Background WavePink WaveYellow Wave

GOODMAN BIDCO 3 (UK) LIMITED (06179077)

GOODMAN BIDCO 3 (UK) LIMITED (06179077) is an active UK company. incorporated on 22 March 2007. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOODMAN BIDCO 3 (UK) LIMITED has been registered for 19 years. Current directors include CORNELL, James Martin, RALSTON, Peter Christopher, REED, Robert Paul.

Company Number
06179077
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
Cornwall House Blythe Gate, Solihull, B90 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORNELL, James Martin, RALSTON, Peter Christopher, REED, Robert Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN BIDCO 3 (UK) LIMITED

GOODMAN BIDCO 3 (UK) LIMITED is an active company incorporated on 22 March 2007 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOODMAN BIDCO 3 (UK) LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06179077

LTD Company

Age

19 Years

Incorporated 22 March 2007

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 7 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

MGM BIDCO 3 LIMITED
From: 22 March 2007To: 24 July 2007
Contact
Address

Cornwall House Blythe Gate Blythe Valley Park Solihull, B90 8AF,

Previous Addresses

Nelson House Central Boulevard Shirley Solihull West Midlands B90 8BG
From: 2 September 2013To: 21 September 2021
Arlington House Arlington Business Park Theale Reading RG7 4SA
From: 22 March 2007To: 2 September 2013
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Funding Round
May 13
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 19
Director Joined
Jan 20
Funding Round
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ANCOSEC LIMITED

Active
Blythe Gate, SolihullB90 8AF
Corporate secretary
Appointed 22 Mar 2007

CORNELL, James Martin

Active
Blythe Gate, SolihullB90 8AF
Born January 1974
Director
Appointed 31 Dec 2009

RALSTON, Peter Christopher

Active
Blythe Gate, SolihullB90 8AF
Born September 1973
Director
Appointed 18 Sept 2025

REED, Robert Paul

Active
Blythe Gate, SolihullB90 8AF
Born September 1968
Director
Appointed 16 Dec 2019

BRETT, David Anthony

Resigned
Nelson House, SolihullB90 8BG
Born May 1962
Director
Appointed 31 Dec 2009
Resigned 15 Dec 2017

O'SULLIVAN, Michael James

Resigned
50a Ada Avenue, Wah Roonga
Born October 1966
Director
Appointed 22 Mar 2007
Resigned 11 Sept 2025

PEETERS, Daniel Cornelius Dymphna

Resigned
Looiweg 163, 2310 Rijkevorsel
Born April 1968
Director
Appointed 22 Mar 2007
Resigned 31 Dec 2009

POPE, Nigel Howard

Resigned
Hawthorne Road, BromleyBR1 2HN
Born July 1964
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2009

PULSFORD, Jeffrey Mark

Resigned
Denesfield, CobhamKT11 2HB
Born August 1959
Director
Appointed 22 Mar 2007
Resigned 30 Jun 2008

WALKER, Robert Michael

Resigned
Central Boulevard, SolihullB90 8BG
Born October 1978
Director
Appointed 15 Dec 2017
Resigned 16 Dec 2019

Persons with significant control

1

Blythe Gate, SolihullB90 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 February 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Move Registers To Sail Company
9 May 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Change Sail Address Company
22 February 2011
AD02Notification of Single Alternative Inspection Location
Resolution
21 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
24 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
1 April 2008
225Change of Accounting Reference Date
Legacy
9 October 2007
288cChange of Particulars
Memorandum Articles
27 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2007
NEWINCIncorporation