Background WavePink WaveYellow Wave

GOSLYN UK LIMITED (05229251)

GOSLYN UK LIMITED (05229251) is an active UK company. incorporated on 13 September 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOSLYN UK LIMITED has been registered for 21 years. Current directors include LEWIS, Pamela Frances.

Company Number
05229251
Status
active
Type
ltd
Incorporated
13 September 2004
Age
21 years
Address
5 St Lukes Loft, London, EC1V 3QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEWIS, Pamela Frances
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSLYN UK LIMITED

GOSLYN UK LIMITED is an active company incorporated on 13 September 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOSLYN UK LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05229251

LTD Company

Age

21 Years

Incorporated 13 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

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

5 St Lukes Loft 26-28 Bartholomew Square London, EC1V 3QH,

Previous Addresses

41 Newport Road Hill Farm House 41 Newport Road Woolstone Milton Keynes Buckinghamshire MK15 0AA United Kingdom
From: 9 June 2020To: 18 November 2024
75 Kenton Street London WC1N 1NN
From: 19 October 2015To: 9 June 2020
19a Goodge Street London W1T 2PH
From: 13 September 2004To: 19 October 2015
Timeline

3 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Feb 18
Owner Exit
Feb 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LEWIS, Pamela Frances

Active
26 Bartholomew Square, LondonEC1V 3QH
Born June 1943
Director
Appointed 13 Sept 2004

HICKS, Daren

Resigned
18 First Avenue, LondonW10 4NL
Secretary
Appointed 01 Dec 2006
Resigned 31 Dec 2008

RENDELL, Jeanne

Resigned
19a Goodge Street, LondonW1T 2PH
Secretary
Appointed 13 Sept 2004
Resigned 30 Nov 2006

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 13 Sept 2004
Resigned 13 Sept 2004

SAMUELSON, Douglas

Resigned
Lantern Trail, Frisco
Born November 1960
Director
Appointed 01 Jan 2009
Resigned 01 Feb 2018

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 13 Sept 2004
Resigned 13 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Douglas Samuelson

Ceased
Frisco
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mrs Pamela Frances Lewis

Active
26 Bartholomew Square, LondonEC1V 3QH
Born June 1943

Nature of Control

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

Filing History

63

Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
26 January 2007
288cChange of Particulars
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
27 September 2004
287Change of Registered Office
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Incorporation Company
13 September 2004
NEWINCIncorporation