GOLDWOODSHIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOLDWOODSHIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03775736
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOLDWOODSHIRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GOLDWOODSHIRE LIMITED located?

    Registered Office Address
    Parcels Building
    14 Bird Street
    W1U 1BU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLDWOODSHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGENIOUS MEDIA INVESTMENTS LIMITEDOct 04, 2005Oct 04, 2005
    INGENIOUS FILMS LIMITEDMay 24, 1999May 24, 1999

    What are the latest accounts for GOLDWOODSHIRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2026
    Next Accounts Due OnMar 29, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for GOLDWOODSHIRE LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for GOLDWOODSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    25 pagesAA

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    26 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Neil Andrew Forster as a director on Mar 06, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    28 pagesAA

    Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Change of details for Freeshire Limited as a person with significant control on Oct 17, 2020

    2 pagesPSC05

    Director's details changed for Mr Duncan Murray Reid on Mar 01, 2023

    2 pagesCH01

    Director's details changed for Mr Neil Andrew Forster on Mar 01, 2023

    2 pagesCH01

    Secretary's details changed for Sarah Cruickshank on Mar 01, 2023

    1 pagesCH03

    Director's details changed for Mr Patrick Anthony Mckenna on Mar 01, 2023

    2 pagesCH01

    Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Registered office address changed from Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on Mar 01, 2023

    1 pagesAD01

    Registered office address changed from 15 Golden Square London W1F 9JG to Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU on Mar 01, 2023

    1 pagesAD01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    28 pagesAA

    Full accounts made up to Jun 30, 2020

    26 pagesAA

    Confirmation statement made on Apr 30, 2021 with updates

    4 pagesCS01

    Change of details for Ingenious Media Limited as a person with significant control on Nov 17, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2020

    RES15

    Who are the officers of GOLDWOODSHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUICKSHANK, Sarah
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Secretary
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Other116598150001
    MCKENNA, Patrick Anthony
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    United KingdomBritish69907480002
    REID, Duncan Murray
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    United KingdomBritish141322490001
    BOYTON, John Leonard
    Little Waltham Lodge
    Main Road Little Waltham
    CM3 3NZ Chelmsford
    Essex
    Secretary
    Little Waltham Lodge
    Main Road Little Waltham
    CM3 3NZ Chelmsford
    Essex
    British141319430001
    FORD, Susan Elizabeth
    48 Kempe Road
    Queens Park
    NW6 6SL London
    Secretary
    48 Kempe Road
    Queens Park
    NW6 6SL London
    British113724550001
    REID, Duncan Murray
    96 Wise Lane
    NW7 2RD London
    Secretary
    96 Wise Lane
    NW7 2RD London
    British141322490001
    WRIGHT, Jennifer
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    213384030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Ian Stuart
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    EnglandBritish158783210003
    BOWER, Nicholas Anthony Crosfield
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritish129386030002
    BOYTON, John Leonard
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritish141319430001
    BRADLEY, Jonathan Patrick Frederik
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritish156922610001
    BUGDEN, Matthew Taylor
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritish138513720001
    CLAYTON, James Henry Michael
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    EnglandBritish138513710001
    FORD, Susan Elizabeth
    48 Kempe Road
    Queens Park
    NW6 6SL London
    Director
    48 Kempe Road
    Queens Park
    NW6 6SL London
    United KingdomBritish113724550001
    FORSTER, Neil Andrew
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    United KingdomBritish138513740006
    JONES, Richard Dylan
    15 Golden Square
    London
    W1F 9JG
    Director
    15 Golden Square
    London
    W1F 9JG
    United KingdomBritish160897310001
    MEAD, Kevin Thomas John
    18 Gun Wharf
    124 Wapping High Street
    E1W 2NJ London
    Director
    18 Gun Wharf
    124 Wapping High Street
    E1W 2NJ London
    EnglandBritish81589600001
    SPEIGHT, Sebastian James
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritish138513700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GOLDWOODSHIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Jan 01, 2017
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03573626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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