Background WavePink WaveYellow Wave

GODDEN INVESTMENTS LIMITED (06587291)

GODDEN INVESTMENTS LIMITED (06587291) is an active UK company. incorporated on 8 May 2008. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GODDEN INVESTMENTS LIMITED has been registered for 17 years. Current directors include GODDEN, Rochelle Susan.

Company Number
06587291
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
Rotunda House Unit H Concept Court, Folkestone, CT19 4RH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GODDEN, Rochelle Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODDEN INVESTMENTS LIMITED

GODDEN INVESTMENTS LIMITED is an active company incorporated on 8 May 2008 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GODDEN INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06587291

LTD Company

Age

17 Years

Incorporated 8 May 2008

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

DREAMLAND AMUSEMENTS LIMITED
From: 8 May 2008To: 21 June 2016
Contact
Address

Rotunda House Unit H Concept Court Shearway Business Park Folkestone, CT19 4RH,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 20 October 2017To: 11 February 2020
Lynton House Tavistock Square London WC1H 9LT England
From: 3 July 2017To: 20 October 2017
2 Mountview Court 310 Friern Barnet Whetstone London N20 0YZ
From: 17 January 2014To: 3 July 2017
Rotunda House Unit H, Concept Court Shearway Business Park Folkestone Kent CT19 4RH
From: 8 May 2008To: 17 January 2014
Timeline

9 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Joined
Nov 10
Director Left
May 12
Director Joined
Sept 12
Director Left
Feb 13
New Owner
Jul 17
Director Joined
Jul 18
Director Left
Nov 19
Owner Exit
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GODDEN, Rochelle Susan

Active
Unit H Concept Court, FolkestoneCT19 4RH
Born October 1958
Director
Appointed 13 Jul 2018

MILLER, Daisy

Resigned
Flat 1, FolkestoneCT20 2PT
Secretary
Appointed 14 Aug 2009
Resigned 01 Oct 2009

MILLER, Daisy

Resigned
Unit H, Concept Court, FolkestoneCT19 4RH
Secretary
Appointed 08 May 2008
Resigned 21 Jun 2013

GODDEN, James

Resigned
Unit H, Concept Court, FolkestoneCT19 4RH
Born December 1945
Director
Appointed 08 May 2008
Resigned 27 Mar 2012

GODDEN, Jeremy Michael

Resigned
Gadd House, LondonN3 2JU
Born October 1990
Director
Appointed 05 Sept 2012
Resigned 04 Nov 2019

MILLER, Daisy

Resigned
Shearway Business Park, FolkestoneCT19 4RH
Born March 1944
Director
Appointed 16 Nov 2010
Resigned 05 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
Cooper House, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024

Mrs Rochelle Susan Godden

Ceased
Cooper House, LondonN3 2JX
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

74

Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Resolution
21 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 January 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Legacy
4 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
22 October 2008
225Change of Accounting Reference Date
Incorporation Company
8 May 2008
NEWINCIncorporation