Background WavePink WaveYellow Wave

THE KINGS ARMS GODALMING LIMITED (06833182)

THE KINGS ARMS GODALMING LIMITED (06833182) is an active UK company. incorporated on 2 March 2009. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE KINGS ARMS GODALMING LIMITED has been registered for 17 years. Current directors include MUNDAY, Duke Thomas, SPEIR, Robert Guy.

Company Number
06833182
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MUNDAY, Duke Thomas, SPEIR, Robert Guy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KINGS ARMS GODALMING LIMITED

THE KINGS ARMS GODALMING LIMITED is an active company incorporated on 2 March 2009 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE KINGS ARMS GODALMING LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06833182

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

The Coach House 16B High Street Godalming Surrey GU7 1EB
From: 28 March 2011To: 13 March 2017
214 Tooting High Street Tooting London SW17 0SG
From: 12 November 2009To: 28 March 2011
214 Tooting High Street Tooting London SW17 0SG
From: 7 October 2009To: 12 November 2009
214 Tooting High Street London SW17 0SG
From: 2 March 2009To: 7 October 2009
Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MUNDAY, Duke Thomas

Active
Churchill Road, SloughSL3 7RB
Born July 1974
Director
Appointed 01 Apr 2024

SPEIR, Robert Guy

Active
Churchill Road, SloughSL3 7RB
Born July 1954
Director
Appointed 02 Mar 2009

GURNEY, Justin Andrew

Resigned
Churchill Road, SloughSL3 7RB
Born October 1969
Director
Appointed 02 Mar 2009
Resigned 01 Apr 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Duke Thomas Munday

Active
Churchill Road, SloughSL3 7RB
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022

Mr Justin Andrew Gurney

Ceased
Churchill Road, SloughSL3 7RB
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Robert Guy Speir

Active
Churchill Road, SloughSL3 7RB
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Change Person Director Company With Change Date
7 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
11 May 2009
287Change of Registered Office
Incorporation Company
2 March 2009
NEWINCIncorporation