Background WavePink WaveYellow Wave

30 GOSS LANE NAILSEA LTD (11649308)

30 GOSS LANE NAILSEA LTD (11649308) is an active UK company. incorporated on 30 October 2018. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 30 GOSS LANE NAILSEA LTD has been registered for 7 years. Current directors include DAVIS, Shaun Thomas, O'BRIEN, Paul Dean.

Company Number
11649308
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Shaun Thomas, O'BRIEN, Paul Dean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 GOSS LANE NAILSEA LTD

30 GOSS LANE NAILSEA LTD is an active company incorporated on 30 October 2018 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 30 GOSS LANE NAILSEA LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11649308

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England
From: 20 September 2021To: 24 November 2023
Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 10 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 5 May 2020To: 10 February 2021
Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB England
From: 30 October 2018To: 5 May 2020
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Jan 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIS, Shaun Thomas

Active
Yeoford Way, ExeterEX2 8LB
Born July 1962
Director
Appointed 30 Oct 2018

O'BRIEN, Paul Dean

Active
Yeoford Way, ExeterEX2 8LB
Born March 1966
Director
Appointed 30 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Shaun Thomas Davis

Active
Yeoford Way, ExeterEX2 8LB
Born July 1962

Nature of Control

Significant influence or control
Notified 05 Nov 2018
6-8 Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2018
Ceased 31 Oct 2018

Mr Shaun Thomas Davis

Ceased
Yeoford Way, ExeterEX2 8LB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2018
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 October 2018
NEWINCIncorporation