Background WavePink WaveYellow Wave

ALBERT GOODMAN CORPORATE FINANCE LIMITED (10279250)

ALBERT GOODMAN CORPORATE FINANCE LIMITED (10279250) is an active UK company. incorporated on 14 July 2016. with registered office in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALBERT GOODMAN CORPORATE FINANCE LIMITED has been registered for 9 years. Current directors include BUGLER, Richard Gerald, MCVICAR, Iain Robert.

Company Number
10279250
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUGLER, Richard Gerald, MCVICAR, Iain Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT GOODMAN CORPORATE FINANCE LIMITED

ALBERT GOODMAN CORPORATE FINANCE LIMITED is an active company incorporated on 14 July 2016 with the registered office located in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALBERT GOODMAN CORPORATE FINANCE LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10279250

LTD Company

Age

9 Years

Incorporated 14 July 2016

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 24 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
From: 14 July 2016To: 7 October 2019
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 17
Director Joined
Sept 23
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FITZGERALD, Tanya

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 16 Jul 2020

BUGLER, Richard Gerald

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1971
Director
Appointed 14 Jul 2016

MCVICAR, Iain Robert

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1969
Director
Appointed 20 Sept 2023

WOOD, Claire Marie

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 09 Sept 2016
Resigned 16 Jul 2020

HOOLEY, Blair Tyrone

Resigned
1-3 Greenhill, WeymouthDT4 7SP
Born November 1977
Director
Appointed 14 Jul 2016
Resigned 14 Jul 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Blair Tyrone Hooley

Ceased
1-3 Greenhill, WeymouthDT4 7SP
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2016
Ceased 06 Jun 2023

Richard Gerald Bugler

Ceased
Mary Street, TauntonTA1 3NW
Born April 1971

Nature of Control

Significant influence or control
Notified 14 Jul 2016
Ceased 06 Jun 2023
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Incorporation Company
14 July 2016
NEWINCIncorporation