Background WavePink WaveYellow Wave

GOLBY ABOYNE LIMITED (04025336)

GOLBY ABOYNE LIMITED (04025336) is an active UK company. incorporated on 3 July 2000. with registered office in Nuneaton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOLBY ABOYNE LIMITED has been registered for 25 years. Current directors include GOLBY, Stephen George.

Company Number
04025336
Status
active
Type
ltd
Incorporated
3 July 2000
Age
25 years
Address
8 The Courtyard Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOLBY, Stephen George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLBY ABOYNE LIMITED

GOLBY ABOYNE LIMITED is an active company incorporated on 3 July 2000 with the registered office located in Nuneaton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOLBY ABOYNE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04025336

LTD Company

Age

25 Years

Incorporated 3 July 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 22 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Timeline

3 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Sept 21
New Owner
May 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RUSSELL, Nicholas Peter

Active
8 The Courtyard Goldsmith Way, NuneatonCV10 7RJ
Secretary
Appointed 06 Jul 2000

GOLBY, Stephen George

Active
8 The Courtyard Goldsmith Way, NuneatonCV10 7RJ
Born April 1943
Director
Appointed 06 Jul 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Jul 2000
Resigned 03 Jul 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Jul 2000
Resigned 03 Jul 2000

Persons with significant control

2

Mr Stephen George Golby

Active
BirminghamB15 3RH
Born April 1943

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Christella Helen Golby

Active
Eliot Business Park, NuneatonCV10 7RJ
Born August 1967

Nature of Control

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

Filing History

75

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
27 February 2007
287Change of Registered Office
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
20 May 2005
88(2)R88(2)R
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
11 August 2003
287Change of Registered Office
Legacy
11 August 2003
225Change of Accounting Reference Date
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Legacy
16 September 2002
363aAnnual Return
Resolution
7 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 February 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
18 December 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 July 2000
287Change of Registered Office
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Incorporation Company
3 July 2000
NEWINCIncorporation