GOLDWOODSHIRE LIMITED
Overview
| Company Name | GOLDWOODSHIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03775736 |
| 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 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 Address | No |
What were the previous names of GOLDWOODSHIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGENIOUS MEDIA INVESTMENTS LIMITED | Oct 04, 2005 | Oct 04, 2005 |
| INGENIOUS FILMS LIMITED | May 24, 1999 | May 24, 1999 |
What are the latest accounts for GOLDWOODSHIRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2026 |
| Next Accounts Due On | Mar 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GOLDWOODSHIRE LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for GOLDWOODSHIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 25 pages | AA | ||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Andrew Forster as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 28 pages | AA | ||||||||||
Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Freeshire Limited as a person with significant control on Oct 17, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Duncan Murray Reid on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Andrew Forster on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sarah Cruickshank on Mar 01, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Patrick Anthony Mckenna on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 28 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ingenious Media Limited as a person with significant control on Nov 17, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of GOLDWOODSHIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRUICKSHANK, Sarah | Secretary | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | Other | 116598150001 | ||||||
| MCKENNA, Patrick Anthony | Director | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | United Kingdom | British | 69907480002 | |||||
| REID, Duncan Murray | Director | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | United Kingdom | British | 141322490001 | |||||
| BOYTON, John Leonard | Secretary | Little Waltham Lodge Main Road Little Waltham CM3 3NZ Chelmsford Essex | British | 141319430001 | ||||||
| FORD, Susan Elizabeth | Secretary | 48 Kempe Road Queens Park NW6 6SL London | British | 113724550001 | ||||||
| REID, Duncan Murray | Secretary | 96 Wise Lane NW7 2RD London | British | 141322490001 | ||||||
| WRIGHT, Jennifer | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 213384030001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Ian Stuart | Director | 15 Golden Square London W1F 9JG | England | British | 158783210003 | |||||
| BOWER, Nicholas Anthony Crosfield | Director | 15 Golden Square London W1F 9JG | United Kingdom | British | 129386030002 | |||||
| BOYTON, John Leonard | Director | 15 Golden Square London W1F 9JG | United Kingdom | British | 141319430001 | |||||
| BRADLEY, Jonathan Patrick Frederik | Director | 15 Golden Square London W1F 9JG | United Kingdom | British | 156922610001 | |||||
| BUGDEN, Matthew Taylor | Director | 15 Golden Square London W1F 9JG | United Kingdom | British | 138513720001 | |||||
| CLAYTON, James Henry Michael | Director | 15 Golden Square London W1F 9JG | England | British | 138513710001 | |||||
| FORD, Susan Elizabeth | Director | 48 Kempe Road Queens Park NW6 6SL London | United Kingdom | British | 113724550001 | |||||
| FORSTER, Neil Andrew | Director | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | United Kingdom | British | 138513740006 | |||||
| JONES, Richard Dylan | Director | 15 Golden Square London W1F 9JG | United Kingdom | British | 160897310001 | |||||
| MEAD, Kevin Thomas John | Director | 18 Gun Wharf 124 Wapping High Street E1W 2NJ London | England | British | 81589600001 | |||||
| SPEIGHT, Sebastian James | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 138513700001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GOLDWOODSHIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Freeshire Limited | Jan 01, 2017 | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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