GODRIVE AUTOMOTIVE LTD

GODRIVE AUTOMOTIVE LTD

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

    Company NameGODRIVE AUTOMOTIVE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14876594
    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 GODRIVE AUTOMOTIVE LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GODRIVE AUTOMOTIVE LTD located?

    Registered Office Address
    2 Bishop Ramsey Close
    Ruislip
    HA4 8GY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GODRIVE AUTOMOTIVE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for GODRIVE AUTOMOTIVE LTD?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for GODRIVE AUTOMOTIVE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 24, 2025 with updates

    5 pagesCS01

    Notification of Paulo Cezar Da Silva as a person with significant control on Jun 24, 2025

    2 pagesPSC01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Bishop Ramsey Close Ruislip London HA4 8GY on Jul 02, 2025

    1 pagesAD01

    Termination of appointment of Nuala Thornton as a director on Jun 24, 2025

    1 pagesTM01

    Appointment of Mr Paulo Silva as a director on Jun 24, 2025

    2 pagesAP01

    Cessation of Nuala Thornton as a person with significant control on Jun 24, 2025

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Jun 24, 2025

    1 pagesPSC07

    Confirmation statement made on Jun 16, 2025 with updates

    5 pagesCS01

    Appointment of Mrs Nuala Thornton as a director on Jun 16, 2025

    2 pagesAP01

    Notification of Cfs Secretaries Limited as a person with significant control on Jun 16, 2025

    2 pagesPSC02

    Notification of Nuala Thornton as a person with significant control on Jun 16, 2025

    2 pagesPSC01

    Accounts for a dormant company made up to May 31, 2025

    2 pagesAA

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Peter Valaitis as a director on May 17, 2025

    1 pagesTM01

    Cessation of Peter Valaitis as a person with significant control on May 17, 2025

    1 pagesPSC07

    Registered office address changed from Rm, the Bristol Office, 2nd Floor, 5 High Street, Westbury-on-Trym, Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Jun 17, 2025

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2024

    2 pagesAA

    Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Rm, the Bristol Office, 2nd Floor, 5 High Street, Westbury-on-Trym, Bristol BS9 3BY on Jun 13, 2024

    1 pagesAD01

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on May 20, 2024

    1 pagesAD01

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2023

    Statement of capital on May 17, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of GODRIVE AUTOMOTIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVA, Paulo Cezar Da
    Ruislip
    HA4 8GY London
    2 Bishop Ramsey Close
    England
    Director
    Ruislip
    HA4 8GY London
    2 Bishop Ramsey Close
    England
    EnglandItalianBusiness Man337580300001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    England
    EnglandBritishDirector299105690002
    VALAITIS, Peter
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritishDirector309147070001

    Who are the persons with significant control of GODRIVE AUTOMOTIVE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paulo Cezar Da Silva
    Ruislip
    HA4 8GY London
    2 Bishop Ramsey Close
    England
    Jun 24, 2025
    Ruislip
    HA4 8GY London
    2 Bishop Ramsey Close
    England
    No
    Nationality: Italian
    Country of Residence: England
    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.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Jun 16, 2025
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    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.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Jun 16, 2025
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    May 17, 2023
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    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