Background WavePink WaveYellow Wave

GODWIN INDUSTRIAL LIMITED (10262008)

GODWIN INDUSTRIAL LIMITED (10262008) is a liquidation UK company. incorporated on 5 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GODWIN INDUSTRIAL LIMITED has been registered for 9 years. Current directors include JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James and 1 others.

Company Number
10262008
Status
liquidation
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James, PRATT, Stuart Phillip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODWIN INDUSTRIAL LIMITED

GODWIN INDUSTRIAL LIMITED is an liquidation company incorporated on 5 July 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GODWIN INDUSTRIAL LIMITED was registered 9 years ago.(SIC: 68100)

Status

liquidation

Active since 9 years ago

Company No

10262008

LTD Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 4 July 2024 (1 year ago)
Submitted on 18 July 2024 (1 year ago)

Next Due

Due by 18 July 2025
For period ending 4 July 2025
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

1 Newhall Street Birmingham B3 3NH United Kingdom
From: 19 June 2023To: 20 October 2025
4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 7 July 2017To: 19 June 2023
14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 5 July 2016To: 7 July 2017
Timeline

2 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

JOHNSTON, Richard Selkirk

Active
BirminghamB3 3NH
Born May 1956
Director
Appointed 05 Jul 2016

MITCHELL, Andrew John

Active
BirminghamB3 3NH
Born October 1951
Director
Appointed 05 Jul 2016

PRATT, Stephen James

Active
BirminghamB3 3NH
Born September 1978
Director
Appointed 05 Jul 2016

PRATT, Stuart Phillip

Active
BirminghamB3 3NH
Born October 1980
Director
Appointed 05 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
BirminghamB3 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Kirtley Drive, NottinghamNG7 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
20 October 2025
600600
Resolution
20 October 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
20 October 2025
LIQ02LIQ02
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
24 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Incorporation Company
5 July 2016
NEWINCIncorporation