Background WavePink WaveYellow Wave

GOODMAN GRANT SOLICITORS LIMITED (07549944)

GOODMAN GRANT SOLICITORS LIMITED (07549944) is an active UK company. incorporated on 3 March 2011. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOODMAN GRANT SOLICITORS LIMITED has been registered for 15 years. Current directors include BERRY, Stephen Richard, SELLEK, Rachelle Louise.

Company Number
07549944
Status
active
Type
ltd
Incorporated
3 March 2011
Age
15 years
Address
3 Assembly Square Britannia Quay, Cardiff, CF10 4PL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERRY, Stephen Richard, SELLEK, Rachelle Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN GRANT SOLICITORS LIMITED

GOODMAN GRANT SOLICITORS LIMITED is an active company incorporated on 3 March 2011 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOODMAN GRANT SOLICITORS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07549944

LTD Company

Age

15 Years

Incorporated 3 March 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

GOODMAN GRANT LIMITED
From: 17 June 2013To: 21 June 2013
GOODMAN LEGAL LIMITED
From: 3 March 2011To: 17 June 2013
Contact
Address

3 Assembly Square Britannia Quay Cardiff Bay Cardiff, CF10 4PL,

Previous Addresses

Goodman House 33 Rodney Street Liverpool Merseyside L1 9JF
From: 3 March 2011To: 17 January 2023
Timeline

36 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 11
Funding Round
Apr 13
Director Joined
May 13
Loan Secured
Dec 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Capital Update
Jul 16
Funding Round
Jul 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 21
Director Left
Jun 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
5
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ACUITY SECRETARIES LIMITED

Active
Assembly Square Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 31 Oct 2022

BERRY, Stephen Richard

Active
Assembly Square Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 31 Oct 2022

SELLEK, Rachelle Louise

Active
Assembly Square, Britannia Quay, CardiffCF10 4PL
Born November 1969
Director
Appointed 31 Oct 2022

BEECH, Kate Sava

Resigned
33 Rodney Street, LiverpoolL1 9JF
Born August 1983
Director
Appointed 23 May 2017
Resigned 17 Dec 2021

EDELS, Paul Barry

Resigned
Assembly Square Britannia Quay, CardiffCF10 4PL
Born February 1973
Director
Appointed 14 Jun 2016
Resigned 31 Oct 2022

FINLEY, Edward Lebaron

Resigned
Assembly Square Britannia Quay, CardiffCF10 4PL
Born February 1979
Director
Appointed 31 Oct 2022
Resigned 18 May 2023

GOODMAN, Raymond Neil

Resigned
Assembly Square Britannia Quay, CardiffCF10 4PL
Born December 1955
Director
Appointed 03 Mar 2011
Resigned 31 Oct 2022

GRANT, John Maxim

Resigned
East Cause Way, LeedsLS16 8JT
Born April 1961
Director
Appointed 11 Apr 2012
Resigned 31 Oct 2022

HARRIS, Paul Anthony

Resigned
33 Rodney Street, LiverpoolL1 9JF
Born March 1987
Director
Appointed 01 Oct 2015
Resigned 28 Apr 2022

HITCHCOCK, Hugh

Resigned
Assembly Square Britannia Quay, CardiffCF10 4PL
Born August 1965
Director
Appointed 31 Oct 2022
Resigned 18 May 2023

KHAN, Ifath

Resigned
Assembly Square Britannia Quay, CardiffCF10 4PL
Born February 1975
Director
Appointed 17 Aug 2017
Resigned 31 Oct 2022

KHAN, Ifath

Resigned
33 Rodney Street, LiverpoolL1 9JF
Born February 1975
Director
Appointed 01 Oct 2015
Resigned 16 Aug 2017

LOMAS, Nicola

Resigned
33 Rodney Street, LiverpoolL1 9JF
Born October 1982
Director
Appointed 01 Jul 2011
Resigned 12 May 2016

LOWE, Paul Wyndham

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Born February 1959
Director
Appointed 31 Oct 2022
Resigned 18 May 2023

MA, Hew Tung

Resigned
Assembly Square Britannia Quay, CardiffCF10 4PL
Born February 1981
Director
Appointed 14 Jun 2016
Resigned 31 Oct 2022

POSENER, Julia Irene

Resigned
33 Rodney Street, LiverpoolL1 9JF
Born January 1951
Director
Appointed 03 Mar 2011
Resigned 25 Jan 2016

Persons with significant control

4

2 Active
2 Ceased
Assembly Square Britannia Quay, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2022
Assembly Square, CardiffCF10 4PL

Nature of Control

Significant influence or control
Notified 31 Oct 2022

Mr Raymond Neil Goodman

Ceased
LiverpoolL18 2EJ
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2022

Mr John Maxim Grant

Ceased
LeedsLS16 8JT
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 January 2023
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
2 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2016
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
27 July 2016
SH19Statement of Capital
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Resolution
5 July 2016
RESOLUTIONSResolutions
Legacy
5 July 2016
SH20SH20
Legacy
5 July 2016
CAP-SSCAP-SS
Resolution
5 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
21 June 2013
NM06NM06
Change Of Name Notice
21 June 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
17 June 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Statement Of Companys Objects
22 April 2013
CC04CC04
Resolution
22 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Change Person Director Company
19 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2011
NEWINCIncorporation