Background WavePink WaveYellow Wave

WARD GOODMAN HOLDINGS LIMITED (11872387)

WARD GOODMAN HOLDINGS LIMITED (11872387) is an active UK company. incorporated on 9 March 2019. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARD GOODMAN HOLDINGS LIMITED has been registered for 7 years. Current directors include DUCKWORTH, Roger Stephen, FOSTER, Alex, SIMON, Gareth John.

Company Number
11872387
Status
active
Type
ltd
Incorporated
9 March 2019
Age
7 years
Address
4 Cedar Park Cobham Road, Wimborne, BH21 7SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUCKWORTH, Roger Stephen, FOSTER, Alex, SIMON, Gareth John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD GOODMAN HOLDINGS LIMITED

WARD GOODMAN HOLDINGS LIMITED is an active company incorporated on 9 March 2019 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARD GOODMAN HOLDINGS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11872387

LTD Company

Age

7 Years

Incorporated 9 March 2019

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 25 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne, BH21 7SF,

Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Funding Round
Jul 20
Funding Round
Jul 20
New Owner
Sept 20
Capital Reduction
Jun 22
Share Buyback
Jul 22
Funding Round
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
6
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUCKWORTH, Roger Stephen

Active
Cobham Road, WimborneBH21 7SF
Born January 1968
Director
Appointed 09 Mar 2019

FOSTER, Alex

Active
Cobham Road, WimborneBH21 7SF
Born May 1975
Director
Appointed 01 Apr 2020

SIMON, Gareth John

Active
Cobham Road, WimborneBH21 7SF
Born September 1975
Director
Appointed 26 Apr 2019

RODD, Ian Michael

Resigned
Cobham Road, WimborneBH21 7SF
Born August 1967
Director
Appointed 26 Apr 2019
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Cobham Road, WimborneBH21 7SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Ian Michael Rodd

Ceased
Cobham Road, WimborneBH21 7SF
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
Ceased 29 Oct 2024

Mr Roger Stephen Duckworth

Ceased
Cobham Road, WimborneBH21 7SF
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Mar 2019
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Resolution
9 November 2024
RESOLUTIONSResolutions
Resolution
9 November 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
27 July 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
30 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Resolution
29 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
27 June 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2019
RESOLUTIONSResolutions
Incorporation Company
9 March 2019
NEWINCIncorporation