Background WavePink WaveYellow Wave

GOONHILLY LIMITED (07708636)

GOONHILLY LIMITED (07708636) is an active UK company. incorporated on 18 July 2011. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GOONHILLY LIMITED has been registered for 14 years. Current directors include ANDREW, Edmund George, BONNER, Matthew David.

Company Number
07708636
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREW, Edmund George, BONNER, Matthew David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOONHILLY LIMITED

GOONHILLY LIMITED is an active company incorporated on 18 July 2011 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GOONHILLY LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07708636

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 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 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REG GOONHILLY LIMITED
From: 18 July 2011To: 19 September 2013
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 9 April 2020To: 20 February 2023
C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 11 April 2019To: 9 April 2020
2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 27 March 2015To: 11 April 2019
12 Throgmorton Avenue London EC2N 2DL
From: 16 September 2013To: 27 March 2015
Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom
From: 18 July 2011To: 16 September 2013
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Dec 11
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Dec 13
Loan Secured
Sept 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ANDREW, Edmund George

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1987
Director
Appointed 22 Mar 2022

BONNER, Matthew David

Active
Kings LangleyWD4 8LR
Born September 1999
Director
Appointed 26 Aug 2025

CROCKFORD, David

Resigned
Paddock Road, GuildfordGU4 7LL
Secretary
Appointed 18 Jul 2011
Resigned 06 Sept 2013

BHUWANIA, Achal Prakash

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 01 Feb 2019
Resigned 05 Aug 2020

CROCKFORD, David Edward

Resigned
Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 18 Jul 2011
Resigned 06 Sept 2013

HARRIS, Neil Tracey

Resigned
Station View, GuildfordGU1 4JY
Born January 1953
Director
Appointed 18 Jul 2011
Resigned 06 Sept 2013

JONES, Joseph Charles Bayston

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born January 1994
Director
Appointed 05 Aug 2020
Resigned 22 Mar 2022

KRAEMER, Roger Siegfried Alexander

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born June 1968
Director
Appointed 02 Apr 2019
Resigned 22 Mar 2022

KRON, Florian Tobias

Resigned
Egg Farm Lane, HertfordshireWD4 8LR
Born February 1989
Director
Appointed 09 Dec 2024
Resigned 26 Aug 2025

RAFTERY, Peter George, Mr.

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born December 1968
Director
Appointed 06 Sept 2013
Resigned 01 Feb 2019

REID, Charles Desmond Kyrle

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1981
Director
Appointed 06 Sept 2013
Resigned 27 Apr 2018

SHERMAN, Jemma Louise

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1986
Director
Appointed 22 Mar 2022
Resigned 12 Dec 2024

SMITH, Jonathan Charles

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born February 1980
Director
Appointed 01 Feb 2019
Resigned 27 Sept 2019

TETOT, Stephane Christophe

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1981
Director
Appointed 27 Apr 2018
Resigned 01 Feb 2019

WHALLEY, Andrew Nicholas

Resigned
Guildford Road, FetchamKT22 9DS
Born September 1964
Director
Appointed 18 Jul 2011
Resigned 06 Sept 2013

Persons with significant control

1

Upper Edgeborough Road, GuildfordGU1 2BJ

Nature of Control

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

Filing History

101

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
5 July 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 July 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
4 January 2012
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Memorandum Articles
8 December 2011
MEM/ARTSMEM/ARTS
Resolution
8 December 2011
RESOLUTIONSResolutions
Memorandum Articles
25 November 2011
MEM/ARTSMEM/ARTS
Resolution
25 November 2011
RESOLUTIONSResolutions
Incorporation Company
18 July 2011
NEWINCIncorporation