Background WavePink WaveYellow Wave

GODLINGTON HOLDINGS LIMITED (08299483)

GODLINGTON HOLDINGS LIMITED (08299483) is an active UK company. incorporated on 20 November 2012. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GODLINGTON HOLDINGS LIMITED has been registered for 13 years. Current directors include GODLINGTON, Britt, GODLINGTON, Kevin Francis.

Company Number
08299483
Status
active
Type
ltd
Incorporated
20 November 2012
Age
13 years
Address
Cassidys Limited South Stour Offices, South Stour Road, Ashford, TN25 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GODLINGTON, Britt, GODLINGTON, Kevin Francis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODLINGTON HOLDINGS LIMITED

GODLINGTON HOLDINGS LIMITED is an active company incorporated on 20 November 2012 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GODLINGTON HOLDINGS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08299483

LTD Company

Age

13 Years

Incorporated 20 November 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

ARISTEUS PROJECTS LIMITED
From: 20 November 2012To: 22 March 2023
Contact
Address

Cassidys Limited South Stour Offices, South Stour Road Mersham Ashford, TN25 7HS,

Previous Addresses

South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS England
From: 31 March 2016To: 18 October 2024
82 High Street Tenterden Kent TN30 6JG
From: 5 January 2016To: 31 March 2016
Sutton Place Sutton Road Maidstone Kent ME15 9DU
From: 1 December 2014To: 5 January 2016
Willow Farm House Newchurch Romney Marsh Kent TN29 0DY England
From: 8 September 2014To: 1 December 2014
Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom
From: 6 June 2014To: 8 September 2014
12 Lonsdale Gardens Tunbridge Wells TN1 1PA
From: 20 November 2012To: 6 June 2014
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Funding Round
Nov 12
Company Founded
Nov 12
Funding Round
Nov 12
Funding Round
May 17
Funding Round
Aug 23
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GODLINGTON, Britt

Active
Roman Road, AshfordTN25 7HS
Born August 1984
Director
Appointed 20 Nov 2012

GODLINGTON, Kevin Francis

Active
South Stour Offices, South Stour Road, AshfordTN25 7HS
Born July 1975
Director
Appointed 20 Nov 2012

Persons with significant control

2

Mr Kevin Francis Godlington

Active
South Stour Offices, South Stour Road, AshfordTN25 7HS
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016

Mrs Britt Godlington

Active
South Stour Offices, South Stour Road, AshfordTN25 7HS
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Resolution
29 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 August 2023
MAMA
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Incorporation Company
20 November 2012
NEWINCIncorporation