Background WavePink WaveYellow Wave

GOODEFFECT LIMITED (03858177)

GOODEFFECT LIMITED (03858177) is an active UK company. incorporated on 13 October 1999. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOODEFFECT LIMITED has been registered for 26 years. Current directors include BOGARD, Mark Alexander, DRAX, Natasha Michelle Sarah, MACLEOD, Charlotte Samantha.

Company Number
03858177
Status
active
Type
ltd
Incorporated
13 October 1999
Age
26 years
Address
C/O Expertax Limited, Watford, WD17 1JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOGARD, Mark Alexander, DRAX, Natasha Michelle Sarah, MACLEOD, Charlotte Samantha
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODEFFECT LIMITED

GOODEFFECT LIMITED is an active company incorporated on 13 October 1999 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOODEFFECT LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03858177

LTD Company

Age

26 Years

Incorporated 13 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

C/O Expertax Limited 42-44 Clarendon Road Watford, WD17 1JJ,

Previous Addresses

First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 6 May 2015To: 17 June 2024
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 6 March 2010To: 6 May 2015
Roman House 13 High Street Elstree Hertfordshire WD6 3EP
From: 13 October 1999To: 6 March 2010
Timeline

9 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Nov 10
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
May 15
Director Left
Jul 15
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOGARD, Mark Alexander

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born January 1962
Director
Appointed 17 Dec 2014

DRAX, Natasha Michelle Sarah

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born October 1973
Director
Appointed 17 Dec 2014

MACLEOD, Charlotte Samantha

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born April 1965
Director
Appointed 17 Dec 2014

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 13 Oct 1999
Resigned 12 Nov 2010

BOGARD, Harvey Philip

Resigned
De Laszio House, LondonNW3 5DY
Born March 1937
Director
Appointed 08 Jul 2014
Resigned 01 Jul 2015

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 01 Oct 2008
Resigned 08 Jul 2014

BONUSWORTH LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate nominee director
Appointed 13 Oct 1999
Resigned 12 Nov 2010

Persons with significant control

3

Mrs Natasha Michelle Sarah Drax

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Charlotte Samantha Macleod

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Alexander Bogard

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
30 October 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 October 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
190190
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
88(2)R88(2)R
Legacy
15 November 1999
287Change of Registered Office
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
123Notice of Increase in Nominal Capital
Resolution
15 November 1999
RESOLUTIONSResolutions
Incorporation Company
13 October 1999
NEWINCIncorporation