Background WavePink WaveYellow Wave

GOODCORPORATION LIMITED (03983681)

GOODCORPORATION LIMITED (03983681) is an active UK company. incorporated on 2 May 2000. 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.. GOODCORPORATION LIMITED has been registered for 25 years. Current directors include HOUPIS, George, LAVIDAS, Christos Ioannis, MARTIN, Leo and 4 others.

Company Number
03983681
Status
active
Type
ltd
Incorporated
2 May 2000
Age
25 years
Address
2-3 Melbray Mews, London, SW6 3NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOUPIS, George, LAVIDAS, Christos Ioannis, MARTIN, Leo, POWELL (NEE TAN), Mei Li, ROCHE, Catherine Mary, THOMAS, Gareth, Dr, YOUTSOS, Michael Spiro
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODCORPORATION LIMITED

GOODCORPORATION LIMITED is an active company incorporated on 2 May 2000 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.. GOODCORPORATION LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

03983681

LTD Company

Age

25 Years

Incorporated 2 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

GOODCORPORATION.COM LIMITED
From: 29 June 2000To: 19 September 2001
GOOD CORPORATION.COM LIMITED
From: 2 May 2000To: 29 June 2000
Contact
Address

2-3 Melbray Mews London, SW6 3NS,

Previous Addresses

24-25 Blades Court 121 Deodar Road London SW15 2NU
From: 23 April 2012To: 16 March 2018
Blades Court 121 Deodar Road London SW15 2NU United Kingdom
From: 16 April 2012To: 23 April 2012
Burlington House 184-186 New Kings Road Fulham London SW6 4NF
From: 2 May 2000To: 16 April 2012
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Capital Reduction
Nov 10
Funding Round
Nov 10
Share Buyback
Nov 10
Loan Secured
Aug 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Apr 20
Loan Secured
Jun 20
Loan Secured
Oct 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 24
Share Buyback
May 25
Share Buyback
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

MARTIN, Leo

Active
Melbray Mews, LondonSW6 3NS
Secretary
Appointed 01 Aug 2002

HOUPIS, George

Active
Melbray Mews, LondonSW6 3NS
Born December 1964
Director
Appointed 01 Aug 2001

LAVIDAS, Christos Ioannis

Active
Melbray Mews, LondonSW6 3NS
Born June 1990
Director
Appointed 18 Jul 2025

MARTIN, Leo

Active
Melbray Mews, LondonSW6 3NS
Born January 1967
Director
Appointed 02 May 2000

POWELL (NEE TAN), Mei Li

Active
New Road, GodalmingGU8 5SU
Born December 1964
Director
Appointed 01 Jul 2022

ROCHE, Catherine Mary

Active
Purley Rise, ReadingRG8 8AE
Born October 1968
Director
Appointed 01 Jul 2022

THOMAS, Gareth, Dr

Active
Melbray Mews, LondonSW6 3NS
Born January 1959
Director
Appointed 28 Apr 2020

YOUTSOS, Michael Spiro

Active
Melbray Mews, LondonSW6 3NS
Born February 1988
Director
Appointed 18 Jul 2025

DENYER, Alison

Resigned
39 Kingswood Road, LondonW4 5EU
Secretary
Appointed 02 May 2000
Resigned 04 Jun 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 May 2000
Resigned 02 May 2000

LITTLECHILD, Michael

Resigned
Melbray Mews, LondonSW6 3NS
Born May 1954
Director
Appointed 01 Aug 2001
Resigned 18 Jul 2025

PRYCE, Vicky

Resigned
8 Crescent Grove, LondonSW4 7AH
Born July 1952
Director
Appointed 22 Jan 2001
Resigned 26 Aug 2002

PRYCE (NEE COURMOUZIS), Vasiliki

Resigned
Crescent Grove, LondonSW4 7AH
Born July 1952
Director
Appointed 01 Jul 2022
Resigned 18 Jul 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 May 2000
Resigned 02 May 2000

Persons with significant control

2

1 Active
1 Ceased

Xena Bidco Limited

Active
Hill Street, LondonW1J 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2025

Mr Michael Littlechild

Ceased
Melbray Mews, LondonSW6 3NS
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

132

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
3 September 2025
SH04Notice of Sale or Transfer under s727
Resolution
31 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 July 2025
SH10Notice of Particulars of Variation
Withdrawal Of A Person With Significant Control Statement
23 July 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
5 June 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
22 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
11 November 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
16 January 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 January 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Legacy
4 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Capital Cancellation Shares
12 November 2010
SH06Cancellation of Shares
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Resolution
12 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
17 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Auditors Resignation Company
30 January 2007
AUDAUD
Auditors Resignation Company
5 January 2007
AUDAUD
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
16 August 2005
287Change of Registered Office
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
88(2)R88(2)R
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
26 August 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
3 November 2003
88(2)R88(2)R
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
20 September 2001
88(2)R88(2)R
Certificate Change Of Name Company
19 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
88(2)R88(2)R
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
20 November 2000
122122
Legacy
20 November 2000
287Change of Registered Office
Legacy
20 November 2000
88(2)R88(2)R
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 2000
NEWINCIncorporation