Background WavePink WaveYellow Wave

GOSSCO2012 LTD (08779767)

GOSSCO2012 LTD (08779767) is an active UK company. incorporated on 18 November 2013. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOSSCO2012 LTD has been registered for 12 years. Current directors include CUNNINGHAM, Paul Gareth.

Company Number
08779767
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
Peel Buildings, Chesterfield, S40 2ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUNNINGHAM, Paul Gareth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSSCO2012 LTD

GOSSCO2012 LTD is an active company incorporated on 18 November 2013 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOSSCO2012 LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08779767

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 2 December 2025
For period ending 18 November 2025

Previous Company Names

GOSSCO 2112 LIMITED
From: 18 November 2013To: 23 April 2014
Contact
Address

Peel Buildings 201 Derby Road Chesterfield, S40 2ET,

Previous Addresses

Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S17 3LJ
From: 11 June 2014To: 8 December 2025
Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS United Kingdom
From: 18 November 2013To: 11 June 2014
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Dec 14
Director Left
Oct 15
Share Issue
Jun 19
Loan Secured
Feb 21
Owner Exit
Sept 24
Loan Secured
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
May 25
Loan Cleared
May 25
2
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CUNNINGHAM, Paul Gareth

Active
201 Derby Road, ChesterfieldS40 2ET
Born May 1958
Director
Appointed 30 May 2014

LAW, Richard David

Resigned
Abbeydale Road South, SheffieldS17 3LJ
Secretary
Appointed 30 May 2014
Resigned 02 Nov 2015

MELLOR, Helen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 18 Nov 2013
Resigned 26 Aug 2014

LAW, Richard David

Resigned
Abbeydale Road South, SheffieldS17 3LJ
Born January 1962
Director
Appointed 07 Mar 2014
Resigned 10 Jun 2014

TWELVES, William Mark David

Resigned
Lumford Mill, BakewellDE45 1GS
Born November 1962
Director
Appointed 18 Nov 2013
Resigned 30 May 2014

Persons with significant control

5

1 Active
4 Ceased
Abbeydale Road South, SheffieldS17 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Hope Street, Isle Of ManIM1 1AR

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Dec 2022
Ceased 23 Oct 2024
Abbeydale Road South, SheffieldS17 3LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 23 Oct 2024

Micheal Anthony Cunningham

Ceased
Abbeydale Road South, SheffieldS17 3LJ
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 23 Oct 2024

Paul Gareth Cunningham

Ceased
Abbeydale Road South, SheffieldS17 3LJ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2024
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Incorporation Company
18 November 2013
NEWINCIncorporation