Background WavePink WaveYellow Wave

GOZNEY GROUP LIMITED (07200046)

GOZNEY GROUP LIMITED (07200046) is an active UK company. incorporated on 23 March 2010. with registered office in Bournemouth. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. GOZNEY GROUP LIMITED has been registered for 16 years. Current directors include BANNISTER, Richard, BATEMAN, Ryan Daniel, BRUCE-JR, Partick D and 5 others.

Company Number
07200046
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
Bobby's Third Floor, Bournemouth, BH2 5LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BANNISTER, Richard, BATEMAN, Ryan Daniel, BRUCE-JR, Partick D, GOZNEY, Laura Francis, GOZNEY, Thomas Robert Llewelyn, HENDERSON, Simon Anthony Glidden, KOSIBA, Mark Ryan, MARTE, Mario J.
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOZNEY GROUP LIMITED

GOZNEY GROUP LIMITED is an active company incorporated on 23 March 2010 with the registered office located in Bournemouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. GOZNEY GROUP LIMITED was registered 16 years ago.(SIC: 47789)

Status

active

Active since 16 years ago

Company No

07200046

LTD Company

Age

16 Years

Incorporated 23 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

GOZNEY LIMITED
From: 12 March 2013To: 20 February 2016
TANAFOR LIMITED
From: 23 March 2010To: 12 March 2013
Contact
Address

Bobby's Third Floor 2 - 12 Commercial Road Bournemouth, BH2 5LP,

Previous Addresses

Units 18 & 19 Radar Way Christchurch Dorset BH23 4FL England
From: 13 October 2016To: 22 November 2023
Units 18 & 19 Christchurch Business Park Radar Way Christchurch Dorset BH23 4JE
From: 30 September 2014To: 13 October 2016
6 Field Walk Lymington Hampshire SO41 9LG
From: 25 March 2013To: 30 September 2014
Coombe House Coombe Lane Sway Lymington Hampshire SO41 6BP United Kingdom
From: 2 August 2010To: 25 March 2013
Milton Park Innovation Centre 99 Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom
From: 23 March 2010To: 2 August 2010
Timeline

61 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
May 10
Director Left
Jul 10
Director Left
Jul 10
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
Jun 15
Loan Secured
Feb 17
Funding Round
Apr 17
Share Issue
Apr 17
Funding Round
May 17
Director Joined
May 17
Share Issue
Aug 17
Funding Round
Aug 17
Loan Secured
Aug 17
Funding Round
Sept 17
New Owner
May 18
New Owner
May 18
Director Joined
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Funding Round
Jul 19
Share Issue
Sept 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Apr 23
Funding Round
Apr 23
Owner Exit
May 23
Director Left
May 23
Funding Round
Mar 24
Owner Exit
Apr 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Funding Round
Jan 25
New Owner
May 25
Director Joined
Jan 26
Director Joined
Feb 26
Loan Secured
Feb 26
23
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

BANNISTER, Richard

Active
Third Floor, BournemouthBH2 5LP
Born September 1980
Director
Appointed 22 Nov 2019

BATEMAN, Ryan Daniel

Active
1242 E Wilmington Avenue, Salt Lake City84106
Born May 1981
Director
Appointed 01 Oct 2025

BRUCE-JR, Partick D

Active
Radar Way, ChristchurchBH23 4FL
Born August 1973
Director
Appointed 21 Jan 2021

GOZNEY, Laura Francis

Active
Radar Way, ChristchurchBH23 4FL
Born April 1987
Director
Appointed 01 Jun 2015

GOZNEY, Thomas Robert Llewelyn

Active
Third Floor, BournemouthBH2 5LP
Born January 1985
Director
Appointed 23 Mar 2010

HENDERSON, Simon Anthony Glidden

Active
Third Floor, BournemouthBH2 5LP
Born October 1968
Director
Appointed 20 Apr 2017

KOSIBA, Mark Ryan

Active
Radar Way, ChristchurchBH23 4FL
Born February 1968
Director
Appointed 21 Jan 2021

MARTE, Mario J.

Active
1242 E Wilmington Avenue, Salt Lake City84106
Born December 1975
Director
Appointed 10 Jun 2025

GOZNEY, Linda Carole

Resigned
Coombe Lane, SwaySO41 6BP
Secretary
Appointed 23 Mar 2010
Resigned 30 Mar 2021

FORD, Michael

Resigned
3 Uplowman Road, TivertonEX16 4LU
Born January 1951
Director
Appointed 23 Mar 2010
Resigned 12 Jul 2010

FORD, Timothy William Michael

Resigned
Lloyd Close, OxfordOX14 1XR
Born August 1980
Director
Appointed 23 Mar 2010
Resigned 12 Jul 2010

HENSHALL, Donald Brian

Resigned
Radar Way, ChristchurchBH23 4FL
Born March 1962
Director
Appointed 25 Jul 2018
Resigned 18 Nov 2021

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 23 Mar 2010
Resigned 23 Mar 2010

WEBLEY, Richard Paul

Resigned
Radar Way, ChristchurchBH23 4FL
Born January 1985
Director
Appointed 22 Nov 2019
Resigned 30 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Thomas Robert Llewelyn Gozney

Active
Third Floor, BournemouthBH2 5LP
Born January 1985

Nature of Control

Significant influence or control
Notified 21 Feb 2022

Mr Thomas Robert Llewelyn Gozney

Ceased
Radar Way, ChristchurchBH23 4FL
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Ceased 21 Feb 2022

Laura Francis Gozney

Ceased
Third Floor, BournemouthBH2 5LP
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

134

Memorandum Articles
6 March 2026
MAMA
Resolution
6 March 2026
RESOLUTIONSResolutions
Memorandum Articles
6 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
29 July 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
4 April 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
26 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Memorandum Articles
20 March 2024
MAMA
Resolution
13 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Court Order
15 August 2022
OCOC
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Legacy
19 January 2022
ANNOTATIONANNOTATION
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Legacy
19 January 2022
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Resolution
17 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
26 April 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 April 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Resolution
11 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
3 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 April 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Resolution
20 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Account Reference Date Company Previous Extended
16 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2013
CONNOTConfirmation Statement Notification
Legacy
9 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Incorporation Company
23 March 2010
NEWINCIncorporation