Background WavePink WaveYellow Wave

GOOD ADVICE UK LTD (06962398)

GOOD ADVICE UK LTD (06962398) is an active UK company. incorporated on 15 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. GOOD ADVICE UK LTD has been registered for 16 years. Current directors include ELMARAKBY, Atef.

Company Number
06962398
Status
active
Type
ltd
Incorporated
15 July 2009
Age
16 years
Address
Office 1.02 Vauxhall Sky Gardens, London, SW8 2GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ELMARAKBY, Atef
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD ADVICE UK LTD

GOOD ADVICE UK LTD is an active company incorporated on 15 July 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. GOOD ADVICE UK LTD was registered 16 years ago.(SIC: 69109)

Status

active

Active since 16 years ago

Company No

06962398

LTD Company

Age

16 Years

Incorporated 15 July 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 31 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

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

GOOD ADVICE UK LIMITED
From: 15 July 2009To: 12 January 2024
Contact
Address

Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London, SW8 2GB,

Previous Addresses

Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB England
From: 28 July 2020To: 28 July 2020
Vauxhall Sky Gardens, Office 1.02 153 Wandsworth Road London SW8 2GB United Kingdom
From: 21 February 2019To: 28 July 2020
Vauxhall Sky Gardens Office 1.02 153 Wandsworth Road London United Kingdom
From: 20 June 2018To: 21 February 2019
Good Advice Uk 88 Kingsway London WC2B 6AA
From: 4 September 2013To: 20 June 2018
88 88 Kingsway Holborn London WC2B 6AA United Kingdom
From: 24 June 2013To: 4 September 2013
88 Kingsway 88 Kingsway Holborn London WC2B 6AA England
From: 28 May 2013To: 24 June 2013
Good Advice Uk 88 Kingsway Holborn London WC2B 6AA England
From: 3 May 2013To: 28 May 2013
344-354 Gray's Inn Road London WC1X 8BP United Kingdom
From: 24 August 2012To: 3 May 2013
344-354 Gray's Inn Road Camden-Kings Cross London WC1X 8BP
From: 15 July 2009To: 24 August 2012
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jun 13
Director Left
Jan 18
Director Joined
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Sept 24
Loan Cleared
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELMARAKBY, Atef

Active
153 Wandsworth Road, LondonSW8 2GB
Born September 1980
Director
Appointed 15 Jul 2009

ELMARAKBY, Aly

Resigned
Office 1.02, London
Born September 1952
Director
Appointed 25 Jan 2018
Resigned 10 Oct 2018

ELMARAKBY, Aly

Resigned
88 Kingsway, LondonWC2B 6AA
Born September 1952
Director
Appointed 20 Jun 2013
Resigned 25 Jan 2018

Persons with significant control

1

153 Wandsworth Road, LondonSW8 2GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2025
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 July 2023
AAMDAAMD
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Legacy
2 October 2009
287Change of Registered Office
Incorporation Company
15 July 2009
NEWINCIncorporation