Background WavePink WaveYellow Wave

GOODWIN TRADING LIMITED (03825265)

GOODWIN TRADING LIMITED (03825265) is an active UK company. incorporated on 13 August 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GOODWIN TRADING LIMITED has been registered for 26 years. Current directors include BATESON, Benjamin James Anthony, MARIBOU DIRECTORS LIMITED.

Company Number
03825265
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BATESON, Benjamin James Anthony, MARIBOU DIRECTORS LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWIN TRADING LIMITED

GOODWIN TRADING LIMITED is an active company incorporated on 13 August 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GOODWIN TRADING LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03825265

LTD Company

Age

26 Years

Incorporated 13 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 3 August 2022To: 22 September 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 23 August 2021To: 3 August 2022
Fourth Floor, 20 Margaret Street London W1W 8RS
From: 19 June 2014To: 23 August 2021
2 Martin House 179-181 North End Road London W14 9NL
From: 13 August 1999To: 19 June 2014
Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 10
Director Joined
May 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MARIBOU SECRETARIES LIMITED

Active
North End Road,, LondonW14 9NL
Corporate secretary
Appointed 22 Nov 2024

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 31 Aug 2020

MARIBOU DIRECTORS LIMITED

Active
North End Road, 2 Martin House, LondonW14 9NL
Corporate director
Appointed 22 Nov 2024

LONDON SECRETARIES LIMITED

Resigned
5th Floor, LondonSW1Y 6AW
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 01 Feb 2006

OAKLAND SECRETARIES LTD

Resigned
Margaret Street, LondonW1W 8RS
Corporate secretary
Appointed 01 Feb 2006
Resigned 22 Nov 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 13 Aug 1999

CATHERSIDES, David

Resigned
Margaret Street, LondonW1W 8RS
Born June 1959
Director
Appointed 23 Feb 2018
Resigned 31 Aug 2020

GILFILLAN, Andrew James

Resigned
Margaret Street, LondonW1W 8RS
Born January 1982
Director
Appointed 23 Mar 2015
Resigned 23 Mar 2015

HAWES, William Robert

Resigned
124 Barrowgate Road, LondonW4 4QP
Born January 1945
Director
Appointed 21 Jul 2003
Resigned 01 Feb 2006

HAZZARD, Richard Peter

Resigned
Margaret Street, LondonW1W 8RS
Born May 1987
Director
Appointed 23 Mar 2015
Resigned 23 Feb 2018

RIGO, Sylvain

Resigned
Margaret Street, LondonW1W 8RS
Born July 1966
Director
Appointed 01 Oct 2010
Resigned 23 Mar 2015

TAYLOR, Anthony Michael

Resigned
23 Bullescroft Road, EdgwareHA8 8RN
Born July 1948
Director
Appointed 13 Aug 1999
Resigned 02 Jul 2002

TAYLOR, Linda Ruth

Resigned
23 Bullescroft Road, EdgwareHA8 8RN
Born September 1952
Director
Appointed 13 Aug 1999
Resigned 21 Jul 2003

WHELAN, Amanda

Resigned
32 Campion Way, DouglasIM2 7DU
Born July 1970
Director
Appointed 13 Aug 1999
Resigned 02 Jul 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Aug 1999
Resigned 13 Aug 1999

MAPLERIVER LIMITED

Resigned
Margaret Street, LondonW1W 8RS
Corporate director
Appointed 23 Mar 2015
Resigned 22 Nov 2024

MAPLERIVER LIMITED

Resigned
2 Martin House, LondonW14 9NL
Corporate director
Appointed 01 Feb 2006
Resigned 01 Oct 2010

Persons with significant control

1

Mr Rodrigo Garcia Lopez

Active
Urbanizacion, Mataro
Born January 1943

Nature of Control

Significant influence or control
Notified 13 Aug 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 November 2024
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
25 November 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
30 March 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
19 June 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Resolution
15 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 July 2013
CC04CC04
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Corporate Director Company With Change Date
25 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
287Change of Registered Office
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
5 October 2005
244244
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
7 October 2004
244244
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
9 October 2003
244244
Legacy
19 September 2003
288cChange of Particulars
Legacy
28 August 2003
363aAnnual Return
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
8 November 2002
287Change of Registered Office
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
244244
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
244244
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
287Change of Registered Office
Legacy
11 November 1999
288cChange of Particulars
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
123Notice of Increase in Nominal Capital
Legacy
24 August 1999
88(2)R88(2)R
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
225Change of Accounting Reference Date
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Incorporation Company
13 August 1999
NEWINCIncorporation