Background WavePink WaveYellow Wave

GOODWYN INVESTMENTS LTD (10292230)

GOODWYN INVESTMENTS LTD (10292230) is an active UK company. incorporated on 22 July 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOODWYN INVESTMENTS LTD has been registered for 9 years. Current directors include BARNETT, Alexander Rael, MATTEY, David Gary, MATTEY, Steven.

Company Number
10292230
Status
active
Type
ltd
Incorporated
22 July 2016
Age
9 years
Address
Lawrence House Goodwyn Avenue, London, NW7 3RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNETT, Alexander Rael, MATTEY, David Gary, MATTEY, Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWYN INVESTMENTS LTD

GOODWYN INVESTMENTS LTD is an active company incorporated on 22 July 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOODWYN INVESTMENTS LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10292230

LTD Company

Age

9 Years

Incorporated 22 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

SWISS COTTAGE PROPERTIES LIMITED
From: 22 July 2016To: 25 April 2018
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill London, NW7 3RH,

Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

BARNETT, Alexander Rael

Active
Goodwyn Avenue, LondonNW7 3RH
Born December 1966
Director
Appointed 22 Jul 2016

MATTEY, David Gary

Active
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 16 Mar 2018

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 22 Jul 2016

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 16 Mar 2018
Resigned 06 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2018

Greentree Estates Limited

Ceased
Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2016
Ceased 16 Mar 2018

West End & City Properties Limited

Ceased
Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Resolution
25 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Incorporation Company
22 July 2016
NEWINCIncorporation