Background WavePink WaveYellow Wave

GOONGUMPUS LIMITED (09173672)

GOONGUMPUS LIMITED (09173672) is an active UK company. incorporated on 13 August 2014. with registered office in Redruth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOONGUMPUS LIMITED has been registered for 11 years. Current directors include HARRIS, Paul Edward.

Company Number
09173672
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
59 West End, Redruth, TR15 2SQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Paul Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOONGUMPUS LIMITED

GOONGUMPUS LIMITED is an active company incorporated on 13 August 2014 with the registered office located in Redruth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOONGUMPUS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09173672

LTD Company

Age

11 Years

Incorporated 13 August 2014

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

ISLAND CARRIERS LIMITED
From: 13 August 2014To: 23 February 2015
Contact
Address

59 West End Redruth, TR15 2SQ,

Previous Addresses

59 59/60 West End Redruth Yes TR15 2SQ United Kingdom
From: 13 August 2014To: 18 August 2014
Timeline

7 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARRIS, Paul Edward

Active
West End, RedruthTR15 2SQ
Born February 1951
Director
Appointed 20 Apr 2015

HARRIS, Paul Edward

Resigned
West End, RedruthTR15 2SQ
Born February 1951
Director
Appointed 13 Aug 2014
Resigned 05 Sept 2014

PRITCHARD, Anthony Mark

Resigned
The Strand, Isles Of ScillyTR21 0PT
Born June 1965
Director
Appointed 18 Aug 2014
Resigned 20 Apr 2015

PRITCHARD, Eve Deborah

Resigned
The Strand, Isles Of ScillyTR21 0PT
Born June 1978
Director
Appointed 18 Aug 2014
Resigned 20 Apr 2015

Persons with significant control

1

Mr Paul Edward Harris

Active
West Tehidy, CamborneTR14 0HP
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2014
NEWINCIncorporation