Background WavePink WaveYellow Wave

GIRL EFFECT ENTERPRISE LTD (10519520)

GIRL EFFECT ENTERPRISE LTD (10519520) is an active UK company. incorporated on 9 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GIRL EFFECT ENTERPRISE LTD has been registered for 9 years. Current directors include BRUCE, Tabatha, GOODWIN, Jonathan Philip Pryce, NEWHOUSE, Jonathan Edward.

Company Number
10519520
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
151 Wardour Street, London, W1F 8WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRUCE, Tabatha, GOODWIN, Jonathan Philip Pryce, NEWHOUSE, Jonathan Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIRL EFFECT ENTERPRISE LTD

GIRL EFFECT ENTERPRISE LTD is an active company incorporated on 9 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GIRL EFFECT ENTERPRISE LTD was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10519520

LTD Company

Age

9 Years

Incorporated 9 December 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

GIRL EFFECT TRADING LIMITED
From: 9 December 2016To: 20 December 2017
Contact
Address

151 Wardour Street London, W1F 8WE,

Previous Addresses

Ingeni Building 17 Broadwick Street London London W1F 0DE
From: 20 September 2017To: 11 December 2020
Film House 142 Wardour Street London W1F 8ZU United Kingdom
From: 9 December 2016To: 20 September 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRUCE, Tabatha

Active
Wardour Street, LondonW1F 8WE
Born August 1977
Director
Appointed 03 Jul 2025

GOODWIN, Jonathan Philip Pryce

Active
Wardour Street, LondonW1F 8WE
Born November 1972
Director
Appointed 03 Jul 2025

NEWHOUSE, Jonathan Edward

Active
Wardour Street, LondonW1F 8WE
Born March 1952
Director
Appointed 03 Jul 2025

FREEMAN, Matthew

Resigned
142 Wardour Street, LondonW1F 8ZU
Born March 1982
Director
Appointed 09 Dec 2016
Resigned 14 Jul 2025

SCANLON, Laura

Resigned
Wardour Street, LondonW1F 8WE
Born April 1980
Director
Appointed 16 May 2018
Resigned 14 Jul 2025

SCHIMMEL, Jacob

Resigned
142 Wardour Street, LondonW1F 8ZU
Born December 1962
Director
Appointed 09 Dec 2016
Resigned 04 Jul 2025

VANPOPERINGHE, Emilie

Resigned
142 Wardour Street, LondonW1F 8ZU
Born September 1980
Director
Appointed 09 Dec 2016
Resigned 16 May 2018

Persons with significant control

7

3 Active
4 Ceased

Mr Jonathan Philip Pryce Goodwin

Active
Wardour Street, LondonW1F 8WE
Born November 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jul 2025

Mr Jonathan Edward Newhouse

Active
Wardour Street, LondonW1F 8WE
Born March 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jul 2025

Ms Laura Scanlon

Ceased
Wardour Street, LondonW1F 8WE
Born April 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 16 May 2018
Ceased 14 Jul 2025

Mr Matthew Freeman

Ceased
Wardour Street, LondonW1F 8WE
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2016
Ceased 14 Jul 2025

Mr Jacob Schimmel

Ceased
Wardour Street, LondonW1F 8WE
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2016
Ceased 04 Jul 2025

Ms Emilie Vanpoperinghe

Ceased
17 Broadwick Street, LondonW1F 0DE
Born September 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2016
Ceased 16 May 2018
142 Wardour Street, LondonW1F 8ZU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Resolution
20 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Statement Of Companys Objects
11 February 2017
CC04CC04
Resolution
11 February 2017
RESOLUTIONSResolutions
Incorporation Company
9 December 2016
NEWINCIncorporation