Background WavePink WaveYellow Wave

OH GOODLORD LTD (08933499)

OH GOODLORD LTD (08933499) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. OH GOODLORD LTD has been registered for 12 years. Current directors include CURRAN, Jonathan Kenneth, DEPLEDGE, Alexandra Helen, GARRETT, Laurence Roy and 4 others.

Company Number
08933499
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
The Hickman, London, E1 1EW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CURRAN, Jonathan Kenneth, DEPLEDGE, Alexandra Helen, GARRETT, Laurence Roy, KNIGHT, Peter John Talbot, REEVE, William, ROWE, Julian William Richard, VLAAR, Radboud Richardus Laurentius
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OH GOODLORD LTD

OH GOODLORD LTD is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OH GOODLORD LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08933499

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

The Hickman 2-4 Whitechapel Road London, E1 1EW,

Previous Addresses

, Huguenot Place Heneage Street, London, E1 5LN, England
From: 3 March 2020To: 23 February 2023
, Huguenot Place Huguenot Place, Heneage Street, London, E1 5LN, England
From: 2 March 2020To: 3 March 2020
, Goodlord 10 East Road, London, N1 6AD, England
From: 28 February 2019To: 2 March 2020
, Goodlord, Wework 1 Poultry, London, EC2R 8EJ, England
From: 21 December 2018To: 28 February 2019
, 1 4th Floor, Poultry, London, EC2R 8EN, England
From: 12 November 2018To: 21 December 2018
, 38-40 Commercial Road, London, E1 1LN, England
From: 31 January 2018To: 12 November 2018
, 32 2nd Floor, 32 Leman Street, London, E1 8EW, England
From: 5 January 2017To: 31 January 2018
, Goodlord 6th Floor 164 - 180 Union Street, London, SE1 0LH, England
From: 11 April 2016To: 5 January 2017
, Gg.418 Metal Box Factory 30 Great Guildford Street, London, SE1 0HS, England
From: 30 June 2015To: 11 April 2016
, C/O Oh Goodlord Ltd, Unit 2 Portal West Business Centre, 6 Portal Way, London, W3 6RU
From: 7 October 2014To: 30 June 2015
, 12 Warwick Building 366 Queenstown Road, London, SW8 4NJ
From: 6 August 2014To: 7 October 2014
, C/O Philip Mundy, 188-192 st John, Farringdon, London, EC1V 4JY, England
From: 11 March 2014To: 6 August 2014
Timeline

59 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Oct 14
Share Issue
Feb 15
Funding Round
Nov 15
Director Joined
Mar 16
Funding Round
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
May 17
Loan Secured
Aug 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Left
Jan 19
Funding Round
Feb 19
Owner Exit
Mar 19
Director Joined
Jun 19
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Dec 19
Funding Round
Mar 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Funding Round
Feb 21
Funding Round
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Jan 22
Share Buyback
Feb 22
Funding Round
Feb 22
Capital Reduction
Feb 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Apr 23
Director Left
Aug 23
Loan Secured
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Funding Round
Jan 26
Director Joined
Jan 26
19
Funding
26
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

CURRAN, Jonathan Kenneth

Active
2-4 Whitechapel Road, LondonE1 1EW
Born June 1982
Director
Appointed 24 Jan 2024

DEPLEDGE, Alexandra Helen

Active
2-4 Whitechapel Road, LondonE1 1EW
Born February 1981
Director
Appointed 26 Jan 2026

GARRETT, Laurence Roy

Active
2-4 Whitechapel Road, LondonE1 1EW
Born April 1967
Director
Appointed 29 Jun 2022

KNIGHT, Peter John Talbot

Active
2-4 Whitechapel Road, LondonE1 1EW
Born October 1961
Director
Appointed 07 May 2019

REEVE, William

Active
2-4 Whitechapel Road, LondonE1 1EW
Born September 1972
Director
Appointed 01 Nov 2018

ROWE, Julian William Richard

Active
The Hickman, LondonE1 1EW
Born December 1981
Director
Appointed 06 Dec 2019

VLAAR, Radboud Richardus Laurentius

Active
2-4 Whitechapel Road, LondonE1 1EW
Born August 1977
Director
Appointed 13 Sept 2018

HENRY DE FRAHAN, George

Resigned
1 Poultry, LondonEC2R 8EJ
Born August 1985
Director
Appointed 10 Feb 2017
Resigned 01 Jan 2019

JONES, Daniel

Resigned
Commercial Road, LondonE1 1LN
Born September 1982
Director
Appointed 21 Nov 2017
Resigned 14 Aug 2018

KLEIN, Robin Matthew

Resigned
2nd Floor, LondonE1 8EW
Born December 1947
Director
Appointed 08 Dec 2016
Resigned 10 Feb 2017

LAW, Simon David Kelway

Resigned
2-4 Whitechapel Road, LondonE1 1EW
Born November 1970
Director
Appointed 21 Mar 2022
Resigned 17 Sept 2023

MUNDY, Philip Charles

Resigned
164/180 Union Street, LondonSE1 0LH
Born February 1981
Director
Appointed 01 Feb 2016
Resigned 08 Dec 2016

MUNDY, Philip Charles

Resigned
Ellingham, ChathillNE67 5HF
Born February 1981
Director
Appointed 11 Mar 2014
Resigned 15 Aug 2014

MUNDY, Thomas Neil

Resigned
2-4 Whitechapel Road, LondonE1 1EW
Born February 1990
Director
Appointed 24 Jan 2017
Resigned 13 Apr 2023

TILLYER, Jaime Melody

Resigned
2-4 Whitechapel Road, LondonE1 1EW
Born November 1977
Director
Appointed 19 Jan 2022
Resigned 30 Jun 2023

TILLYER, Simon Kenneth

Resigned
Heneage Street, LondonE1 5LN
Born May 1980
Director
Appointed 09 Jul 2020
Resigned 19 Jan 2022

WHITE, Richard

Resigned
164 - 180 Union Street, LondonSE1 0LH
Born July 1987
Director
Appointed 15 Aug 2014
Resigned 23 Mar 2018

Persons with significant control

6

0 Active
6 Ceased
Concertgebouwplein, Amsterdam

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 14 Nov 2018

Mr William Reeve

Ceased
Heneage Street, LondonE1 5LN
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2018
Ceased 15 Oct 2020

Mr Thomas Neil Mundy

Ceased
Heneage Street, LondonE1 5LN
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2018
Ceased 15 Oct 2020

Mr Radboud Richardus Laurentius Vlaar

Ceased
Heneage Street, LondonE1 5LN
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2018
Ceased 15 Oct 2020

The Oh Goodlord Employee Benefit Trust

Ceased
East Road, LondonN1 6AD

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 13 Nov 2018
Ceased 13 Nov 2018

Rocket Internet Se

Ceased
10969, Berlin

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2016
Ceased 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Resolution
8 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Resolution
26 September 2023
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
25 September 2023
MR05Certification of Charge
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Capital Cancellation Shares
21 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
14 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Resolution
4 August 2020
RESOLUTIONSResolutions
Resolution
4 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Resolution
15 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Resolution
1 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 August 2018
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
7 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Resolution
14 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Resolution
23 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Alter Shares Subdivision
3 February 2015
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Incorporation Company
11 March 2014
NEWINCIncorporation