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

GODEL LIMITED

2ND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
05009815
Private Limited Company
Active

Company Overview

About Godel Ltd
GODEL LIMITED was founded on 2004-01-08 and has its registered office in London. The organisation's status is listed as "Active". Godel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GODEL LIMITED
 
Legal Registered Office
2ND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
Other companies in EC1Y
 
Previous Names
VALENOTE LIMITED02/03/2009
Filing Information
Company Number 05009815
Company ID Number 05009815
Date formed 2004-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:32:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GODEL 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.
Companies with same name GODEL LIMITED
The following companies were found which have the same name as GODEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GODEL & CO., INC. 26 VILLAGE GREEN SUITE 2 BEDFORD NY 10506 Active Company formed on the 1986-12-29
GODEL AESTHETICS LIMITED 12 GRANGE VIEW GARDENS LEEDS LS17 8NL Active - Proposal to Strike off Company formed on the 2018-12-14
GODEL ARCHITECTS LIMITED La Chasse Chambers Ten La Chasse St Helier Jersey JE2 4UE Live Company formed on the 2000-04-07
Godel Assisted Living LLC Maryland Unknown
Godel Boring Nelson Limited Unknown Company formed on the 2019-11-11
GODEL CAPITAL LLC Delaware Unknown
Godel Capital LLC Connecticut Unknown
Godel Care Inc Maryland Unknown
GODEL CARPENTRY, INC. 8220 SW 45TH ST MIAMI FL 33155 Inactive Company formed on the 2000-11-13
GODEL COMMODITIES HOLDINGS LLP Delaware Unknown
Godel Commodities Management, LLC Delaware Unknown
Godel Commodities Management LLC Connecticut Unknown
GODEL CONSTRUCTION INC M4S Active Company formed on the 2013-06-25
GODEL CONSTRUCTION, LLC 7115 DOCKBERRY RD BROWNSVILLE TX 78521 Active Company formed on the 2016-05-02
GODEL DATA INC Delaware Unknown
GODEL ENTERPRISES, INC. 10221 FONTAINBLEU BLVD, #106 MIAMI FL 33172 Inactive Company formed on the 1982-03-09
GODEL FIRST MEDICAL CLINICS INC Georgia Unknown
GODEL FIRST MEDICAL CLINICS INC Georgia Unknown
GODEL GLOBAL INVESTORS, LLC 10785 W TWAIN AVE STE 102 LAS VEGAS NV 89135 Dissolved Company formed on the 2000-05-01
GODEL GROUP LIMITED GRACE HOUSE 2 GRACE ROAD LEICESTER LE2 8AD Active Company formed on the 2019-11-01

