Background WavePink WaveYellow Wave

GOODMAYES HOLDINGS LIMITED (06657996)

GOODMAYES HOLDINGS LIMITED (06657996) is an active UK company. incorporated on 28 July 2008. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOODMAYES HOLDINGS LIMITED has been registered for 17 years. Current directors include CONWAY, David Edward, CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph and 1 others.

Company Number
06657996
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, David Edward, CONWAY, Gary Alexander, HIRSCHFIELD, David Joseph, LOPES-DIAS, Eli Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAYES HOLDINGS LIMITED

GOODMAYES HOLDINGS LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOODMAYES HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06657996

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

GOODMAYES 40 LIMITED
From: 28 July 2008To: 27 July 2022
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Loan Secured
Nov 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Oct 15
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Mar 20
Loan Secured
Apr 20
Owner Exit
May 20
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Loan Cleared
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
May 23
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Aug 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CONWAY, David Edward

Active
Langston Road, LoughtonIG10 3TS
Born July 1976
Director
Appointed 21 Mar 2012

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

HIRSCHFIELD, David Joseph

Active
Langston Road, LoughtonIG10 3TS
Born May 1985
Director
Appointed 31 Mar 2025

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 26 Aug 2022

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 21 Mar 2012
Resigned 31 Dec 2022

RACKE, Trevor Jonathan

Resigned
Brockley Road, StanmoreHA7 4TL
Secretary
Appointed 28 Jul 2008
Resigned 21 Mar 2012

CONWAY, Richard Matthew

Resigned
Gurney Drive, LondonN2 0DE
Born October 1978
Director
Appointed 28 Jul 2008
Resigned 21 Mar 2012

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 21 Mar 2012
Resigned 31 Mar 2025

DUFFY, Christopher John

Resigned
Langston Road, LoughtonIG10 3TS
Born January 1968
Director
Appointed 13 Oct 2015
Resigned 31 Mar 2023

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 20 Mar 2020
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Langston Road, LoughtonIG10 3TS

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
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Memorandum Articles
27 July 2021
MAMA
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Resolution
20 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Legacy
6 June 2012
MG01MG01
Legacy
31 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
14 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
19 July 2009
288cChange of Particulars
Incorporation Company
28 July 2008
NEWINCIncorporation