ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goliath Technical Solutions Ltd

Goliath Technical Solutions Ltd is an active company incorporated on 23 August 2018 with the registered office located in Letchworth Garden City, Hertfordshire. Goliath Technical Solutions Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11532739
Private limited company
Age
7 years
Incorporated 23 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2024 (1 year ago)
Next confirmation dated 22 August 2025
Was due on 5 September 2025 (2 days ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
St Christophers House
Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
United Kingdom
Address changed on 22 Aug 2024 (1 year ago)
Previous address was St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
3
Director • British • Lives in UK • Born in Oct 1969
Director • Technical Engineer • British • Lives in England • Born in Mar 1985
Director • Telecoms Consultant • British • Lives in England • Born in Jul 1964
Director • Technical Services Consultant • British • Lives in England • Born in Jul 1987
Director • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goliath Property Limited
Timothy George Price is a mutual person.
Active
XTRA Direct Ltd
Martin Rutherford Bond is a mutual person.
Active
Sparksfield Limited
Martin Rutherford Bond is a mutual person.
Active
Goliath Enderby Developments Ltd
Timothy George Price is a mutual person.
Active
Goliath Cromer Ltd
Simon Bampfylde Daniell is a mutual person.
Active
Learn Interactive Ltd
Simon Bampfylde Daniell is a mutual person.
Active
Brooks House Property Management Ltd
Timothy George Price is a mutual person.
Active
Origin Group Solutions Ltd
Timothy George Price is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£74.76K
Decreased by £8.06K (-10%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£100.06K
Decreased by £2.14K (-2%)
Total Liabilities
-£50.04K
Decreased by £9.14K (-15%)
Net Assets
£50.02K
Increased by £7K (+16%)
Debt Ratio (%)
50%
Decreased by 7.9% (-14%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 7 Mar 2025
Umar Hanif Resigned
7 Months Ago on 1 Feb 2025
Usman Hussain Resigned
11 Months Ago on 1 Oct 2024
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Mr Timothy George Price Details Changed
1 Year Ago on 22 Aug 2024
Registered Address Changed
1 Year Ago on 22 Aug 2024
Mr Umar Hanif Details Changed
1 Year Ago on 22 Aug 2024
Mr Simon Daniell Details Changed
1 Year Ago on 22 Aug 2024
Mr Simon Daniell (PSC) Details Changed
1 Year Ago on 22 Aug 2024
Martin Bond (PSC) Appointed
7 Years Ago on 31 Aug 2018
Get Credit Report
Discover Goliath Technical Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Umar Hanif as a director on 1 February 2025
Submitted on 24 Mar 2025
Termination of appointment of Usman Hussain as a director on 1 October 2024
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Mar 2025
Confirmation statement made on 22 August 2024 with no updates
Submitted on 17 Sep 2024
Notification of Martin Bond as a person with significant control on 31 August 2018
Submitted on 17 Sep 2024
Change of details for Mr Simon Daniell as a person with significant control on 22 August 2024
Submitted on 22 Aug 2024
Registered office address changed from St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 22 August 2024
Submitted on 22 Aug 2024
Director's details changed for Mr Simon Daniell on 22 August 2024
Submitted on 22 Aug 2024
Director's details changed for Mr Timothy George Price on 22 August 2024
Submitted on 22 Aug 2024
Director's details changed for Mr Umar Hanif on 22 August 2024
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year