Background WavePink WaveYellow Wave

GODDARD PERRY CONSULTING LIMITED (01635689)

GODDARD PERRY CONSULTING LIMITED (01635689) is an active UK company. incorporated on 14 May 1982. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. GODDARD PERRY CONSULTING LIMITED has been registered for 43 years. Current directors include GODDARD, Steven Michael, MURRAY, Gareth Joseph.

Company Number
01635689
Status
active
Type
ltd
Incorporated
14 May 1982
Age
43 years
Address
Corinthian House, Croydon, CR0 2BX
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
GODDARD, Steven Michael, MURRAY, Gareth Joseph
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODDARD PERRY CONSULTING LIMITED

GODDARD PERRY CONSULTING LIMITED is an active company incorporated on 14 May 1982 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. GODDARD PERRY CONSULTING LIMITED was registered 43 years ago.(SIC: 65110)

Status

active

Active since 43 years ago

Company No

01635689

LTD Company

Age

43 Years

Incorporated 14 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

MCHALE HEANEY BROKERS LIMITED
From: 14 May 1982To: 31 January 2010
Contact
Address

Corinthian House 17 Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX
From: 14 October 2009To: 17 February 2012
Higgison House 381-383 City Road London EC1V 1NA
From: 14 May 1982To: 14 October 2009
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Jan 13
Director Joined
Mar 15
Director Left
Jan 16
Loan Secured
May 16
Director Left
Feb 18
Loan Secured
Nov 19
Director Left
May 21
Loan Cleared
Oct 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GODDARD, Steven Michael

Active
17 Lansdowne Road, CroydonCR0 2BX
Born June 1966
Director
Appointed 16 Apr 2009

MURRAY, Gareth Joseph

Active
17 Lansdowne Road, CroydonCR0 2BX
Born September 1980
Director
Appointed 02 Jan 2024

O'NEILL, Patricia Catherine

Resigned
385 City Road, LondonEC1V 1NW
Secretary
Appointed N/A
Resigned 07 Aug 2008

PERRY, Robert Desmond

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Secretary
Appointed 07 Aug 2008
Resigned 09 Dec 2022

BLACKMAN, Andrew John

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born May 1968
Director
Appointed 22 Feb 2010
Resigned 30 Apr 2021

CROUCH, Peter

Resigned
Homefield, Forest RowRH18 5EB
Born January 1946
Director
Appointed N/A
Resigned 04 Jul 2008

HEANEY, Josephine Ellen

Resigned
381-383 City Road, LondonEC1V 1NA
Born May 1941
Director
Appointed N/A
Resigned 02 Jan 1998

HEANEY, Peter Joseph

Resigned
381-383 City Road, LondonEC1V 1NA
Born April 1939
Director
Appointed N/A
Resigned 02 Jan 1998

MCHALE, James Joseph

Resigned
381-383 City Road, LondonEC1V 1NA
Born November 1948
Director
Appointed N/A
Resigned 17 Apr 2009

O'NEILL, Patricia Catherine

Resigned
385 City Road, LondonEC1V 1NW
Born May 1949
Director
Appointed N/A
Resigned 07 Aug 2008

PERRY, Robert Desmond

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born September 1947
Director
Appointed N/A
Resigned 09 Dec 2022

STEVENSON, Nina Clare

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born August 1970
Director
Appointed 27 Mar 2015
Resigned 30 Jan 2018

WARREN, Emma

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born August 1970
Director
Appointed 01 Jan 2023
Resigned 01 Dec 2025

WEAVER, John

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born October 1946
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2015

Persons with significant control

1

Lansdowne Road, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Memorandum Articles
27 October 2025
MAMA
Resolution
27 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
19 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Resolution
13 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Move Registers To Registered Office Company
19 March 2012
AD04Change of Accounting Records Location
Legacy
18 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Move Registers To Sail Company
14 January 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Sail Address Company
14 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
31 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
9 December 2003
363aAnnual Return
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
6 December 2002
363aAnnual Return
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
7 December 2001
363aAnnual Return
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
7 December 1999
363aAnnual Return
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
5 December 1996
363aAnnual Return
Legacy
2 February 1996
363x363x
Legacy
5 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Resolution
13 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
18 January 1994
363x363x
Legacy
26 March 1993
363x363x
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Legacy
24 December 1991
363x363x
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363363
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
287Change of Registered Office
Legacy
22 January 1990
363363
Legacy
20 September 1989
287Change of Registered Office
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
29 January 1988
363363
Legacy
1 October 1987
225(1)225(1)
Legacy
11 September 1987
363363
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87