Background WavePink WaveYellow Wave

GOODMAN OPERATOR (UK) LIMITED (06303124)

GOODMAN OPERATOR (UK) LIMITED (06303124) is an active UK company. incorporated on 5 July 2007. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GOODMAN OPERATOR (UK) LIMITED has been registered for 18 years. Current directors include CORNELL, James Martin, OWEN, Gareth John, RALSTON, Peter Christopher and 1 others.

Company Number
06303124
Status
active
Type
ltd
Incorporated
5 July 2007
Age
18 years
Address
Cornwall House Blythe Gate, Solihull, B90 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CORNELL, James Martin, OWEN, Gareth John, RALSTON, Peter Christopher, YOUNG, Stephen Richard
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN OPERATOR (UK) LIMITED

GOODMAN OPERATOR (UK) LIMITED is an active company incorporated on 5 July 2007 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. GOODMAN OPERATOR (UK) LIMITED was registered 18 years ago.(SIC: 66220)

Status

active

Active since 18 years ago

Company No

06303124

LTD Company

Age

18 Years

Incorporated 5 July 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 17 October 2025 (5 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

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

GPI (UK) LIMITED
From: 25 September 2007To: 4 April 2008
GOODMAN PROPERTY INVESTORS LIMITED
From: 5 July 2007To: 25 September 2007
Contact
Address

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

Previous Addresses

Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG
From: 3 September 2013To: 20 September 2021
Arlington House Arlington Business Park Theale, Reading Berkshire RG7 4SA
From: 5 July 2007To: 3 September 2013
Timeline

17 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 15
Funding Round
Aug 16
Capital Update
Oct 16
Director Left
Mar 18
Director Joined
Jun 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ANCOSEC LIMITED

Active
Blythe Gate, SolihullB90 8AF
Corporate secretary
Appointed 05 Jul 2007

CORNELL, James Martin

Active
Blythe Gate, SolihullB90 8AF
Born January 1974
Director
Appointed 24 Sept 2009

OWEN, Gareth John

Active
Blythe Gate, SolihullB90 8AF
Born May 1973
Director
Appointed 18 Oct 2012

RALSTON, Peter Christopher

Active
Blythe Gate, SolihullB90 8AF
Born September 1973
Director
Appointed 15 Oct 2015

YOUNG, Stephen Richard

Active
Blythe Gate, SolihullB90 8AF
Born November 1967
Director
Appointed 21 Jun 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jul 2007
Resigned 05 Jul 2007

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 05 Jul 2007
Resigned 27 Mar 2008

BIGNELL, Alexander Robert

Resigned
Meadow Way, RuislipHA4 8SY
Born August 1972
Director
Appointed 31 Dec 2009
Resigned 24 Feb 2012

HOPKINS, John Stephen

Resigned
267 Goldhurst Terrace, LondonNW6 3EP
Born March 1969
Director
Appointed 13 Mar 2008
Resigned 15 Dec 2009

INWOOD, James Robert Bruce

Resigned
1 Greenaway Gardens, LondonNW3 7DJ
Born March 1972
Director
Appointed 08 Sept 2009
Resigned 15 Dec 2009

MORGAN, Aaron Lloyd

Resigned
27 Arundel Gardens, Notting HillW11 2LW
Born June 1979
Director
Appointed 15 Dec 2009
Resigned 23 Aug 2012

NELLEMANN, Astrid

Resigned
Anderson Street, LondonSW3 3LU
Born June 1974
Director
Appointed 13 Mar 2008
Resigned 08 Sept 2009

O'SULLIVAN, Michael James

Resigned
Greenlawns, CobhamKT11 2RR
Born October 1966
Director
Appointed 13 Mar 2008
Resigned 31 Dec 2009

OOST, Dominiek Van

Resigned
LokerenB-9160
Born November 1976
Director
Appointed 15 Dec 2009
Resigned 13 Mar 2018

POPE, Nigel Howard

Resigned
Hawthorne Road, BromleyBR1 2HN
Born July 1964
Director
Appointed 13 Mar 2008
Resigned 24 Sept 2009

PULSFORD, Jeffrey Mark

Resigned
Denesfield, CobhamKT11 2HB
Born August 1959
Director
Appointed 05 Jul 2007
Resigned 27 Mar 2008

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

99

Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 February 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
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
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
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 October 2016
SH19Statement of Capital
Legacy
18 September 2016
SH20SH20
Legacy
18 September 2016
CAP-SSCAP-SS
Resolution
18 September 2016
RESOLUTIONSResolutions
Memorandum Articles
17 September 2016
MAMA
Resolution
17 September 2016
RESOLUTIONSResolutions
Resolution
9 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 September 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Memorandum Articles
26 January 2009
MEM/ARTSMEM/ARTS
Legacy
26 January 2009
SH20SH20
Miscellaneous
26 January 2009
MISCMISC
Legacy
26 January 2009
CAP-SSCAP-SS
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
24 December 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
24 December 2008
MEM/ARTSMEM/ARTS
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Resolution
24 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2007
88(2)R88(2)R
Legacy
11 October 2007
225Change of Accounting Reference Date
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2007
288bResignation of Director or Secretary
Incorporation Company
5 July 2007
NEWINCIncorporation