Background WavePink WaveYellow Wave

GOZZETT HOLDINGS LIMITED (05020952)

GOZZETT HOLDINGS LIMITED (05020952) is an active UK company. incorporated on 20 January 2004. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOZZETT HOLDINGS LIMITED has been registered for 22 years. Current directors include GOZZETT, Martin John, GOZZETT, Robin John.

Company Number
05020952
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
Larking Gowen, 1 Claydon Business Park, Ipswich, IP6 0NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOZZETT, Martin John, GOZZETT, Robin John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOZZETT HOLDINGS LIMITED

GOZZETT HOLDINGS LIMITED is an active company incorporated on 20 January 2004 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOZZETT HOLDINGS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05020952

LTD Company

Age

22 Years

Incorporated 20 January 2004

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 3 January 2026 (3 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Larking Gowen, 1 Claydon Business Park Great Blakenham Ipswich, IP6 0NL,

Previous Addresses

Quest House 287 Rayne Road Braintree Essex CM7 2QN United Kingdom
From: 6 May 2016To: 3 December 2023
Quest House, 287 Rayne Road Braintree Essex CM7 2QN
From: 20 January 2004To: 6 May 2016
Timeline

13 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Nov 11
Loan Cleared
Nov 13
Funding Round
Mar 16
Loan Secured
Jul 16
Loan Secured
Aug 21
Funding Round
Apr 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOZZETT, Robin John

Active
Claydon Business Park, IpswichIP6 0NL
Secretary
Appointed 24 Aug 2004

GOZZETT, Martin John

Active
Claydon Business Park, IpswichIP6 0NL
Born August 1962
Director
Appointed 24 Aug 2004

GOZZETT, Robin John

Active
Claydon Business Park, IpswichIP6 0NL
Born August 1956
Director
Appointed 24 Aug 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jan 2004
Resigned 20 Jan 2004

GOZZETT, John Alan

Resigned
Porth House 92 Empress Avenue, ColchesterCO5 8BL
Born March 1932
Director
Appointed 28 Oct 2004
Resigned 06 Oct 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jan 2004
Resigned 20 Jan 2004

Persons with significant control

2

Mr Robin John Gozzett

Active
Claydon Business Park, IpswichIP6 0NL
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Martin John Gozzett

Active
Claydon Business Park, IpswichIP6 0NL
Born August 1962

Nature of Control

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

Filing History

101

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 January 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
12 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Memorandum Articles
26 April 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Group
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2017
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
29 March 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
21 February 2017
AAAnnual Accounts
Legacy
8 February 2017
RP04CS01RP04CS01
Legacy
15 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 February 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
11 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Group
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Group
24 August 2010
AAAnnual Accounts
Legacy
15 May 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
353353
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
363aAnnual Return
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
363aAnnual Return
Legacy
22 January 2007
353353
Legacy
22 January 2007
287Change of Registered Office
Legacy
20 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
88(3)88(3)
Legacy
2 November 2004
88(2)R88(2)R
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
123Notice of Increase in Nominal Capital
Resolution
14 September 2004
RESOLUTIONSResolutions
Incorporation Company
20 January 2004
NEWINCIncorporation