GOODWEIGHT LIMITED
Overview
| Company Name | GOODWEIGHT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02595297 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOODWEIGHT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GOODWEIGHT LIMITED located?
| Registered Office Address | C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street SW1H 9NQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOODWEIGHT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for GOODWEIGHT LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for GOODWEIGHT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 6 pages | AA | ||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2023 | 4 pages | AA | ||||||
Second filing for the appointment of Mrs Sara Jane Olsen as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Gary Andrew Webber as a director on Oct 25, 2021 | 1 pages | TM01 | ||||||
Appointment of Mrs Sara Jane Olsen as a director on Oct 25, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Total exemption full accounts made up to Apr 30, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Mar 26, 2021 with updates | 4 pages | CS01 | ||||||
Register(s) moved to registered office address C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street London SW1H 9NQ | 1 pages | AD04 | ||||||
Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street London SW1H 9NQ on Feb 18, 2021 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Apr 30, 2020 | 4 pages | AA | ||||||
Change of details for Epsom Webworks Limited as a person with significant control on Apr 30, 2020 | 2 pages | PSC05 | ||||||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||
Confirmation statement made on Mar 26, 2019 with updates | 3 pages | CS01 | ||||||
Register(s) moved to registered inspection location Broadway House Tothill Street London SW1H 9NQ | 1 pages | AD03 | ||||||
Register inspection address has been changed to Broadway House Tothill Street London SW1H 9NQ | 1 pages | AD02 | ||||||
Termination of appointment of Mark Glyn Hardy as a secretary on Apr 09, 2019 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||
Cessation of Heritage Private Equity Pty Limited as a person with significant control on Mar 28, 2018 | 1 pages | PSC07 | ||||||
Who are the officers of GOODWEIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLSEN, Graeme David | Director | Tothill Street SW1H 9NQ London 6th Floor Broadway House England | England | British | 68646830001 | |||||
| OLSEN, Sara Jane | Director | 6th Floor Broadway House Tothill Street SW1H 9NQ London C/O Heritage Capital Management Ltd England | England | British | 64674170002 | |||||
| HARDY, Mark Glyn | Secretary | 2 Heathwood Close Heath Road LU7 3DU Leighton Buzzard Bedfordshire | British | 18883540001 | ||||||
| HARDY, Mark Glyn | Secretary | 2 Heathwood Close Heath Road LU7 3DU Leighton Buzzard Bedfordshire | British | 18883540001 | ||||||
| BURY COMPANY SERVICES LIMITED | Secretary | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk | 37161810002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALBERT, David Edward Peter | Director | Ockham Road South East Horsley KT24 6QE Leatherhead Greenbanks Surrey England | England | British | 8396380002 | |||||
| BLACKMORE, Amanda Lucy | Director | Newbiggin House Blanchland DH8 9UD Consett County Durham | British | 21577230002 | ||||||
| ELLIS, Anthony Charles | Director | Wootton Hill Sandy Lane OX1 5HN Boars Hill Oxfordshire | United Kingdom | British | 3420330002 | |||||
| FIELD, Anthony Colin | Director | 1b Riverview Heights 27 Bermondsey Wall West SE16 4TN Southwark London | United Kingdom | British | 7137800009 | |||||
| FIELD, Elizabeth | Director | 18 Victoria Quay Malpas TR1 1ST Truro Cornwall | British | 62132110001 | ||||||
| GORDON, Nigel Raymond | Director | 29 Golf Close HA7 2PP Stanmore Middlesex | British | 34955700002 | ||||||
| HARDY, Mark Glyn | Director | 2 Heathwood Close Heath Road LU7 3DU Leighton Buzzard Bedfordshire | England | British | 18883540001 | |||||
| HARDY, Mark Glyn | Director | 2 Heathwood Close Heath Road LU7 3DU Leighton Buzzard Bedfordshire | England | British | 18883540001 | |||||
| HORD, Brian Howard | Director | Heriot Cottage 30 Larkhill TN40 1QZ Bexhill On Sea East Sussex | United Kingdom | British | 3046140005 | |||||
| RUMJAHN, Leslie Jaffir | Director | Fairlawns Pilgrims Way Boughton Aluph TN25 4EU Ashford Kent | United Kingdom | British | 8857360012 | |||||
| SCOTT-HARDEN, Anthony Walter | Director | Newbiggin House Blanchland DH8 9UD Consett County Durham | British | 1374000005 | ||||||
| STATHAM, James Edward Anthony | Director | Highlands TR11 5LA Helford Passage Cornwall | United Kingdom | British | 150614890001 | |||||
| WEBBER, Gary Andrew | Director | c/o Gorman Darby & Co Ltd Hatton Garden EC1N 8EH London 39 | United States | British | 240438430002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GOODWEIGHT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heritage Private Equity Pty Limited | Jun 05, 2017 | Le Bouet St. Peter Port GY1 2BB Guernsey The Energy Centre Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Epsom Webworks Limited | Jun 05, 2017 | Tothill Street SW1H 9NQ London Broadway House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GOODWEIGHT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 26, 2017 | Jun 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0