Background WavePink WaveYellow Wave

GOOD SALON GUIDE LIMITED (05153886)

GOOD SALON GUIDE LIMITED (05153886) is an active UK company. incorporated on 15 June 2004. with registered office in Romsey. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GOOD SALON GUIDE LIMITED has been registered for 21 years. Current directors include KOLTON, Martin Philip, PENN, Gareth James.

Company Number
05153886
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
The Granary Upper Slackstead Farm, Farley Lane, Romsey, SO51 0QL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
KOLTON, Martin Philip, PENN, Gareth James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD SALON GUIDE LIMITED

GOOD SALON GUIDE LIMITED is an active company incorporated on 15 June 2004 with the registered office located in Romsey. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GOOD SALON GUIDE LIMITED was registered 21 years ago.(SIC: 94110)

Status

active

Active since 21 years ago

Company No

05153886

LTD Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

The Granary Upper Slackstead Farm, Farley Lane Braishfield Romsey, SO51 0QL,

Previous Addresses

601 London Road Westcliff-on-Sea SS0 9PE England
From: 27 November 2020To: 7 May 2024
Willis House Willis Road Portsmouth PO1 1AT
From: 23 June 2014To: 27 November 2020
Kingsridge House, 601 London Road, Westcliff-on-Sea Essex SS0 9PE
From: 15 June 2004To: 23 June 2014
Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jun 14
Director Left
Sept 20
Owner Exit
Nov 20
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PENN, Gareth James

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Secretary
Appointed 13 Dec 2016

KOLTON, Martin Philip

Active
Hillview Road, LondonNW7 1AJ
Born May 1952
Director
Appointed 15 Jun 2004

PENN, Gareth James

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born July 1977
Director
Appointed 01 Jul 2013

PENN, Dorothy Eileen

Resigned
31 Eastern Parade, SouthseaPO4 9RD
Secretary
Appointed 15 Jun 2004
Resigned 13 Dec 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jun 2004
Resigned 15 Jun 2004

PENN, Dawson

Resigned
31 Eastern Parade, PortsmouthPO4 9RD
Born April 1946
Director
Appointed 15 Jun 2004
Resigned 20 Mar 2026

PENN, Dorothy Eileen

Resigned
31 Eastern Parade, SouthseaPO4 9RD
Born September 1949
Director
Appointed 15 Jun 2004
Resigned 15 Sept 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jun 2004
Resigned 15 Jun 2004

Persons with significant control

3

2 Active
1 Ceased

Mrs Dorothy Eileen Penn

Ceased
Willis Road, PortsmouthPO1 1AT
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 01 Nov 2020

Mr Martin Philip Kolton

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017

Mr Dawson Penn

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
88(2)R88(2)R
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Incorporation Company
15 June 2004
NEWINCIncorporation