Background WavePink WaveYellow Wave

GOODSON JONES RESEARCH LIMITED (13043992)

GOODSON JONES RESEARCH LIMITED (13043992) is an active UK company. incorporated on 25 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. GOODSON JONES RESEARCH LIMITED has been registered for 5 years. Current directors include HUGHES, Keith Leslie, HULTON, Frederick George, MARMENT, James Harry and 2 others.

Company Number
13043992
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
3 Talina Centre, London, SW6 2BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HUGHES, Keith Leslie, HULTON, Frederick George, MARMENT, James Harry, MOLONEY, Michael, PURCELL, Michael Richard
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODSON JONES RESEARCH LIMITED

GOODSON JONES RESEARCH LIMITED is an active company incorporated on 25 November 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. GOODSON JONES RESEARCH LIMITED was registered 5 years ago.(SIC: 72190)

Status

active

Active since 5 years ago

Company No

13043992

LTD Company

Age

5 Years

Incorporated 25 November 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

3 Talina Centre Bagleys Lane London, SW6 2BW,

Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HUGHES, Keith Leslie

Active
Talina Centre, LondonSW6 2BW
Born February 1973
Director
Appointed 23 Jun 2022

HULTON, Frederick George

Active
Talina Centre, LondonSW6 2BW
Born April 1944
Director
Appointed 23 Jun 2022

MARMENT, James Harry

Active
Talina Centre, LondonSW6 2BW
Born December 1954
Director
Appointed 25 Nov 2020

MOLONEY, Michael

Active
Talina Centre, LondonSW6 2BW
Born October 1966
Director
Appointed 25 Nov 2020

PURCELL, Michael Richard

Active
Talina Centre, LondonSW6 2BW
Born December 1948
Director
Appointed 23 Jun 2022

LE CARPENTIER, Francis Stewart

Resigned
Talina Centre, LondonSW6 2BW
Born February 1949
Director
Appointed 23 Jun 2022
Resigned 14 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2022

Mr James Harry Marment

Ceased
Talina Centre, LondonSW6 2BW
Born December 1954

Nature of Control

Significant influence or control
Notified 25 Nov 2020
Ceased 23 Jun 2022
Talina Centre, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Ceased 14 Jun 2021

Mr Michael Moloney

Ceased
Talina Centre, LondonSW6 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 25 Nov 2020
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 November 2020
NEWINCIncorporation