Background WavePink WaveYellow Wave

GORING GAP BOAT CLUB LIMITED (09977977)

GORING GAP BOAT CLUB LIMITED (09977977) is an active UK company. incorporated on 29 January 2016. with registered office in Hermitage. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GORING GAP BOAT CLUB LIMITED has been registered for 10 years. Current directors include PEACOCK, Simon Luke, WILLS, John Andrew.

Company Number
09977977
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2016
Age
10 years
Address
Merryfield, Manor Farm, Manor Lane,, Hermitage, RG18 9SD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PEACOCK, Simon Luke, WILLS, John Andrew
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORING GAP BOAT CLUB LIMITED

GORING GAP BOAT CLUB LIMITED is an active company incorporated on 29 January 2016 with the registered office located in Hermitage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GORING GAP BOAT CLUB LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09977977

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Merryfield, Manor Farm, Manor Lane, Oare Hermitage, RG18 9SD,

Previous Addresses

2 Elm Place Eynsham Oxfordshire OX29 4BD
From: 29 January 2016To: 21 September 2021
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Aug 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BURGER, Julie-Ann

Active
Manor Lane, HermitageRG18 9SD
Secretary
Appointed 29 Jun 2021

PEACOCK, Simon Luke

Active
Manor Lane,, HermitageRG18 9SD
Born October 1974
Director
Appointed 02 Feb 2024

WILLS, John Andrew

Active
Pennypiece, Goring On ThamesRG8 9BY
Born October 1946
Director
Appointed 29 Jan 2016

ASHTON, Andrew Keith Maxwell

Resigned
EynshamOX29 4BD
Secretary
Appointed 29 Jan 2016
Resigned 29 Jun 2021

BAKER-SMITH, Hugh Crispin Kennedy

Resigned
Morrell Place, WallingfordOX10 9QQ
Born March 1964
Director
Appointed 16 Nov 2021
Resigned 02 Dec 2022

BERKELEY, Richard John

Resigned
Playhatch, ReadingRG4 9QU
Born September 1959
Director
Appointed 20 Oct 2021
Resigned 02 Dec 2022

CHEYNE, Iain

Resigned
Beckfords, ReadingRG8 8PB
Born March 1971
Director
Appointed 27 Nov 2019
Resigned 02 Dec 2022

CROWDER, Rosalind Helen

Resigned
The Holt, ReadingRG8 8HZ
Born October 1957
Director
Appointed 29 Nov 2017
Resigned 27 Nov 2019

DAVIES, Alastair Langford

Resigned
Horseshoe Road, PangbourneRG8 7JQ
Born August 1971
Director
Appointed 29 Nov 2017
Resigned 27 Nov 2019

DERBYSHIRE, Neil David James, Dr

Resigned
Rectory Road, Streatley On ThamesRG8 9LD
Born April 1959
Director
Appointed 29 Jan 2016
Resigned 02 Dec 2022

FAWTHROP, John

Resigned
Hartslock Court, PangbourneRG8 7BJ
Born May 1945
Director
Appointed 29 Nov 2017
Resigned 08 Mar 2019

GILL, Timothy Charles

Resigned
Blackthorn Close, ReadingRG31 6ZY
Born December 1953
Director
Appointed 09 Mar 2019
Resigned 20 Oct 2021

OLSSON, Maria

Resigned
Manor Lane,, HermitageRG18 9SD
Born June 1965
Director
Appointed 02 Dec 2022
Resigned 12 Aug 2024

RUDGE, Heather Lisa

Resigned
The Parkway, SouthamptonSO16 3PQ
Born February 1965
Director
Appointed 20 Oct 2021
Resigned 02 Dec 2022

RUSHENT, Paul

Resigned
Manor Lane,, HermitageRG18 9SD
Born August 1962
Director
Appointed 02 Dec 2022
Resigned 02 Feb 2024

SLADE, Lorraine

Resigned
Manor Lane,, HermitageRG18 9SD
Born March 1967
Director
Appointed 02 Dec 2022
Resigned 02 Feb 2024

SLADE, Lorraine

Resigned
Mansfield Road, ReadingRG1 6AL
Born March 1967
Director
Appointed 29 Nov 2017
Resigned 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Memorandum Articles
11 January 2018
MAMA
Resolution
7 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Memorandum Articles
19 June 2017
MAMA
Resolution
19 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2016
NEWINCIncorporation