Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Goram & Vincent Ltd
Goram & Vincent Ltd is an active company incorporated on 16 October 2009 with the registered office located in Bristol, Bristol. Goram & Vincent Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07047217
Private limited company
Age
15 years
Incorporated
16 October 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 March 2025
(5 months ago)
Next confirmation dated
25 March 2026
Due by
8 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Goram & Vincent Ltd
Contact
Address
Cigar Factory 127-131 Raleigh Rd
Southville
Bristol
BS3 1QU
England
Address changed on
10 Oct 2024
(11 months ago)
Previous address was
17-19 Berkeley Square Bristol BS8 1HB England
Companies in BS3 1QU
Telephone
01173703370
Email
Available in Endole App
Website
Goramandvincent.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Damian Connop
PSC • Director • British • Lives in England • Born in Jan 1977 • Creative Director
Cheryl Louise Franklin
Director • British • Lives in UK • Born in Sep 1979
Cheryl Louise Franklin
PSC • British • Lives in UK • Born in Sep 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cotswold Drum Company Ltd
Damian Connop is a mutual person.
Active
Zennor VÉlo Ltd
Damian Connop is a mutual person.
Dissolved
See All Mutual Companies
Brands
G&V Bristol
G&V Bristol is an independent creative agency founded in 2009, specialising in brand design and advertising for lifestyle brands.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£238.06K
Decreased by £69.56K (-23%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 5 (-50%)
Total Assets
£289.42K
Decreased by £133.78K (-32%)
Total Liabilities
-£8.76K
Decreased by £17.01K (-66%)
Net Assets
£280.66K
Decreased by £116.78K (-29%)
Debt Ratio (%)
3%
Decreased by 3.06% (-50%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Cheryl Louise Franklin Appointed
5 Months Ago on 28 Mar 2025
Cheryl Louise Franklin (PSC) Appointed
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
7 Months Ago on 13 Jan 2025
Registered Address Changed
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 19 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 4 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 26 Mar 2023
Get Alerts
Get Credit Report
Discover Goram & Vincent Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 16 Apr 2025
Change of share class name or designation
Submitted on 16 Apr 2025
Memorandum and Articles of Association
Submitted on 16 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 15 Apr 2025
Notification of Cheryl Louise Franklin as a person with significant control on 28 March 2025
Submitted on 10 Apr 2025
Confirmation statement made on 25 March 2025 with updates
Submitted on 10 Apr 2025
Appointment of Cheryl Louise Franklin as a director on 28 March 2025
Submitted on 10 Apr 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 13 Jan 2025
Registered office address changed from 17-19 Berkeley Square Bristol BS8 1HB England to Cigar Factory 127-131 Raleigh Rd Southville Bristol BS3 1QU on 10 October 2024
Submitted on 10 Oct 2024
Statement of capital following an allotment of shares on 17 June 2024
Submitted on 24 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs