Background WavePink WaveYellow Wave

ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED (04673312)

ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED (04673312) is an active UK company. incorporated on 20 February 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED has been registered for 23 years. Current directors include BROWN, Colin, HANDY, David, JOHNSTON, Andrew John and 6 others.

Company Number
04673312
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
41 Lothbury, London, EC2R 7HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Colin, HANDY, David, JOHNSTON, Andrew John, KIRCHIN, David Michael, LAWSON, Nicola Jane, MACKIE, Steven William, MCGUIRE, Nancy Jane, MOLYNEUX, Mark James, OTTLEY, Laura Francoise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED

ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED is an active company incorporated on 20 February 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04673312

LTD Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

ADDLESHAW GODDARD SERVICE COMPANY LIMITED
From: 6 March 2003To: 25 January 2023
INHOCO 2800 LIMITED
From: 20 February 2003To: 6 March 2003
Contact
Address

41 Lothbury London, EC2R 7HG,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 15 June 2016To: 1 December 2025
100 Barbirolli Square Manchester M2 3AB
From: 20 February 2003To: 15 June 2016
Timeline

43 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
May 10
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Apr 24
Director Left
May 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 20 Feb 2003

BROWN, Colin

Active
Lothbury, LondonEC2R 7HG
Born May 1976
Director
Appointed 04 Jul 2014

HANDY, David

Active
Lothbury, LondonEC2R 7HG
Born November 1968
Director
Appointed 29 Nov 2021

JOHNSTON, Andrew John

Active
Lothbury, LondonEC2R 7HG
Born January 1975
Director
Appointed 05 Apr 2024

KIRCHIN, David Michael

Active
Lothbury, LondonEC2R 7HG
Born September 1972
Director
Appointed 22 Nov 2022

LAWSON, Nicola Jane

Active
Lothbury, LondonEC2R 7HG
Born November 1972
Director
Appointed 16 Jul 2020

MACKIE, Steven William

Active
Lothbury, LondonEC2R 7HG
Born April 1980
Director
Appointed 22 Nov 2022

MCGUIRE, Nancy Jane

Active
Lothbury, LondonEC2R 7HG
Born May 1968
Director
Appointed 30 Apr 2022

MOLYNEUX, Mark James

Active
Lothbury, LondonEC2R 7HG
Born January 1978
Director
Appointed 01 Aug 2021

OTTLEY, Laura Francoise

Active
Lothbury, LondonEC2R 7HG
Born August 1977
Director
Appointed 29 Nov 2021

BARNETT, Michael Felix

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born September 1963
Director
Appointed 13 Dec 2019
Resigned 27 Sept 2021

CALLANDER, Simon James

Resigned
Barbirolli Square, ManchesterM2 3AB
Born December 1967
Director
Appointed 29 Feb 2016
Resigned 30 Apr 2017

COLLINS, Adrian Philip

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1966
Director
Appointed 13 Dec 2019
Resigned 30 Apr 2022

COLLINS, Adrian Philip

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1966
Director
Appointed 04 Jul 2014
Resigned 01 May 2018

COLLINS, Adrian Philip

Resigned
Barbirolli Square, ManchesterM2 3AB
Born October 1966
Director
Appointed 26 Feb 2013
Resigned 11 Feb 2014

DEVITT, Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born August 1964
Director
Appointed 26 Feb 2013
Resigned 04 Jul 2014

GASKIN, Martin Joseph

Resigned
Barbirolli Square, ManchesterM2 3AB
Born September 1959
Director
Appointed 26 Feb 2013
Resigned 06 Dec 2013

GRAY, Amanda Claire

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1968
Director
Appointed 13 Dec 2019
Resigned 22 Nov 2022

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 30 Apr 2010
Resigned 26 Feb 2013

JOHNSTON, Trevor Keith

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1952
Director
Appointed 01 Apr 2014
Resigned 25 Apr 2017

JOYCE, John Gerard

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 04 Jul 2014
Resigned 30 Apr 2024

KOELSCH, Axel

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born February 1973
Director
Appointed 16 Mar 2017
Resigned 01 Dec 2020

LEFTLEY, Michael Addison

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1966
Director
Appointed 04 Jul 2014
Resigned 29 Nov 2018

PAPWORTH, Richard Noel

Resigned
Barbirolli Square, ManchesterM2 3AB
Born December 1964
Director
Appointed 26 Feb 2013
Resigned 04 Jul 2014

PIKE, Malcolm John

Resigned
Barbirolli Square, ManchesterM2 3AB
Born August 1959
Director
Appointed 11 Feb 2014
Resigned 04 Jul 2014

SEEDAT, Yunus

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born October 1969
Director
Appointed 29 Nov 2018
Resigned 31 Dec 2022

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Feb 2003
Resigned 26 Feb 2013

Persons with significant control

1

Lothbury, LondonEC2R 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 December 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 May 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Change Person Director Company
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
17 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
363aAnnual Return
Legacy
15 August 2003
288cChange of Particulars
Certificate Change Of Name Company
6 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2003
NEWINCIncorporation