Background WavePink WaveYellow Wave

GOLDEN GUNNER LIMITED (03989571)

GOLDEN GUNNER LIMITED (03989571) is an active UK company. incorporated on 10 May 2000. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOLDEN GUNNER LIMITED has been registered for 25 years. Current directors include CORLETT, Emma Jane, GELLING, Carolyn Louise.

Company Number
03989571
Status
active
Type
ltd
Incorporated
10 May 2000
Age
25 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CORLETT, Emma Jane, GELLING, Carolyn Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN GUNNER LIMITED

GOLDEN GUNNER LIMITED is an active company incorporated on 10 May 2000 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOLDEN GUNNER LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03989571

LTD Company

Age

25 Years

Incorporated 10 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Hpb House Newmarket, CB8 8EH,

Previous Addresses

Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom
From: 2 July 2021To: 4 September 2024
Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
From: 10 May 2000To: 2 July 2021
Timeline

47 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Aug 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
May 24
Director Left
May 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EQUIOM CORPORATE SERVICES LIMITED

Active
Jubilee Buildings, DouglasIM1 2SH
Corporate secretary
Appointed 31 Dec 2020

CORLETT, Emma Jane

Active
Victoria Street, DouglasIM1 2SH
Born January 1981
Director
Appointed 31 Dec 2020

GELLING, Carolyn Louise

Active
Jubilee Buildings, DouglasIM1 2SH
Born December 1977
Director
Appointed 29 Jan 2026

CORKILL, Alan Charles

Resigned
143 Royal Avenue, OnchanIM3 1LG
Secretary
Appointed 01 Feb 2005
Resigned 01 Apr 2009

ROBERT, Craig John

Resigned
Park Street, St Peter PortGY1 1EE
Secretary
Appointed 01 Apr 2009
Resigned 30 Oct 2015

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
4 Bedford Row, LondonWC1R 4DF
Corporate secretary
Appointed 16 May 2000
Resigned 17 Jul 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 May 2000
Resigned 16 May 2000

HSBC TRUST CORPORATION (ISLE OF MAN) LIMITED

Resigned
Hsbc House Ridgeway Street, DouglasIM99 1US
Corporate secretary
Appointed 17 Jul 2001
Resigned 01 Feb 2005

HSBC TRUSTEE (C.I.) LIMITED

Resigned
Esplanade, St HelierJE1 1GT
Corporate secretary
Appointed 04 Apr 2017
Resigned 31 Dec 2020

HSBC TRUSTEE (GUERNSEY) LIMITED

Resigned
Park Street, St Peter PortGY1 1EE
Corporate secretary
Appointed 30 Oct 2015
Resigned 04 Apr 2017

BEAN, Christine Anne

Resigned
114 Bucks Road, DouglasIM1 3AH
Born April 1952
Director
Appointed 24 Jan 2003
Resigned 01 Jul 2004

BOOTH, Lesley

Resigned
Esplanade, St HelierJE1 1GT
Born June 1951
Director
Appointed 04 May 2017
Resigned 26 Jul 2017

BUCZKOWSKI, Bartlomiej

Resigned
Esplanade, St HelierJE1 1GT
Born June 1979
Director
Appointed 27 Jun 2018
Resigned 31 Dec 2020

CALLOW, Howard Robert

Resigned
"Garey Greiney", Union MillsIM4 4LN
Born October 1953
Director
Appointed 01 Jul 2004
Resigned 01 Apr 2009

CAMERON, Julie Frances

Resigned
Esplanade, St HelierJE1 1GT
Born January 1956
Director
Appointed 13 Dec 2018
Resigned 31 Dec 2020

CARPENTER, Paul John

Resigned
Croit Ny Meagh, RamseyIM7 1EL
Born October 1966
Director
Appointed 24 Jan 2003
Resigned 01 Jul 2004

CORKILL, Alan Charles

Resigned
143 Royal Avenue, OnchanIM3 1LG
Born April 1964
Director
Appointed 01 Jul 2004
Resigned 01 Apr 2009

ETESSE, Natalie Christina

Resigned
Park Street, St Peter PortGY1 1EE
Born January 1980
Director
Appointed 10 Aug 2016
Resigned 04 Apr 2017

HENNESSY, Michael

Resigned
Glen Royal, LaxeyIM4 7AP
Born May 1965
Director
Appointed 17 Jul 2001
Resigned 01 Dec 2003

HOWLAND, Paul Andrew

Resigned
Victoria Street, DouglasIM1 2SH
Born March 1976
Director
Appointed 09 Feb 2023
Resigned 24 Jul 2023

JONES, Christopher Marc

Resigned
Esplanade, St HelierJE1 1GT
Born August 1982
Director
Appointed 22 Mar 2019
Resigned 31 Dec 2020

KINRADE, Victoria Anne

Resigned
Victoria Street, DouglasIM1 2SH
Born December 1984
Director
Appointed 25 Apr 2024
Resigned 29 Jan 2026

LE SEELLEUR, Stephen John

Resigned
Esplanade, St HelierJE1 1GT
Born June 1966
Director
Appointed 26 Jul 2017
Resigned 13 Dec 2018

LEE, Lorna Irene

Resigned
Park Street, St Peter PortGY1 1EE
Born January 1973
Director
Appointed 01 Apr 2009
Resigned 24 Sept 2010

LITTEN, Mathew Francis

Resigned
Park Street, St Peter PortGY1 1EE
Born January 1973
Director
Appointed 30 Jun 2010
Resigned 24 Sept 2010

MAHONEY, David John

Resigned
Park Street, St Peter PortGY1 1EE
Born March 1966
Director
Appointed 01 Apr 2009
Resigned 01 Jun 2010

MARSH, Jacquelyn Karen

Resigned
Esplanade, St HelierJE1 1GT
Born September 1958
Director
Appointed 04 Apr 2017
Resigned 22 Mar 2019

MEIKLEJOHN, Angela

Resigned
Esplanade, St HelierJE1 1GT
Born August 1961
Director
Appointed 26 Jul 2017
Resigned 31 Dec 2020

NOON, Fiona Doris

Resigned
Victoria Street, DouglasIM1 2SH
Born July 1967
Director
Appointed 31 Dec 2020
Resigned 09 Feb 2023

PARISH, Christopher David

Resigned
The Beach Lodge 5 Derby Terrace, DouglasIM2 4LN
Born November 1964
Director
Appointed 01 Jul 2004
Resigned 15 May 2007

PARRISH, Clive Derrick

Resigned
Stanley House, LaxeyIM4 7QG
Born January 1956
Director
Appointed 17 Jul 2001
Resigned 01 Jul 2004

PENROSE, Lee Wright

Resigned
18 Barrule Park, RamseyIM8 2BN
Born April 1962
Director
Appointed 17 Jul 2001
Resigned 30 Jun 2004

ROBERT, Craig John

Resigned
Park Street, St Peter PortGY1 1EE
Born December 1970
Director
Appointed 11 Apr 2016
Resigned 10 Aug 2016

ROBERT, Craig John

Resigned
Park Street, St Peter PortGY1 1EE
Born December 1970
Director
Appointed 01 Apr 2009
Resigned 24 Sept 2010

SALAZAR, Philip Alvaro

Resigned
Park Street, St Peter PortGY1 1EE
Born November 1955
Director
Appointed 01 Apr 2009
Resigned 11 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5HQ

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
Ceased 31 Dec 2020

Mr Robert Gerald Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 April 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
28 April 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 November 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 November 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Corporate Director Company With Name
19 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
353353
Legacy
20 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
287Change of Registered Office
Incorporation Company
10 May 2000
NEWINCIncorporation