Background WavePink WaveYellow Wave

GUNGHO MARKETING LIMITED (06355906)

GUNGHO MARKETING LIMITED (06355906) is an active UK company. incorporated on 30 August 2007. with registered office in Dorchester. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres and 1 other business activities. GUNGHO MARKETING LIMITED has been registered for 18 years. Current directors include BONNETT, Chloe, BUTLER, Mark Richard, NEWMAN, Giles Robert and 1 others.

Company Number
06355906
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
Suite 6, 1st Floor, Stowey House, Bridport Road, Dorchester, DT1 3SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
BONNETT, Chloe, BUTLER, Mark Richard, NEWMAN, Giles Robert, RENDELL, Rachel Emma
SIC Codes
82200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNGHO MARKETING LIMITED

GUNGHO MARKETING LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Dorchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres and 1 other business activity. GUNGHO MARKETING LIMITED was registered 18 years ago.(SIC: 82200, 82990)

Status

active

Active since 18 years ago

Company No

06355906

LTD Company

Age

18 Years

Incorporated 30 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Suite 6, 1st Floor, Stowey House, Bridport Road Poundbury Dorchester, DT1 3SB,

Previous Addresses

Suite 6, Stowey House Bridport Road Poundbury Dorchester Dorset DT1 3SB England
From: 2 June 2015To: 5 October 2015
2nd Floor, Little Keep Gate Barrack Road Dorchester Dorset DT1 1AH
From: 2 October 2014To: 2 June 2015
2Nd Floor Little Keep Gate Bridport Road Dorchester Dorset DT1 1AH
From: 17 October 2013To: 2 October 2014
2Nd Floor Office Little Keep Gate Bridport Road Dorchester Dorset ST1 1AH
From: 27 January 2012To: 17 October 2013
1St Floor Prospect House Peverell Avenue East Poundbury Dorchester Dorset DT1 3WE
From: 2 September 2011To: 27 January 2012
11 Downes Street 1St Floor Bridport Dorset DT6 3JR
From: 30 August 2007To: 2 September 2011
Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
May 16
Funding Round
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Sept 25
Loan Secured
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BONNETT, Chloe

Active
Bridport Road, DorchesterDT1 3SB
Born December 1990
Director
Appointed 01 Dec 2022

BUTLER, Mark Richard

Active
Bridport Road, DorchesterDT1 3SB
Born April 1974
Director
Appointed 01 Mar 2026

NEWMAN, Giles Robert

Active
Bridport Road, DorchesterDT1 3SB
Born April 1963
Director
Appointed 11 Dec 2023

RENDELL, Rachel Emma

Active
Bridport Road, DorchesterDT1 3SB
Born June 1976
Director
Appointed 01 Mar 2026

ERSKINE, Robert William

Resigned
Bridport Road, DorchesterDT1 3SB
Secretary
Appointed 30 Aug 2007
Resigned 30 Aug 2022

BABINGTON, Richard Anthony

Resigned
Bridport Road, DorchesterDT1 3SB
Born September 1974
Director
Appointed 12 Sept 2025
Resigned 15 Jan 2026

BLACKBURN, Guy Vernon

Resigned
Bridport Road, DorchesterDT1 3SB
Born March 1979
Director
Appointed 27 May 2022
Resigned 01 Dec 2022

ERSKINE, Lucy

Resigned
Bridport Road, DorchesterDT1 3SB
Born May 1972
Director
Appointed 30 Aug 2007
Resigned 23 Sept 2022

KAY, Jordan Edward Simon

Resigned
Bridport Road, DorchesterDT1 3SB
Born February 1993
Director
Appointed 12 Sept 2025
Resigned 15 Jan 2026

LAWS, Simon Joseph

Resigned
Bridport Road, DorchesterDT1 3SB
Born June 1988
Director
Appointed 01 Dec 2022
Resigned 09 Oct 2025

WHITE, Thomas Donald

Resigned
Bridport Road, DorchesterDT1 3SB
Born November 1989
Director
Appointed 26 May 2016
Resigned 07 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
1st Floor, LondonSW1Y 6HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2025
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Ceased 12 Sept 2025

Mrs Lucy Erskine

Ceased
Bridport Road, DorchesterDT1 3SB
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Notified 15 Sept 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts Amended With Accounts Type Small
22 December 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
9 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Incorporation Company
30 August 2007
NEWINCIncorporation