Background WavePink WaveYellow Wave

GOLIATH SECURITIES LTD (04545944)

GOLIATH SECURITIES LTD (04545944) is an active UK company. incorporated on 26 September 2002. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of recreational and sports goods. GOLIATH SECURITIES LTD has been registered for 23 years. Current directors include DUNCAN BROWN, James Henry, DUNCAN-BROWN, Luke Gritton.

Company Number
04545944
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
Ingold Lodge Ingoldfield Lane, Southampton, SO32 3QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of recreational and sports goods
Directors
DUNCAN BROWN, James Henry, DUNCAN-BROWN, Luke Gritton
SIC Codes
77210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLIATH SECURITIES LTD

GOLIATH SECURITIES LTD is an active company incorporated on 26 September 2002 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of recreational and sports goods. GOLIATH SECURITIES LTD was registered 23 years ago.(SIC: 77210)

Status

active

Active since 23 years ago

Company No

04545944

LTD Company

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Ingold Lodge Ingoldfield Lane Soberton Southampton, SO32 3QA,

Previous Addresses

Marine Warehouse, 1, Lower Quay Road, Fareham Hampshire PO16 0RG
From: 26 September 2002To: 28 January 2016
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Sept 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUNCAN-BROWN, Luke Gritton

Active
Ingoldfield Lane, SouthamptonSO32 3QA
Secretary
Appointed 08 Jul 2003

DUNCAN BROWN, James Henry

Active
Ingoldfield Lane, SouthamptonSO32 3QA
Born September 1977
Director
Appointed 08 Jul 2003

DUNCAN-BROWN, Luke Gritton

Active
Ingoldfield Lane, SouthamptonSO32 3QA
Born May 1975
Director
Appointed 08 Jul 2003

DUNCAN BROWN, Sarah Caroline

Resigned
116 Priory Road, GosportPO12 4LQ
Secretary
Appointed 27 Sept 2002
Resigned 08 Jul 2003

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 26 Sept 2002
Resigned 27 Sept 2002

DUNCAN BROWN, Sarah Caroline

Resigned
116 Priory Road, GosportPO12 4LQ
Born April 1946
Director
Appointed 27 Sept 2002
Resigned 08 Jul 2003

DUNCAN BROWN, Stephen

Resigned
116 Priory Road, GosportPO12 4LQ
Born January 1946
Director
Appointed 27 Sept 2002
Resigned 08 Jul 2003

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 26 Sept 2002
Resigned 27 Sept 2002

Persons with significant control

2

Mr James Henry Duncan Brown

Active
Ingoldfield Lane, SouthamptonSO32 3QA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Luke Gritton Duncan-Brown

Active
Staple Gardens, WinchesterSO23 8SR
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
287Change of Registered Office
Legacy
31 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2002
88(2)R88(2)R
Legacy
27 October 2002
225Change of Accounting Reference Date
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
88(2)R88(2)R
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
287Change of Registered Office
Incorporation Company
26 September 2002
NEWINCIncorporation