Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODCORPORATION LIMITED
Company Information for

GOODCORPORATION LIMITED

2-3 MELBRAY MEWS, LONDON, SW6 3NS,
Company Registration Number
03983681
Private Limited Company
Active

Company Overview

About Goodcorporation Ltd
GOODCORPORATION LIMITED was founded on 2000-05-02 and has its registered office in London. The organisation's status is listed as "Active". Goodcorporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOODCORPORATION LIMITED
 
Legal Registered Office
2-3 MELBRAY MEWS
LONDON
SW6 3NS
Other companies in SW15
 
Filing Information
Company Number 03983681
Company ID Number 03983681
Date formed 2000-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB761423543  
Last Datalog update: 2023-11-06 12:14:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODCORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOODCORPORATION LIMITED

Current Directors
Officer Role Date Appointed
LEO MARTIN
Company Secretary 2002-08-01
GEORGE HOUPIS
Director 2001-08-01
MICHAEL LITTLECHILD
Director 2001-08-01
LEO MARTIN
Director 2000-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
VICKY PRYCE
Director 2001-01-22 2002-08-26
ALISON DENYER
Company Secretary 2000-05-02 2002-06-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-05-02 2000-05-02
COMPANY DIRECTORS LIMITED
Nominated Director 2000-05-02 2000-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HOUPIS RELOAD GREECE FOUNDATION Director 2014-09-16 CURRENT 2014-09-16 Active
GEORGE HOUPIS FRONTIER ECONOMICS LIMITED Director 2011-01-01 CURRENT 1999-04-15 Active
MICHAEL LITTLECHILD AWARDS FOR YOUNG MUSICIANS Director 2002-12-02 CURRENT 1998-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-12AP01DIRECTOR APPOINTED MS VASILIKI PRYCE (NEE COURMOUZIS)
2022-07-11AP01DIRECTOR APPOINTED MS MEI LI POWELL (NEE TAN)
2022-07-08AP01DIRECTOR APPOINTED MS CATHERINE MARY ROCHE
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-25CH01Director's details changed for Mr George Houpis on 2021-10-16
2021-10-25CH03SECRETARY'S DETAILS CHNAGED FOR LEO MARTIN on 2021-10-25
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-11MR05
2020-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039836810006
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039836810005
2020-05-01AP01DIRECTOR APPOINTED DR GARETH THOMAS
2020-01-16MR05All of the property or undertaking has been released from charge for charge number 3
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039836810004
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM 24-25 Blades Court 121 Deodar Road London SW15 2NU
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 122.74
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 122.74
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 122.74
2014-10-17AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 122.74
2014-05-12AR0112/05/14 ANNUAL RETURN FULL LIST
2013-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0102/05/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0102/05/12 ANNUAL RETURN FULL LIST
2012-05-08ANNOTATIONClarification
2012-05-04MG01Particulars of a mortgage or charge / charge no: 3
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/12 FROM Blades Court 121 Deodar Road London SW15 2NU United Kingdom
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/12 FROM Burlington House 184-186 New Kings Road Fulham London SW6 4NF
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0102/05/11 ANNUAL RETURN FULL LIST
2010-11-12SH06Cancellation of shares. Statement of capital on 2010-11-12 GBP 122.74
2010-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-12RES13MAY ALLOT SHARES/WAIVE RIGHTS 28/10/2010
2010-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-12SH0128/10/10 STATEMENT OF CAPITAL GBP 132.49
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0102/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 02/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LITTLECHILD / 02/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE HOUPIS / 02/05/2010
2010-04-15AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-07363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 33-37 ST JOHN'S HILL LONDON SW11 1TT
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-30AUDAUDITOR'S RESIGNATION
2007-01-05AUDAUDITOR'S RESIGNATION
2006-05-30363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 37 ST JOHNS HILL LONDON SW11 1TT
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-06-0888(2)RAD 31/12/02--------- £ SI 615@.01
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-26225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-0388(2)RAD 31/12/02--------- £ SI 615@.01
2003-05-19363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-09288bDIRECTOR RESIGNED
2002-09-09288aNEW SECRETARY APPOINTED
2002-06-05288bSECRETARY RESIGNED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/02
2002-05-21363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-2088(2)RAD 29/06/01--------- £ SI 1592@.01=15 £ IC 100/115
2001-09-19CERTNMCOMPANY NAME CHANGED GOODCORPORATION.COM LIMITED CERTIFICATE ISSUED ON 19/09/01
2001-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/01
2001-06-05363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-03-23288aNEW DIRECTOR APPOINTED
2000-12-2288(2)RAD 01/12/00--------- £ SI 2542@.01=25 £ IC 75/100
2000-12-04SRES01ADOPT ARTICLES 03/11/00
2000-11-22288bSECRETARY RESIGNED
2000-11-22288bDIRECTOR RESIGNED
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22288aNEW SECRETARY APPOINTED
2000-11-20225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 107 LOWER RICHMOND ROAD LONDON SW15 1EU
2000-11-20122S-DIV 19/10/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOODCORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOODCORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-04 Outstanding BRITEL FUND TRUSTEES LIMITED
RENT DEPOSIT DEED 2005-07-29 Outstanding MANICA PROPERTIES LIMITED
RENT DEPOSIT DEED 2000-10-12 Outstanding CHANTICLEER PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODCORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of GOODCORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOODCORPORATION LIMITED
Trademarks
We have not found any records of GOODCORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODCORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GOODCORPORATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GOODCORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODCORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOODCORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.