Background WavePink WaveYellow Wave

GOSWEAT LTD (10399802)

GOSWEAT LTD (10399802) is an active UK company. incorporated on 28 September 2016. with registered office in Neston. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. GOSWEAT LTD has been registered for 9 years. Current directors include HIND, Alexander Michael Fraser, KOCAL, Camilla, NEWPORT-BOOTH, Stephanie Lilian and 1 others.

Company Number
10399802
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
Heath Poole Heath Lane, Neston, CH64 1TR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HIND, Alexander Michael Fraser, KOCAL, Camilla, NEWPORT-BOOTH, Stephanie Lilian, WHITFIELD, Michael Alexander Gardiner
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSWEAT LTD

GOSWEAT LTD is an active company incorporated on 28 September 2016 with the registered office located in Neston. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. GOSWEAT LTD was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10399802

LTD Company

Age

9 Years

Incorporated 28 September 2016

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 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Heath Poole Heath Lane Willaston Neston, CH64 1TR,

Previous Addresses

Heath Poole, Heath Lane, Willaston Heath Lane Willaston Neston CH64 1TR United Kingdom
From: 8 October 2020To: 8 October 2020
65B Landor Road Landor Road London SW9 9RT United Kingdom
From: 28 September 2016To: 8 October 2020
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 18
Funding Round
Mar 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
Funding Round
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Jan 22
Director Joined
May 22
Director Left
May 22
Funding Round
Mar 24
Funding Round
Jan 25
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HIND, Alexander Michael Fraser

Active
Heath Lane, NestonCH64 1TR
Born September 1992
Director
Appointed 28 Sept 2016

KOCAL, Camilla

Active
Heath Lane, NestonCH64 1TR
Born July 1989
Director
Appointed 05 May 2022

NEWPORT-BOOTH, Stephanie Lilian

Active
Heath Lane, NestonCH64 1TR
Born July 1992
Director
Appointed 28 Sept 2016

WHITFIELD, Michael Alexander Gardiner

Active
Heath Lane, NestonCH64 1TR
Born September 1958
Director
Appointed 03 Oct 2018

MCCLYMONT, Kent Rhys, Dr

Resigned
Bude Crescent, StevenageSG1 2QW
Born February 1985
Director
Appointed 19 Jan 2018
Resigned 27 Feb 2020

SMITH, Christopher David George

Resigned
Marlborough Avenue, ReadingRG1 5JB
Born January 1982
Director
Appointed 13 Dec 2019
Resigned 05 May 2022

Persons with significant control

1

Mr Alexander Michael Fraser Hind

Active
Heath Lane, NestonCH64 1TR
Born September 1992

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2024
AAAnnual Accounts
Resolution
25 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Accounts Amended With Made Up Date
6 November 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Resolution
24 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Resolution
22 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 May 2020
MAMA
Resolution
22 May 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
19 May 2020
RP04SH01RP04SH01
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
5 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Resolution
9 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Incorporation Company
28 September 2016
NEWINCIncorporation