Background WavePink WaveYellow Wave

SUCCESSFUL FROM THE START LIMITED (11695123)

SUCCESSFUL FROM THE START LIMITED (11695123) is an active UK company. incorporated on 26 November 2018. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SUCCESSFUL FROM THE START LIMITED has been registered for 7 years. Current directors include GU, Wei.

Company Number
11695123
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Dept 2471 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GU, Wei
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUCCESSFUL FROM THE START LIMITED

SUCCESSFUL FROM THE START LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SUCCESSFUL FROM THE START LIMITED was registered 7 years ago.(SIC: 47910)

Status

active

Active since 7 years ago

Company No

11695123

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Dept 2471 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

PO Box 4385 11695123 - Companies House Default Address Cardiff CF14 8LH
From: 6 August 2019To: 16 October 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 26 November 2018To: 6 August 2019
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GU, Wei

Active
Galaxy World Building, Longgang518129
Born April 1992
Director
Appointed 05 Aug 2019

THORNTON, Bryan Anthony

Resigned
CardiffCF14 8LH
Born July 1955
Director
Appointed 26 Nov 2018
Resigned 05 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Wei Gu

Active
Galaxy World Building, Longgang518129
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019

Mr Bryan Thornton

Ceased
CardiffCF14 8LH
Born July 1955

Nature of Control

Significant influence or control
Notified 26 Nov 2018
Ceased 05 Aug 2019
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts Amended With Accounts Type Total Exemption Full
5 September 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
12 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
12 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
12 September 2024
RP05RP05
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Incorporation Company
26 November 2018
NEWINCIncorporation