Background WavePink WaveYellow Wave

MY GOAL IS ... LIMITED (05627486)

MY GOAL IS ... LIMITED (05627486) is an active UK company. incorporated on 18 November 2005. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MY GOAL IS ... LIMITED has been registered for 20 years. Current directors include RYDER, Christine Helen, RYDER, Neil Bernard.

Company Number
05627486
Status
active
Type
ltd
Incorporated
18 November 2005
Age
20 years
Address
Oakley House, Cirencester, GL7 1US
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RYDER, Christine Helen, RYDER, Neil Bernard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY GOAL IS ... LIMITED

MY GOAL IS ... LIMITED is an active company incorporated on 18 November 2005 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MY GOAL IS ... LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05627486

LTD Company

Age

20 Years

Incorporated 18 November 2005

Size

N/A

Accounts

ARD: 30/11

Overdue

7 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 16 December 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)

Next Due

Due by 30 December 2025
For period ending 16 December 2025

Previous Company Names

WILLPARTNERSHIP SW LTD
From: 31 January 2011To: 19 July 2012
EXPRESS SURVEYS LIMITED
From: 4 January 2006To: 31 January 2011
SPRINGBOARD NETWORK LIMITED
From: 18 November 2005To: 4 January 2006
Contact
Address

Oakley House Tetbury Road Cirencester, GL7 1US,

Previous Addresses

Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US England
From: 21 June 2023To: 25 April 2025
Beech House 1 Whitethorn Close Royal Wootton Bassett Wilts SN4 7HS United Kingdom
From: 16 April 2021To: 21 June 2023
Lime Kiln House Lime Kiln Royal Wootton Bassett Wilts SN4 7HF United Kingdom
From: 21 November 2018To: 16 April 2021
1 Whitethorn Close Wootton Bassett Wilts SN4 7HS
From: 18 November 2005To: 21 November 2018
Timeline

9 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Feb 11
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Dec 14
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Aug 19
Director Left
May 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RYDER, Neil Bernard

Active
Tetbury Road, CirencesterGL7 1US
Secretary
Appointed 08 Dec 2005

RYDER, Christine Helen

Active
Tetbury Road, CirencesterGL7 1US
Born December 1950
Director
Appointed 01 Dec 2014

RYDER, Neil Bernard

Active
Tetbury Road, CirencesterGL7 1US
Born November 1952
Director
Appointed 08 Dec 2005

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 18 Nov 2005
Resigned 08 Dec 2005

CHATHA, Michael Jason

Resigned
Shrubbery Farm House, ShrewsburySY5 7PP
Born May 1965
Director
Appointed 08 Dec 2005
Resigned 19 Jan 2011

EDWARDS, David

Resigned
Walnut Tree, Milton KeynesMK7 7MP
Born February 1962
Director
Appointed 19 Nov 2017
Resigned 20 Aug 2019

HUGHES, David

Resigned
StreetleyB74 3HQ
Born January 1956
Director
Appointed 19 Nov 2017
Resigned 21 May 2020

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 18 Nov 2005
Resigned 08 Dec 2005

Persons with significant control

1

Mr Neil Bernard Ryder

Active
Royal Wootton Bassett, SwindonSN4 7HS
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

82

Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Certificate Change Of Name Company
31 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Certificate Change Of Name Company
4 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Incorporation Company
18 November 2005
NEWINCIncorporation