Background WavePink WaveYellow Wave

GOODMAN NCP (UK) LIMITED (05044630)

GOODMAN NCP (UK) LIMITED (05044630) is an active UK company. incorporated on 16 February 2004. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOODMAN NCP (UK) LIMITED has been registered for 22 years. Current directors include CORNELL, James Martin, CROSSLAND, Charles Edward, HARRIS, Jason Duncan and 1 others.

Company Number
05044630
Status
active
Type
ltd
Incorporated
16 February 2004
Age
22 years
Address
Cornwall House Blythe Gate, Solihull, B90 8AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CORNELL, James Martin, CROSSLAND, Charles Edward, HARRIS, Jason Duncan, REED, Robert Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN NCP (UK) LIMITED

GOODMAN NCP (UK) LIMITED is an active company incorporated on 16 February 2004 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOODMAN NCP (UK) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05044630

LTD Company

Age

22 Years

Incorporated 16 February 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

ROSEMOUND (NCP) LIMITED
From: 28 March 2007To: 16 July 2007
ROSEMOUND (DIRFT) LIMITED
From: 24 March 2004To: 28 March 2007
ORANGERED LIMITED
From: 16 February 2004To: 24 March 2004
Contact
Address

Cornwall House Blythe Gate Blythe Valley Park Solihull, B90 8AF,

Previous Addresses

Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG
From: 2 September 2013To: 21 September 2021
Arlington House Arlington Business Park Theale Reading RG7 4SA
From: 16 February 2004To: 2 September 2013
Timeline

17 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ANCOSEC LIMITED

Active
Blythe Gate, SolihullB90 8AF
Corporate secretary
Appointed 13 Apr 2007

CORNELL, James Martin

Active
Blythe Gate, SolihullB90 8AF
Born January 1974
Director
Appointed 31 Dec 2009

CROSSLAND, Charles Edward

Active
Blythe Gate, SolihullB90 8AF
Born February 1970
Director
Appointed 31 Dec 2010

HARRIS, Jason Duncan

Active
Blythe Gate, SolihullB90 8AF
Born May 1975
Director
Appointed 23 Sept 2020

REED, Robert Paul

Active
Blythe Gate, SolihullB90 8AF
Born September 1968
Director
Appointed 16 Dec 2019

BRETT, David Anthony

Resigned
43 Juniper Drive, CoventryCV5 7QH
Secretary
Appointed 22 Aug 2005
Resigned 13 Apr 2007

HODGE, Paul Antony

Resigned
20 Althorpe Drive, SolihullB93 8SG
Secretary
Appointed 24 Mar 2004
Resigned 22 Aug 2005

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 16 Feb 2004
Resigned 24 Mar 2004

BRETT, David Anthony

Resigned
Nelson House, SolihullB90 8BG
Born May 1962
Director
Appointed 31 Dec 2009
Resigned 15 Dec 2017

BRETT, David Anthony

Resigned
43 Juniper Drive, CoventryCV5 7QH
Born May 1962
Director
Appointed 13 Apr 2007
Resigned 15 Aug 2008

DALBY, Jason Andrew Denholm

Resigned
Mill Lane, LapworthB94 6HY
Born June 1967
Director
Appointed 13 Apr 2007
Resigned 31 Dec 2010

HODGE, Paul Antony

Resigned
Bradfield House, SolihullB94 6HP
Born January 1957
Director
Appointed 24 Mar 2004
Resigned 31 Dec 2009

KEIR, David Christopher Lindsay

Resigned
Dale Farm, NorthamptonNN6 9JE
Born July 1962
Director
Appointed 24 Mar 2004
Resigned 31 Dec 2009

O'SULLIVAN, Michael James

Resigned
Greenlawns, CobhamKT11 2RR
Born October 1966
Director
Appointed 13 Apr 2007
Resigned 31 Dec 2009

PARDOE, Graham Nicholas

Resigned
Nelson House, SolihullB90 8BG
Born March 1973
Director
Appointed 31 Dec 2009
Resigned 10 Nov 2011

PRITCHARD, Ian Jefferson

Resigned
Central Boulevard, SolihullB90 8BG
Born July 1961
Director
Appointed 05 Jan 2012
Resigned 23 Sept 2020

ROBERTS, Peter Charles William

Resigned
White Lodge, Stratford Upon AvonCV37 7BA
Born January 1959
Director
Appointed 12 Jun 2007
Resigned 31 Dec 2008

WALKER, Robert Michael

Resigned
Central Boulevard, SolihullB90 8BG
Born October 1978
Director
Appointed 15 Dec 2017
Resigned 16 Dec 2019

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 16 Feb 2004
Resigned 24 Mar 2004

Persons with significant control

1

Blythe Gate, SolihullB90 8AF

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

106

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Resolution
15 July 2011
RESOLUTIONSResolutions
Move Registers To Sail Company
9 May 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Sail Address Company
23 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
9 February 2009
288cChange of Particulars
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
2 July 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
19 November 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Memorandum Articles
19 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
287Change of Registered Office
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
28 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Auditors Resignation Company
20 January 2006
AUDAUD
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
19 April 2004
287Change of Registered Office
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2004
NEWINCIncorporation