LIMITED was registered 27 years ago.(SIC: 62012, 62090)

Status

active

Active since 27 years ago

Company No

03678831

LTD Company

Age

27 Years

Incorporated 4 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ASPIDISTRA SOFTWARE LIMITED
From: 8 November 2005To: 9 March 2022
ASPIDISTRA.COM LIMITED
From: 4 December 1998To: 8 November 2005
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

Unit 1 Coombe Works Derby Road Kingsbridge Devon TQ7 1JL
From: 1 June 2011To: 17 April 2025
108 Fore Street Kingsbridge Devon TQ7 1AW
From: 4 December 1998To: 1 June 2011
Timeline

23 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Apr 13
Funding Round
Sept 13
Loan Cleared
Oct 13
Director Left
May 14
Director Left
Oct 15
Loan Cleared
May 16
Loan Secured
Jun 16
Share Issue
Aug 16
Director Left
Dec 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Funding Round
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 07 Oct 2024

DOREY, Karen Elisabeth

Resigned
Beresford, KingsbridgeTQ7 1AZ
Secretary
Appointed 04 Dec 1998
Resigned 07 Oct 2024

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 04 Dec 1998
Resigned 04 Dec 1998

BARTLETT, Alexander John

Resigned
19 Warberry Road West, TorquayTQ1 1NT
Born August 1980
Director
Appointed 01 Nov 2002
Resigned 24 Oct 2007

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

BOOKER, Timothy John

Resigned
Waterloo Road, KingsbridgeTQ7 1LZ
Born June 1980
Director
Appointed 08 May 2009
Resigned 09 Dec 2019

DOREY, Karen Elisabeth

Resigned
Beresford, KingsbridgeTQ7 1AZ
Born September 1961
Director
Appointed 04 Dec 1998
Resigned 07 Oct 2024

DOREY, Paul Hayward

Resigned
Beresford, KingsbridgeTQ7 1AZ
Born June 1961
Director
Appointed 04 Dec 1998
Resigned 07 Oct 2024

GRAFTON, Mark David

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 07 Oct 2024
Resigned 14 Jul 2025

GURNEY, Ian James

Resigned
Coombe Works, KingsbridgeTQ7 1JL
Born July 1973
Director
Appointed 01 Apr 2013
Resigned 15 Oct 2015

RANGELEY, Iain Michael

Resigned
Middle Bonehill, Newton AbbotTQ13 7TD
Born June 1943
Director
Appointed 18 Aug 2005
Resigned 13 Mar 2009

STEVENS, Elliot Richard

Resigned
Coombe Works, KingsbridgeTQ7 1JL
Born January 1971
Director
Appointed 08 May 2009
Resigned 19 May 2014

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 04 Dec 1998
Resigned 04 Dec 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Hayward Dorey

Ceased
Coombe Works, KingsbridgeTQ7 1JL
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2016
Ceased 25 Sept 2024

Mrs Karen Elisabeth Dorey

Ceased
Coombe Works, KingsbridgeTQ7 1JL
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2016
Ceased 25 Sept 2024
Derby Road, KingsbridgeTQ7 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
14 July 2016
CC04CC04
Resolution
6 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Resolution
1 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Resolution
8 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Legacy
10 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
13 November 2008
122122
Legacy
13 November 2008
123Notice of Increase in Nominal Capital
Resolution
13 November 2008
RESOLUTIONSResolutions
Resolution
13 November 2008
RESOLUTIONSResolutions
Resolution
13 November 2008
RESOLUTIONSResolutions
Resolution
13 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
12 September 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2002
AAAnnual Accounts
Legacy
4 April 2002
88(2)R88(2)R
Legacy
14 March 2002
88(2)R88(2)R
Legacy
14 March 2002
88(2)R88(2)R
Legacy
14 March 2002
88(2)R88(2)R
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
14 March 2002
123Notice of Increase in Nominal Capital
Legacy
14 March 2002
123Notice of Increase in Nominal Capital
Legacy
14 March 2002
123Notice of Increase in Nominal Capital
Legacy
14 March 2002
123Notice of Increase in Nominal Capital
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
14 March 2002
353353
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
5 March 2001
287Change of Registered Office
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
225Change of Accounting Reference Date
Legacy
13 May 1999
88(2)R88(2)R
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Incorporation Company
4 December 1998
NEWINCIncorporation