Background WavePink WaveYellow Wave

GOMRATH LIMITED (10623427)

GOMRATH LIMITED (10623427) is an active UK company. incorporated on 16 February 2017. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. GOMRATH LIMITED has been registered for 9 years. Current directors include WRIGHT, Barnabas Joseph, WRIGHT, Daniel Patrick, WRIGHT, Evanna Jane and 1 others.

Company Number
10623427
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
Fieldside, Alderley Edge, SK9 7BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WRIGHT, Barnabas Joseph, WRIGHT, Daniel Patrick, WRIGHT, Evanna Jane, WRIGHT, Patrick Bartholomew
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOMRATH LIMITED

GOMRATH LIMITED is an active company incorporated on 16 February 2017 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. GOMRATH LIMITED was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10623427

LTD Company

Age

9 Years

Incorporated 16 February 2017

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Fieldside Macclesfield Road Alderley Edge, SK9 7BN,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Oct 19
Director Joined
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Mar 22
Funding Round
Apr 22
Loan Secured
Oct 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WRIGHT, Barnabas Joseph

Active
Macclesfield Road, Alderley EdgeSK9 7BN
Born December 2001
Director
Appointed 23 Feb 2021

WRIGHT, Daniel Patrick

Active
Macclesfield Road, Alderley EdgeSK9 7BN
Born May 1972
Director
Appointed 16 Feb 2017

WRIGHT, Evanna Jane

Active
Macclesfield Road, Alderley EdgeSK9 7BN
Born April 1974
Director
Appointed 16 Feb 2017

WRIGHT, Patrick Bartholomew

Active
Macclesfield Road, Alderley EdgeSK9 7BN
Born November 2003
Director
Appointed 11 Mar 2022

Persons with significant control

2

Mr Daniel Patrick Wright

Active
Macclesfield Road, Alderley EdgeSK9 7BN
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 Feb 2017

Mrs Evanna Jane Wright

Active
Macclesfield Road, Alderley EdgeSK9 7BN
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
7 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Resolution
25 April 2017
RESOLUTIONSResolutions
Incorporation Company
16 February 2017
NEWINCIncorporation