Background WavePink WaveYellow Wave

GOODWEIGHT LIMITED (02595297)

GOODWEIGHT LIMITED (02595297) is an active UK company. incorporated on 26 March 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOODWEIGHT LIMITED has been registered for 35 years. Current directors include OLSEN, Graeme David, OLSEN, Sara Jane.

Company Number
02595297
Status
active
Type
ltd
Incorporated
26 March 1991
Age
35 years
Address
C/O Heritage Capital Management Ltd 6th Floor Broadway House, London, SW1H 9NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OLSEN, Graeme David, OLSEN, Sara Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWEIGHT LIMITED

GOODWEIGHT LIMITED is an active company incorporated on 26 March 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOODWEIGHT LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02595297

LTD Company

Age

35 Years

Incorporated 26 March 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street London, SW1H 9NQ,

Previous Addresses

C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH
From: 1 October 2013To: 18 February 2021
39 C/O Gorman Darby & Co Ltd Hatton Garden London EC1N 8EH England
From: 24 September 2013To: 1 October 2013
74 Chancery Lane London WC2A 1AD
From: 26 March 1991To: 24 September 2013
Timeline

14 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Apr 14
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Mar 18
Director Left
Nov 21
Director Joined
Nov 21
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

OLSEN, Graeme David

Active
Tothill Street, LondonSW1H 9NQ
Born November 1967
Director
Appointed 05 Jun 2017

OLSEN, Sara Jane

Active
6th Floor Broadway House, LondonSW1H 9NQ
Born July 1967
Director
Appointed 06 Nov 2021

HARDY, Mark Glyn

Resigned
2 Heathwood Close, Leighton BuzzardLU7 3DU
Secretary
Appointed 10 Dec 2002
Resigned 09 Apr 2019

HARDY, Mark Glyn

Resigned
2 Heathwood Close, Leighton BuzzardLU7 3DU
Secretary
Appointed N/A
Resigned 13 Jan 1998

BURY COMPANY SERVICES LIMITED

Resigned
80 Guildhall Street, Bury St EdmundsIP33 1QB
Corporate secretary
Appointed 13 Jan 1998
Resigned 10 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 1991
Resigned 15 Apr 1991

ALBERT, David Edward Peter

Resigned
Ockham Road South, LeatherheadKT24 6QE
Born July 1944
Director
Appointed 30 Apr 1991
Resigned 05 Jun 2017

BLACKMORE, Amanda Lucy

Resigned
Newbiggin House, ConsettDH8 9UD
Born July 1966
Director
Appointed 11 Dec 1991
Resigned 27 Feb 2002

ELLIS, Anthony Charles

Resigned
Wootton Hill, Boars HillOX1 5HN
Born June 1951
Director
Appointed 11 Dec 1991
Resigned 05 Jun 2017

FIELD, Anthony Colin

Resigned
1b Riverview Heights, SouthwarkSE16 4TN
Born December 1946
Director
Appointed 03 Dec 1996
Resigned 05 Dec 2017

FIELD, Elizabeth

Resigned
18 Victoria Quay, TruroTR1 1ST
Born August 1947
Director
Appointed 30 Apr 1991
Resigned 27 Feb 2002

GORDON, Nigel Raymond

Resigned
29 Golf Close, StanmoreHA7 2PP
Born June 1963
Director
Appointed 15 Apr 1991
Resigned 30 Apr 1991

HARDY, Mark Glyn

Resigned
2 Heathwood Close, Leighton BuzzardLU7 3DU
Born June 1953
Director
Appointed 27 Feb 2002
Resigned 05 Dec 2017

HARDY, Mark Glyn

Resigned
2 Heathwood Close, Leighton BuzzardLU7 3DU
Born June 1953
Director
Appointed 15 Apr 1991
Resigned 30 Apr 1991

HORD, Brian Howard

Resigned
Heriot Cottage, Bexhill On SeaTN40 1QZ
Born June 1934
Director
Appointed N/A
Resigned 22 Apr 2014

RUMJAHN, Leslie Jaffir

Resigned
Fairlawns, AshfordTN25 4EU
Born November 1948
Director
Appointed 30 Apr 1991
Resigned 05 Dec 2017

SCOTT-HARDEN, Anthony Walter

Resigned
Newbiggin House, ConsettDH8 9UD
Born July 1940
Director
Appointed 26 Jun 1991
Resigned 20 Jun 2001

STATHAM, James Edward Anthony

Resigned
Highlands, Helford PassageTR11 5LA
Born October 1941
Director
Appointed 03 Dec 1996
Resigned 05 Dec 2017

WEBBER, Gary Andrew

Resigned
Hatton Garden, LondonEC1N 8EH
Born December 1967
Director
Appointed 22 Nov 2017
Resigned 25 Oct 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Mar 1991
Resigned 15 Apr 1991

Persons with significant control

2

1 Active
1 Ceased
Le Bouet, GuernseyGY1 2BB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017
Ceased 28 Mar 2018
Tothill Street, LondonSW1H 9NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 February 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
25 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Change Person Director Company With Change Date
28 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
123Notice of Increase in Nominal Capital
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Auditors Resignation Company
12 June 2006
AUDAUD
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
16 June 2002
288cChange of Particulars
Legacy
19 April 2002
288cChange of Particulars
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
287Change of Registered Office
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
88(2)R88(2)R
Legacy
5 July 1997
88(2)R88(2)R
Resolution
5 July 1997
RESOLUTIONSResolutions
Resolution
5 July 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Resolution
4 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Resolution
18 November 1993
RESOLUTIONSResolutions
Resolution
18 November 1993
RESOLUTIONSResolutions
Resolution
18 November 1993
RESOLUTIONSResolutions
Resolution
18 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 August 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1992
AAAnnual Accounts
Legacy
18 June 1992
363aAnnual Return
Legacy
18 May 1992
363b363b
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
123Notice of Increase in Nominal Capital
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
288288
Legacy
6 January 1992
288288
Legacy
18 July 1991
288288
Legacy
16 July 1991
88(2)R88(2)R
Legacy
16 July 1991
288288
Legacy
19 June 1991
224224
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
88(2)R88(2)R
Legacy
14 May 1991
123Notice of Increase in Nominal Capital
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Legacy
11 May 1991
287Change of Registered Office
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Memorandum Articles
7 May 1991
MEM/ARTSMEM/ARTS
Resolution
7 May 1991
RESOLUTIONSResolutions
Incorporation Company
26 March 1991
NEWINCIncorporation