Background WavePink WaveYellow Wave

WARD GOODMAN FINANCIAL SERVICES LIMITED (04494861)

WARD GOODMAN FINANCIAL SERVICES LIMITED (04494861) is an active UK company. incorporated on 25 July 2002. with registered office in Wimborne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WARD GOODMAN FINANCIAL SERVICES LIMITED has been registered for 23 years. Current directors include DUCKWORTH, Roger Stephen, FOSTER, Alex, SIMON, Gareth John.

Company Number
04494861
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
4 Cedar Park, Cobham Road, Wimborne, BH21 7SF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUCKWORTH, Roger Stephen, FOSTER, Alex, SIMON, Gareth John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD GOODMAN FINANCIAL SERVICES LIMITED

WARD GOODMAN FINANCIAL SERVICES LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Wimborne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WARD GOODMAN FINANCIAL SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04494861

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne, BH21 7SF,

Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Loan Secured
Mar 15
Director Joined
Apr 17
Director Left
Jun 19
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DUCKWORTH, Roger Stephen

Active
Cedar Park, WimborneBH21 7SF
Secretary
Appointed 02 Jan 2008

DUCKWORTH, Roger Stephen

Active
Cobham Road, WimborneBH21 7SF
Born January 1968
Director
Appointed 11 Dec 2002

FOSTER, Alex

Active
Cobham Road, WimborneBH21 7SF
Born May 1975
Director
Appointed 03 Apr 2017

SIMON, Gareth John

Active
Cedar Park, WimborneBH21 7SF
Born September 1975
Director
Appointed 01 Jan 2012

GALLOP, Jonathan Howard

Resigned
7 Widdicombe Avenue, PooleBH14 9QW
Secretary
Appointed 25 Jul 2002
Resigned 02 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 25 Jul 2002

BALL, Graham George

Resigned
Cobham Road, WimborneBH21 7SF
Born August 1961
Director
Appointed 25 Jul 2002
Resigned 30 Sept 2014

GALLOP, Jonathan Howard

Resigned
7 Widdicombe Avenue, PooleBH14 9QW
Born February 1950
Director
Appointed 11 Dec 2002
Resigned 31 Mar 2008

LAPTHORN, David Edwin Richard

Resigned
Cobham Road, WimborneBH21 7SF
Born February 1958
Director
Appointed 11 Dec 2002
Resigned 26 Apr 2019

RODD, Ian Michael

Resigned
Cobham Road, WimborneBH21 7SF
Born August 1967
Director
Appointed 25 Jul 2014
Resigned 29 Oct 2024

RODD, Ian Michael

Resigned
Cobham Road, WimborneBH21 7SF
Born August 1967
Director
Appointed 01 Nov 2007
Resigned 30 Mar 2012

WILLCOX, Simon Michael

Resigned
Cobham Road, WimborneBH21 7SF
Born December 1967
Director
Appointed 06 Jan 2003
Resigned 25 Jul 2014

Persons with significant control

1

Cobham Road, DorsetBH21 7SF

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
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
3 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Secretary Company With Change Date
17 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
6 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
14 November 2006
288cChange of Particulars
Legacy
11 September 2006
363aAnnual Return
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
288cChange of Particulars
Legacy
8 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Legacy
20 July 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
5 August 2003
363aAnnual Return
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
88(2)R88(2)R
Legacy
25 January 2003
225Change of Accounting Reference Date
Legacy
25 January 2003
123Notice of Increase in Nominal Capital
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Incorporation Company
25 July 2002
NEWINCIncorporation