Company Officers of GODEL LIMITED

Current Directors
Officer Role Date Appointed
IRIS GADILHE
Company Secretary 2011-04-21
RICHARD MICHAEL HARRIS
Director 2004-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH GRAINGER WILLIAMS
Company Secretary 2010-01-29 2011-04-21
ALAN TOPPER
Company Secretary 2004-02-23 2010-01-29
DAVID WALSH
Director 2008-01-17 2008-08-26
SDG SECRETARIES LIMITED
Nominated Secretary 2004-01-08 2004-02-23
SDG REGISTRARS LIMITED
Nominated Director 2004-01-08 2004-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HARRIS CARDINAL CHEAPSIDE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
RICHARD MICHAEL HARRIS 37-38 CURZON STREET MANAGEMENT LIMITED Director 2009-12-09 CURRENT 2003-08-29 Active
RICHARD MICHAEL HARRIS CELLPOWER LIMITED Director 2009-05-07 CURRENT 2009-03-02 Dissolved 2015-08-11
RICHARD MICHAEL HARRIS LORDCLASS LIMITED Director 2009-03-02 CURRENT 2006-12-11 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS FABTOWN LIMITED Director 2009-03-02 CURRENT 2007-02-26 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS MILECARE LIMITED Director 2009-03-02 CURRENT 2007-01-26 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
RICHARD MICHAEL HARRIS VALENOTE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LINKSHINE LIMITED Director 2007-05-18 CURRENT 2007-03-19 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS STRATHRAY INVESTMENTS LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2013-08-20
RICHARD MICHAEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
RICHARD MICHAEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
RICHARD MICHAEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
RICHARD MICHAEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
RICHARD MICHAEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS RUBYHILL (MOUNT VIEW) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
RICHARD MICHAEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
RICHARD MICHAEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
RICHARD MICHAEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-10 CURRENT 2005-02-05 Dissolved 2018-03-20
RICHARD MICHAEL HARRIS LANEMARKET LIMITED Director 2005-02-08 CURRENT 2005-02-02 Active
RICHARD MICHAEL HARRIS CATERFIELD LIMITED Director 2004-06-09 CURRENT 2004-04-30 Active
RICHARD MICHAEL HARRIS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
RICHARD MICHAEL HARRIS MERLIN DEVELOPMENTS LIMITED Director 2004-05-17 CURRENT 1995-07-12 Dissolved 2014-03-04
RICHARD MICHAEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS WENDLECOURT LIMITED Director 2003-09-11 CURRENT 2003-09-09 Active
RICHARD MICHAEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
RICHARD MICHAEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
RICHARD MICHAEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
RICHARD MICHAEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
RICHARD MICHAEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
RICHARD MICHAEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
RICHARD MICHAEL HARRIS ACEZEST LIMITED Director 2002-12-09 CURRENT 2002-11-26 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS 31 ULLSWATER HOUSE LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2015-09-01
RICHARD MICHAEL HARRIS ZESTDATA LIMITED Director 2002-04-24 CURRENT 2002-01-23 Dissolved 2014-12-09
RICHARD MICHAEL HARRIS GLIDEMANNER LIMITED Director 2002-04-24 CURRENT 2002-01-11 Dissolved 2014-12-09
RICHARD MICHAEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
RICHARD MICHAEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
RICHARD MICHAEL HARRIS W H SECURITIES LIMITED Director 2002-01-29 CURRENT 2002-01-10 Active
RICHARD MICHAEL HARRIS SHIPAPARTMENT LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
RICHARD MICHAEL HARRIS RMH (FORMERLY W H SECURITIES) LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
RICHARD MICHAEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
RICHARD MICHAEL HARRIS COASTBEAM LIMITED Director 2000-09-30 CURRENT 2000-08-09 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS BASSCOPE LIMITED Director 1999-12-08 CURRENT 1999-11-12 Active
RICHARD MICHAEL HARRIS HOGMANAY LIMITED Director 1999-12-08 CURRENT 1999-11-16 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS OLIREAD LIMITED Director 1999-11-04 CURRENT 1999-10-13 Dissolved 2015-01-20
RICHARD MICHAEL HARRIS IMPRENTAL LIMITED Director 1999-11-04 CURRENT 1999-10-15 Dissolved 2014-11-25
RICHARD MICHAEL HARRIS FIXCOVE LIMITED Director 1999-02-26 CURRENT 1999-02-23 Active
RICHARD MICHAEL HARRIS AEROHURST LIMITED Director 1997-12-01 CURRENT 1997-11-04 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS BEARWOOD ROAD LIMITED Director 1997-11-07 CURRENT 1997-10-31 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LYSANDER DEVELOPMENTS (SCOTLAND) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Dissolved 2014-03-04
RICHARD MICHAEL HARRIS TRIOBOND LIMITED Director 1996-12-06 CURRENT 1996-11-12 Dissolved 2014-10-28
RICHARD MICHAEL HARRIS BARBRIDGE LIMITED Director 1996-03-13 CURRENT 1996-03-11 Active
RICHARD MICHAEL HARRIS CARDINAL PROPERTY INVESTMENTS LIMITED Director 1994-12-08 CURRENT 1983-08-09 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL TOWER LIMITED Director 1992-11-16 CURRENT 1992-09-15 Active
RICHARD MICHAEL HARRIS CARDINAL HOLDINGS LIMITED Director 1992-11-16 CURRENT 1992-09-15 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL GROUP LIMITED Director 1992-11-13 CURRENT 1973-06-11 Active
RICHARD MICHAEL HARRIS RUBYHILL (COLORADO SPRINGS) LIMITED Director 1992-06-26 CURRENT 1992-06-26 Dissolved 2016-09-13
RICHARD MICHAEL HARRIS DELSECURITY LIMITED Director 1992-01-12 CURRENT 1978-07-13 Active
RICHARD MICHAEL HARRIS ARCHFINALL LIMITED Director 1992-01-12 CURRENT 1989-02-02 Active
RICHARD MICHAEL HARRIS KERENITE LIMITED Director 1992-01-12 CURRENT 1980-02-18 Active
RICHARD MICHAEL HARRIS ST PETERS HOUSE (DERBY) LIMITED Director 1992-01-12 CURRENT 1984-11-07 Liquidation
RICHARD MICHAEL HARRIS CARDINAL ESTATES LIMITED Director 1991-12-09 CURRENT 1991-12-09 Active
RICHARD MICHAEL HARRIS NIMBLE PROPERTIES LIMITED Director 1991-11-17 CURRENT 1988-05-04 Active
RICHARD MICHAEL HARRIS DEMIGATE LIMITED Director 1991-11-03 CURRENT 1988-04-21 Dissolved 2017-04-18
RICHARD MICHAEL HARRIS ZALCANY LIMITED Director 1991-06-23 CURRENT 1989-06-23 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS TICKCROFT LIMITED Director 1990-12-31 CURRENT 1987-12-21 Dissolved 2016-03-22
RICHARD MICHAEL HARRIS CARDINAL SECURITIES LIMITED Director 1990-12-31 CURRENT 1987-01-14 Active
RICHARD MICHAEL HARRIS LYSANDER PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-10-12 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LYSANDER SECURITIES LIMITED Director 1990-12-31 CURRENT 1976-06-24 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS RUBYHILL PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-05-17 Active
RICHARD MICHAEL HARRIS LYSANDER GROUP LIMITED Director 1990-12-27 CURRENT 1988-03-31 Active - Proposal to Strike off

