Background WavePink WaveYellow Wave

THE GODDEN GAMING ORGANISATION LIMITED (10240358)

THE GODDEN GAMING ORGANISATION LIMITED (10240358) is an active UK company. incorporated on 20 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. THE GODDEN GAMING ORGANISATION LIMITED has been registered for 9 years. Current directors include GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan and 1 others.

Company Number
10240358
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan, LEWIS, Barry David
SIC Codes
64209, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GODDEN GAMING ORGANISATION LIMITED

THE GODDEN GAMING ORGANISATION LIMITED is an active company incorporated on 20 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. THE GODDEN GAMING ORGANISATION LIMITED was registered 9 years ago.(SIC: 64209, 93290)

Status

active

Active since 9 years ago

Company No

10240358

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 27 October 2017To: 2 July 2024
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom
From: 20 June 2016To: 27 October 2017
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Nov 17
Loan Secured
Apr 18
Director Joined
Jan 19
Loan Secured
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Mar 26
Funding Round
Mar 26
2
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GODDEN, Jeremy Michael

Active
Cooper House, LondonN3 2JX
Born October 1990
Director
Appointed 13 Dec 2019

GODDEN, Jordan Harry

Active
Cooper House, LondonN3 2JX
Born October 1993
Director
Appointed 13 Dec 2019

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Director
Appointed 02 Jan 2019

LEWIS, Barry David

Active
Cooper House, LondonN3 2JX
Born November 1950
Director
Appointed 12 Dec 2019

GODDEN, Jeremy Michael

Resigned
Gadd House, LondonN3 2JU
Born October 1990
Director
Appointed 20 Jun 2016
Resigned 13 Dec 2019

GODDEN, Jordan Harry

Resigned
Gadd House, LondonN3 2JU
Born October 1993
Director
Appointed 20 Jun 2016
Resigned 13 Dec 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Jordan Harry Godden

Ceased
Gadd House, LondonN3 2JU
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 06 Apr 2017

Mr Jordan Harry Godden

Active
Cooper House, LondonN3 2JX
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Jeremy Michael Godden

Active
Cooper House, LondonN3 2JX
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2016

Mr Jordan Harry Godden

Ceased
7-12 Tavistock Square, LondonWC1H 9LT
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Ceased 20 Jun 2016

Mr Jordan Harry Godden

Ceased
7-12 Tavistock Square, LondonWC1H 9LT
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Ceased 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
25 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
22 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2016
NEWINCIncorporation