Background WavePink WaveYellow Wave

WARD GOODMAN ACCOUNTANCY SERVICES LIMITED (07170776)

WARD GOODMAN ACCOUNTANCY SERVICES LIMITED (07170776) is an active UK company. incorporated on 26 February 2010. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WARD GOODMAN ACCOUNTANCY SERVICES LIMITED has been registered for 16 years. Current directors include DUCKWORTH, Roger Stephen, FOSTER, Alex, SIMON, Gareth John and 1 others.

Company Number
07170776
Status
active
Type
ltd
Incorporated
26 February 2010
Age
16 years
Address
4 Cedar Park, Wimborne, BH21 7SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DUCKWORTH, Roger Stephen, FOSTER, Alex, SIMON, Gareth John, UPSHALL, Kimberley Jaine
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD GOODMAN ACCOUNTANCY SERVICES LIMITED

WARD GOODMAN ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 26 February 2010 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WARD GOODMAN ACCOUNTANCY SERVICES LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07170776

LTD Company

Age

16 Years

Incorporated 26 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

WARD GOODMAN (WAREHAM) LIMITED
From: 26 February 2010To: 19 April 2015
Contact
Address

4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne, BH21 7SF,

Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Nov 11
Director Joined
Jan 14
Director Left
Oct 14
Loan Secured
Mar 15
Director Joined
Apr 16
Director Left
Oct 17
Director Left
Jun 19
Director Left
Nov 24
Director Joined
Aug 25
Director Joined
Nov 25
Director Joined
Apr 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DUCKWORTH, Roger Stephen

Active
Cobham Road, WimborneBH21 7SF
Born January 1968
Director
Appointed 23 Apr 2015

FOSTER, Alex

Active
Cedar Park, WimborneBH21 7SF
Born May 1975
Director
Appointed 13 Aug 2025

SIMON, Gareth John

Active
Cedar Park, WimborneBH21 7SF
Born September 1975
Director
Appointed 01 Apr 2026

UPSHALL, Kimberley Jaine

Active
Cedar Park, WimborneBH21 7SF
Born May 1985
Director
Appointed 01 Nov 2025

BALL, Graham George

Resigned
Cedar Park, WimborneBH21 7SF
Born August 1961
Director
Appointed 26 Feb 2010
Resigned 30 Sept 2014

HENDERSON, Michael

Resigned
Cedar Park, WimborneBH21 7SF
Born November 1944
Director
Appointed 13 May 2010
Resigned 31 Oct 2011

LAPTHORN, David Edwin Richard

Resigned
Cedar Park, WimborneBH21 7SF
Born February 1958
Director
Appointed 26 Feb 2010
Resigned 26 Apr 2019

RILEY, Terence David

Resigned
Cedar Park, WimborneBH21 7SF
Born April 1976
Director
Appointed 13 May 2010
Resigned 26 May 2017

RODD, Ian Michael

Resigned
Cedar Park, WimborneBH21 7SF
Born August 1967
Director
Appointed 31 Dec 2013
Resigned 29 Oct 2024

Persons with significant control

1

Cedar Park, WimborneBH21 7SF

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

56

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Certificate Change Of Name Company
19 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Resolution
14 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Legacy
12 May 2010
MG01MG01
Incorporation Company
26 February 2010
NEWINCIncorporation