Background WavePink WaveYellow Wave

GOODSHAPE UK GROUP LIMITED (09913341)

GOODSHAPE UK GROUP LIMITED (09913341) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOODSHAPE UK GROUP LIMITED has been registered for 10 years. Current directors include COLE, Brian Roy, COLE, Niki Maxine, RADKIEWICZ, Edward Edmund and 1 others.

Company Number
09913341
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLE, Brian Roy, COLE, Niki Maxine, RADKIEWICZ, Edward Edmund, STEINBERG, Mark Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODSHAPE UK GROUP LIMITED

GOODSHAPE UK GROUP LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOODSHAPE UK GROUP LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09913341

LTD Company

Age

10 Years

Incorporated 11 December 2015

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

FIRST CARE UK GROUP LIMITED
From: 13 January 2021To: 25 March 2022
FCT NO.1 LIMITED
From: 11 December 2015To: 13 January 2021
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Oct 16
Funding Round
Oct 16
Loan Secured
Dec 17
Loan Secured
Sept 20
Funding Round
Nov 20
Director Left
Nov 20
Owner Exit
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Funding Round
Aug 21
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Oct 23
Funding Round
Dec 23
Loan Secured
Jan 24
Director Joined
Jan 24
Loan Cleared
Feb 26
Loan Secured
Mar 26
9
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLE, Brian Roy

Active
Upper Berkeley Street, LondonW1H 7PE
Born January 1969
Director
Appointed 10 Jan 2024

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 29 Jun 2023

RADKIEWICZ, Edward Edmund

Active
Upper Berkeley Street, LondonW1H 7PE
Born December 1961
Director
Appointed 19 Feb 2016

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 11 Dec 2015

BURRELL, Richard Carey Mathieson

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born March 1966
Director
Appointed 19 Feb 2016
Resigned 30 Nov 2020

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 11 Dec 2015
Resigned 29 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
LondonW1H 7PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2020
LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Resolution
19 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2023
SH01Allotment of Shares
Resolution
11 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Resolution
2 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 May 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 May 2022
RP04SH01RP04SH01
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
18 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2022
RP04CS01RP04CS01
Resolution
2 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Resolution
12 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Resolution
13 January 2021
RESOLUTIONSResolutions
Resolution
16 December 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Resolution
1 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Incorporation Company
11 December 2015
NEWINCIncorporation