Background WavePink WaveYellow Wave

GOSEA DIGITAL LTD. (10567202)

GOSEA DIGITAL LTD. (10567202) is an active UK company. incorporated on 17 January 2017. with registered office in Cheadle. The company operates in the Information and Communication sector, engaged in business and domestic software development. GOSEA DIGITAL LTD. has been registered for 9 years. Current directors include EVANS, Steven Philip, FLANAGAN, Ian Richard.

Company Number
10567202
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
5 Brooks Drive, Cheadle, SK8 3TD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Steven Philip, FLANAGAN, Ian Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSEA DIGITAL LTD.

GOSEA DIGITAL LTD. is an active company incorporated on 17 January 2017 with the registered office located in Cheadle. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GOSEA DIGITAL LTD. was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10567202

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

TRUE BEARING DIGITAL LTD.
From: 17 January 2017To: 25 October 2017
Contact
Address

5 Brooks Drive Cheadle Royal Business Park Cheadle, SK8 3TD,

Previous Addresses

Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
From: 17 March 2022To: 30 December 2024
Long View High Road Londonthorpe Grantham Lincs NG31 9RU United Kingdom
From: 17 January 2017To: 17 March 2022
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Oct 18
Funding Round
Feb 20
Funding Round
Feb 20
Share Issue
Feb 20
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Aug 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EVANS, Steven Philip

Active
Brooks Drive, CheadleSK8 3TD
Born February 1975
Director
Appointed 02 Dec 2024

FLANAGAN, Ian Richard

Active
Brooks Drive, CheadleSK8 3TD
Born January 1982
Director
Appointed 02 Dec 2024

FLETCHER, Timothy Paul

Resigned
South Road, BrightonBN1 6SB
Born September 1986
Director
Appointed 17 Jan 2017
Resigned 02 Dec 2024

WILLIS, Stuart Christopher

Resigned
South Road, BrightonBN1 6SB
Born January 1991
Director
Appointed 29 Sept 2018
Resigned 02 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Brooks Drive, CheadleSK8 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024

Mr Timothy Paul Fletcher

Ceased
South Road, BrightonBN1 6SB
Born September 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 January 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Legacy
10 February 2020
RP04CS01RP04CS01
Confirmation Statement
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Resolution
25 October 2017
RESOLUTIONSResolutions
Incorporation Company
17 January 2017
NEWINCIncorporation