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
2024-01-26CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-08-21DIRECTOR APPOINTED MRS LUCY GABRIELLE MARKS
2023-05-17Previous accounting period extended from 31/12/22 TO 31/03/23
2023-02-22CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-03CH01Director's details changed for Mr Richard Michael Harris on 2021-11-26
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 3rd Floor 24 Chiswell Street London EC1Y 4YX
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-08-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-09CH01Director's details changed for Mr Richard Michael Harris on 2018-09-19
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050098150005
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050098150004
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0108/01/16 ANNUAL RETURN FULL LIST
2015-05-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0108/01/15 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0108/01/14 ANNUAL RETURN FULL LIST
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-10AR0108/01/13 ANNUAL RETURN FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0108/01/12 ANNUAL RETURN FULL LIST
2011-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUGH WILLIAMS
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AP03SECRETARY APPOINTED MISS IRIS GADILHE
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011
2011-01-14AR0108/01/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-02-26AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2010-02-01AR0108/01/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06RES01ADOPT MEM AND ARTS 13/01/2009
2009-02-27CERTNMCOMPANY NAME CHANGED VALENOTE LIMITED CERTIFICATE ISSUED ON 02/03/09
2009-01-28363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALSH
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03363sRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23288aNEW DIRECTOR APPOINTED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2006-03-21363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-02-10363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW SECRETARY APPOINTED
2004-03-12288bSECRETARY RESIGNED
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 120 EAST ROAD LONDON N1 6AA
2004-03-12288bDIRECTOR RESIGNED
2004-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GODEL 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 GODEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-14 Outstanding BARCLAYS BANK PLC
2016-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-02 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2008-02-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-08-21 Satisfied BARCLAYS BANK PLC
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
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
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 GODEL LIMITED

Intangible Assets
Patents
We have not found any records of GODEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GODEL LIMITED
Trademarks
We have not found any records of GODEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODEL 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 (41100 - Development of building projects) as GODEL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GODEL 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 GODEL 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 GODEL 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.