Background WavePink WaveYellow Wave

GOODTOGOINSURANCE.COM LIMITED (07101088)

GOODTOGOINSURANCE.COM LIMITED (07101088) is an active UK company. incorporated on 10 December 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOODTOGOINSURANCE.COM LIMITED has been registered for 16 years. Current directors include PAYNE, Christopher.

Company Number
07101088
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAYNE, Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODTOGOINSURANCE.COM LIMITED

GOODTOGOINSURANCE.COM LIMITED is an active company incorporated on 10 December 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOODTOGOINSURANCE.COM LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07101088

LTD Company

Age

16 Years

Incorporated 10 December 2009

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ONE TRAVELWISE LIMITED
From: 4 February 2010To: 9 July 2010
ONE TRAVEL BROKERS LIMITED
From: 10 December 2009To: 4 February 2010
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England
From: 7 September 2017To: 16 December 2024
East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW England
From: 3 August 2017To: 7 September 2017
Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England
From: 27 July 2017To: 3 August 2017
East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5BW
From: 13 September 2011To: 27 July 2017
, 1-4 Limes Court, Conduit Lane, Hoddesdon, EN11 8EP, England
From: 10 December 2009To: 13 September 2011
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Capital Update
Jan 14
Director Left
Apr 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PAYNE, Christopher

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1971
Director
Appointed 01 Jul 2011

COHEN, Michael Geoffrey

Resigned
Limes Court, HoddesdonEN11 8EP
Secretary
Appointed 10 Dec 2009
Resigned 05 Aug 2011

BYRNE, Paul Edward

Resigned
Limes Court, HoddesdonEN11 8EP
Born February 1968
Director
Appointed 10 Dec 2009
Resigned 01 Jul 2011

LINNEY, Graham Robert

Resigned
Edinburgh Way, HarlowCM20 2NQ
Born November 1974
Director
Appointed 01 Jul 2011
Resigned 02 Apr 2024

SYKES, Iain Raymond

Resigned
Limes Court, HoddesdonEN11 8EP
Born May 1945
Director
Appointed 10 Dec 2009
Resigned 21 Sept 2011

Persons with significant control

1

114a Cromwell Road, LondonSW7 4AG

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Legacy
15 January 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 January 2014
SH19Statement of Capital
Legacy
15 January 2014
CAP-SSCAP-SS
Resolution
15 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Resolution
9 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Resolution
18 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Capital Allotment Shares
10 February 2011
SH01Allotment of Shares
Certificate Change Of Name Company
9 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Certificate Change Of Name Company
4 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
10 December 2009
NEWINCIncorporation