Background WavePink WaveYellow Wave

YOUR GOAL LTD (11289718)

YOUR GOAL LTD (11289718) is an active UK company. incorporated on 4 April 2018. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YOUR GOAL LTD has been registered for 8 years. Current directors include CAMPTON, Louise Sarah, HUGHES, Timothy Nigel.

Company Number
11289718
Status
active
Type
ltd
Incorporated
4 April 2018
Age
8 years
Address
C/O Ajs Accounting Services Chester Court, High Street, Solihull, B93 0LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPTON, Louise Sarah, HUGHES, Timothy Nigel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR GOAL LTD

YOUR GOAL LTD is an active company incorporated on 4 April 2018 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YOUR GOAL LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11289718

LTD Company

Age

8 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

C/O Ajs Accounting Services Chester Court, High Street Knowle Solihull, B93 0LL,

Previous Addresses

C/O Athena Accounting Services 1 Chester Court, High Street Knowle Solihull B93 0LL England
From: 5 December 2023To: 16 October 2024
Greville Court Business Centre High Street Knowle Solihull B93 0LL England
From: 2 September 2021To: 5 December 2023
20 Arch Road Coventry CV2 5AB England
From: 21 July 2020To: 2 September 2021
50 Swanswell Street Coventry Leicestershire CV1 5DG
From: 3 July 2018To: 21 July 2020
International House 12 Constance Street London E16 2DQ United Kingdom
From: 4 April 2018To: 3 July 2018
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Share Issue
Jul 18
New Owner
Jul 18
Funding Round
Jul 18
Director Joined
Jan 20
Owner Exit
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMPTON, Louise Sarah

Active
Arch Road, CoventryCV2 5AB
Born November 1975
Director
Appointed 04 Apr 2018

HUGHES, Timothy Nigel

Active
Chester Court, High Street, SolihullB93 0LL
Born April 1959
Director
Appointed 03 Jun 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Timothy Nigel Hughes

Active
Chester Court, High Street, SolihullB93 0LL
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Feb 2021

Complete Networks Investments Limited

Ceased
Station Road, Castle DoningtonDE74 2NJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2018
Ceased 21 Feb 2021

Ms Louise Campton

Active
Swanswell Street, CoventryCV1 5DG
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2018

Ms Louise Sarah Campton

Ceased
Arch Road, CoventryCV2 5AB
Born November 1975

Nature of Control

Significant influence or control
Notified 04 Apr 2018
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
9 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Incorporation Company
4 April 2018
NEWINCIncorporation