Background WavePink WaveYellow Wave

GODDARD PERRY HOLDINGS LIMITED (06951151)

GODDARD PERRY HOLDINGS LIMITED (06951151) is an active UK company. incorporated on 3 July 2009. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GODDARD PERRY HOLDINGS LIMITED has been registered for 16 years. Current directors include GODDARD, Steven Michael.

Company Number
06951151
Status
active
Type
ltd
Incorporated
3 July 2009
Age
16 years
Address
Corinthian House, Croydon, CR0 2BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GODDARD, Steven Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODDARD PERRY HOLDINGS LIMITED

GODDARD PERRY HOLDINGS LIMITED is an active company incorporated on 3 July 2009 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GODDARD PERRY HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06951151

LTD Company

Age

16 Years

Incorporated 3 July 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

GODDARD PERRY CONSULTING LIMITED
From: 3 July 2009To: 19 January 2010
Contact
Address

Corinthian House 17 Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX
From: 15 February 2010To: 17 February 2012
Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
From: 3 July 2009To: 15 February 2010
Timeline

7 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 11
Loan Secured
May 16
Director Left
May 21
Loan Cleared
Oct 22
Director Left
Dec 22
Owner Exit
Sept 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GODDARD, Steven Michael

Active
17 Lansdowne Road, CroydonCR0 2BX
Born June 1966
Director
Appointed 03 Jul 2009

BLACKMAN, Andrew

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born May 1968
Director
Appointed 31 Dec 2010
Resigned 30 Apr 2021

MARSH, Simon Charles Caldwell

Resigned
55 Kenilworth Avenue, LondonSW19 7LP
Born December 1959
Director
Appointed 03 Jul 2009
Resigned 20 Jul 2009

PERRY, Robert Desmond

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born September 1947
Director
Appointed 03 Jul 2009
Resigned 09 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Gph2 Ltd

Active
17 Lansdowne Road, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2020

Mr Steven Michael Goddard

Ceased
17 Lansdowne Road, CroydonCR0 2BX
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Memorandum Articles
26 October 2020
MAMA
Resolution
26 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
5 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
22 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Sail Address Company With Old Address
2 August 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
2 August 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Move Registers To Sail Company
23 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Incorporation Company
3 July 2009
NEWINCIncorporation