Background WavePink WaveYellow Wave

GOAT WHARF LIMITED (07959182)

GOAT WHARF LIMITED (07959182) is an active UK company. incorporated on 21 February 2012. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. GOAT WHARF LIMITED has been registered for 14 years. Current directors include CORNWALL-JONES, Matthew John, FRANCO, Patrick Lanigan, SMITH, Mark.

Company Number
07959182
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
Bruce Kenrick House, London, N1 9FL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CORNWALL-JONES, Matthew John, FRANCO, Patrick Lanigan, SMITH, Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOAT WHARF LIMITED

GOAT WHARF LIMITED is an active company incorporated on 21 February 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GOAT WHARF LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07959182

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Bruce Kenrick House 2 Killick Street London, N1 9FL,

Timeline

37 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Aug 12
Director Joined
Feb 13
Funding Round
Mar 13
Director Joined
Aug 13
Loan Cleared
Jul 14
Director Left
Jan 15
Director Joined
Feb 17
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 20
Director Joined
May 20
Director Left
Feb 21
Funding Round
Jun 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 23
Capital Update
Dec 23
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Dec 25
Director Left
Feb 26
3
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

KASSEM, Tabitha Cecilia Ursula

Active
2 Killick Street, LondonN1 9FL
Secretary
Appointed 22 Apr 2025

CORNWALL-JONES, Matthew John

Active
2 Killick Street, LondonN1 9FL
Born April 1967
Director
Appointed 03 Jan 2023

FRANCO, Patrick Lanigan

Active
2 Killick Street, LondonN1 9FL
Born October 1982
Director
Appointed 03 Jan 2023

SMITH, Mark

Active
Killick Street, LondonN1 9FL
Born March 1974
Director
Appointed 15 Apr 2024

MUIR, Andrew

Resigned
Bruce Kenrick House, LondonN1 9FL
Secretary
Appointed 26 Sept 2012
Resigned 22 Feb 2013

NANKIVELL, Andrew James

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 21 Feb 2012
Resigned 05 Jun 2024

THOMSON, Sara

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 05 Jun 2024
Resigned 22 Apr 2025

BELTON, Andrew Jude

Resigned
2 Killick Street, LondonN1 9FL
Born March 1958
Director
Appointed 21 Feb 2012
Resigned 31 Mar 2022

BYRNE, Carl Francis

Resigned
2 Killick Street, LondonN1 9FL
Born July 1978
Director
Appointed 03 Apr 2018
Resigned 17 Aug 2022

CLEGG, Alastair

Resigned
2 Killick Street, LondonN1 9FL
Born May 1969
Director
Appointed 21 Feb 2012
Resigned 17 Aug 2012

DAVIES, Kate Janet

Resigned
2 Killick Street, LondonN1 9FL
Born March 1956
Director
Appointed 21 Feb 2012
Resigned 02 Jan 2023

FENLON, Annemarie

Resigned
2 Killick Street, LondonN1 9FL
Born April 1974
Director
Appointed 02 Feb 2017
Resigned 03 Apr 2018

FROUDE, Elizabeth Mary

Resigned
2 Killick Street, LondonN1 9FL
Born December 1964
Director
Appointed 03 Apr 2018
Resigned 01 Nov 2018

HOULT, Eleanor Case

Resigned
2 Killick Street, LondonN1 9FL
Born April 1980
Director
Appointed 30 Apr 2020
Resigned 02 Jan 2023

HUGHES, John

Resigned
2 Killick Street, LondonN1 9FL
Born September 1962
Director
Appointed 21 Feb 2012
Resigned 30 Sept 2024

MUIR, Andrew Cameron

Resigned
2 Killick Street, LondonN1 9FL
Born July 1971
Director
Appointed 26 Sept 2012
Resigned 03 Apr 2018

OKUNOLA, Abayomi Abiodun

Resigned
2 Killick Street, LondonN1 9FL
Born December 1967
Director
Appointed 29 Sept 2021
Resigned 18 May 2023

PETER, Rajiv Simon, Rajiv

Resigned
2 Killick Street, LondonN1 9FL
Born July 1973
Director
Appointed 01 Apr 2022
Resigned 31 Jan 2026

PHILLIPS, Paul Christopher

Resigned
2 Killick Street, LondonN1 9FL
Born April 1955
Director
Appointed 21 Feb 2012
Resigned 21 Aug 2021

STIBBE, Jeremy Hugh

Resigned
2 Killick Street, LondonN1 9FL
Born May 1963
Director
Appointed 03 Apr 2018
Resigned 01 Jun 2020

THACKER, Vipulchandra Biharilal

Resigned
2 Killick Street, LondonN1 9FL
Born January 1965
Director
Appointed 03 Apr 2018
Resigned 27 Nov 2025

VAUGHAN, Mark

Resigned
2 Killick Street, LondonN1 9FL
Born June 1970
Director
Appointed 05 Aug 2013
Resigned 17 Aug 2022

WILKEY-KING, Katherine Louise

Resigned
2 Killick Street, LondonN1 9FL
Born July 1968
Director
Appointed 21 Feb 2012
Resigned 04 Dec 2014

YALLOP, Katie

Resigned
2 Killick Street, LondonN1 9FL
Born March 1984
Director
Appointed 22 Jan 2020
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Killick Street, LondonN1 9FL

Nature of Control

Significant influence or control
Notified 03 Apr 2018
Killick Street, LondonN1 9FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
16 July 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Confirmation Statement
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
SH20SH20
Legacy
20 December 2023
CAP-SSCAP-SS
Resolution
20 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 December 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Memorandum Articles
23 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
11 January 2023
AAMDAAMD
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Memorandum Articles
24 February 2020
MAMA
Resolution
24 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Legacy
21 September 2012
MG01MG01
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2012
NEWINCIncorporation