Background WavePink WaveYellow Wave

GODWIN CAPITAL NO.2 LIMITED (10465902)

GODWIN CAPITAL NO.2 LIMITED (10465902) is an active UK company. incorporated on 7 November 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. GODWIN CAPITAL NO.2 LIMITED has been registered for 9 years. Current directors include JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James and 1 others.

Company Number
10465902
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
1 Newhall Street, Birmingham, B3 3NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James, PRATT, Stuart Phillip
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODWIN CAPITAL NO.2 LIMITED

GODWIN CAPITAL NO.2 LIMITED is an active company incorporated on 7 November 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. GODWIN CAPITAL NO.2 LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10465902

LTD Company

Age

9 Years

Incorporated 7 November 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

4 months overdue

Last Filed

Made up to 6 November 2024 (1 year ago)
Submitted on 7 November 2024 (1 year ago)

Next Due

Due by 20 November 2025
For period ending 6 November 2025
Contact
Address

1 Newhall Street Birmingham, B3 3NH,

Previous Addresses

4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 7 July 2017To: 16 June 2023
14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 7 November 2016To: 7 July 2017
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Sept 17
Loan Secured
Apr 18
Loan Cleared
May 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JOHNSTON, Richard Selkirk

Active
BirminghamB3 3NH
Born May 1956
Director
Appointed 07 Nov 2016

MITCHELL, Andrew John

Active
BirminghamB3 3NH
Born October 1951
Director
Appointed 07 Nov 2016

PRATT, Stephen James

Active
BirminghamB3 3NH
Born September 1978
Director
Appointed 07 Nov 2016

PRATT, Stuart Phillip

Active
BirminghamB3 3NH
Born October 1980
Director
Appointed 07 Nov 2016

WINKWORTH, Steven Richard

Resigned
Kirtley Drive, NottinghamNG7 1LD
Born October 1971
Director
Appointed 07 Nov 2016
Resigned 20 Sept 2017

Persons with significant control

1

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 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 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
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
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 Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 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
Incorporation Company
7 November 2016
NEWINCIncorporation