Background WavePink WaveYellow Wave

GOOD PRODUCE LIMITED (08084744)

GOOD PRODUCE LIMITED (08084744) is an active UK company. incorporated on 28 May 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 1 other business activities. GOOD PRODUCE LIMITED has been registered for 13 years. Current directors include BERARDI, Carlo.

Company Number
08084744
Status
active
Type
ltd
Incorporated
28 May 2012
Age
13 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BERARDI, Carlo
SIC Codes
46310, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD PRODUCE LIMITED

GOOD PRODUCE LIMITED is an active company incorporated on 28 May 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 1 other business activity. GOOD PRODUCE LIMITED was registered 13 years ago.(SIC: 46310, 82990)

Status

active

Active since 13 years ago

Company No

08084744

LTD Company

Age

13 Years

Incorporated 28 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

MAGICPOT LIMITED
From: 28 May 2012To: 9 July 2013
Contact
Address

Second Floor 150-151 Fleet Street London, EC4A 2DQ,

Previous Addresses

Second Floor 4-5 Gough Square London EC4A 3DE
From: 28 January 2015To: 9 August 2019
Third Floor 15 Poland Street London W1F 8QE
From: 28 May 2012To: 28 January 2015
Timeline

4 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BERARDI, Carlo

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born June 1988
Director
Appointed 01 Aug 2013

ULRICH, Marcel Arthur

Resigned
15 Poland Street, LondonW1F 8QE
Born June 1948
Director
Appointed 28 May 2012
Resigned 01 Aug 2013

Persons with significant control

1

Mr Carlo Berardi

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born June 1988

Nature of Control

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

Filing History

42

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Incorporation Company
28 May 2012
NEWINCIncorporation