GOLIATH TECHNICAL SOLUTIONS LTD

Active Letchworth Garden City

Other business support service activities n.e.c.

2 employees website.com
Information technology, telecommunications and data Other business support service activities n.e.c.
G

GOLIATH TECHNICAL SOLUTIONS LTD

Other business support service activities n.e.c.

Founded 23 Aug 2018 Active Letchworth Garden City, United Kingdom 2 employees website.com
Information technology, telecommunications and data Other business support service activities n.e.c.
Accounts Submitted 7 Mar 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 6 Oct 2025 Next due 5 Sept 2026 4 months remaining
Net assets £50K £7K 2024 year on year
Total assets £100K £2K 2024 year on year
Total Liabilities £50K £9K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GOLIATH TECHNICAL SOLUTIONS LTD (11532739), an active information technology, telecommunications and data company based in Letchworth Garden City, United Kingdom. Incorporated 23 Aug 2018. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£74.76k

Decreased by £8.06k (-10%)

Net Assets

£50.02k

Increased by £7.00k (+16%)

Total Liabilities

£50.04k

Decreased by £9.14k (-15%)

Turnover

N/A

Employees

2

Debt Ratio

50%

Decreased by 8 (-14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 20 Shares £20 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Aug 201810£10£1
31 Aug 201810£10£1

Officers

Officers

1 active 2 resigned
Status
Martin Rutherford BondDirectorBritishEngland6123 Aug 2018Active

Shareholders

Shareholders (5)

Simon Daniell
89.5%
85
Umar Hanif
10.5%
10

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Simon Bampfylde Daniell

British

Active
Notified 23 Aug 2018
Residence England
DOB June 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Timothy George Price

British

Active
Notified 23 Aug 2018
Residence United Kingdom
DOB October 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Martin Rutherford Bond

British

Active
Notified 31 Aug 2018
Residence England
DOB July 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025Confirmation StatementConfirmation statement made on 2025-08-22 with updates
3 Oct 2025MiscellaneousCorrection of a Director's date of birth incorrectly stated on incorporation / mr simon bampfylde daniell
22 Sept 2025OfficersTermination of Martin Rutherford Bond as director on 2025-06-13
22 Sept 2025OfficersTermination of Timothy George Price as director on 2025-06-13
15 Sept 2025Persons With Significant ControlChange to Mr Simon Bampfylde Daniell as a person with significant control on 2025-06-13
6 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-08-22 with updates

3 Oct 2025 Miscellaneous

Correction of a Director's date of birth incorrectly stated on incorporation / mr simon bampfylde daniell

22 Sept 2025 Officers

Termination of Martin Rutherford Bond as director on 2025-06-13

22 Sept 2025 Officers

Termination of Timothy George Price as director on 2025-06-13

15 Sept 2025 Persons With Significant Control

Change to Mr Simon Bampfylde Daniell as a person with significant control on 2025-06-13

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-22 with updates

6 months ago on 6 Oct 2025

Correction of a Director's date of birth incorrectly stated on incorporation / mr simon bampfylde daniell

6 months ago on 3 Oct 2025

Termination of Martin Rutherford Bond as director on 2025-06-13

7 months ago on 22 Sept 2025

Termination of Timothy George Price as director on 2025-06-13

7 months ago on 22 Sept 2025

Change to Mr Simon Bampfylde Daniell as a person with significant control on 2025-06-13

7 months ago on 15 Sept 2025