Background WavePink WaveYellow Wave

GOODSTUFF HOLDINGS LIMITED (10525545)

GOODSTUFF HOLDINGS LIMITED (10525545) is an active UK company. incorporated on 14 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GOODSTUFF HOLDINGS LIMITED has been registered for 9 years. Current directors include GREENE, Ryan Joseph, HAYES, Ben, LANUTO, Frank Philip and 3 others.

Company Number
10525545
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
3rd Floor, Blue Fin Building, London, SE1 0SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GREENE, Ryan Joseph, HAYES, Ben, LANUTO, Frank Philip, LEVETON, Jay Robert, ROBERTS, Sandy Beasley, STEPHENS, Andrew Paul
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODSTUFF HOLDINGS LIMITED

GOODSTUFF HOLDINGS LIMITED is an active company incorporated on 14 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GOODSTUFF HOLDINGS LIMITED was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10525545

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

3rd Floor, Blue Fin Building 110 Southwark Street London, SE1 0SU,

Previous Addresses

5th Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ England
From: 22 March 2017To: 18 March 2024
2nd Floor 25 Wellington Street London WC2E 7DA United Kingdom
From: 14 December 2016To: 22 March 2017
Timeline

19 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Feb 17
Funding Round
May 17
Share Issue
Oct 17
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Owner Exit
Feb 22
4
Funding
4
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

STUART, Megan Elizabeth

Active
110 Southwark Street, LondonSE1 0SU
Secretary
Appointed 20 Mar 2017

GREENE, Ryan Joseph

Active
110 Southwark Street, LondonSE1 0SU
Born October 1977
Director
Appointed 22 Dec 2021

HAYES, Ben

Active
110 Southwark Street, LondonSE1 0SU
Born November 1967
Director
Appointed 14 Dec 2016

LANUTO, Frank Philip

Active
110 Southwark Street, LondonSE1 0SU
Born May 1962
Director
Appointed 22 Dec 2021

LEVETON, Jay Robert

Active
110 Southwark Street, LondonSE1 0SU
Born April 1976
Director
Appointed 22 Dec 2021

ROBERTS, Sandy Beasley

Active
110 Southwark Street, LondonSE1 0SU
Born August 1966
Director
Appointed 22 Dec 2021

STEPHENS, Andrew Paul

Active
110 Southwark Street, LondonSE1 0SU
Born April 1971
Director
Appointed 14 Dec 2016

HAYES, Ben

Resigned
25 Wellington Street, LondonWC2E 7DA
Secretary
Appointed 14 Dec 2016
Resigned 20 Mar 2017

Persons with significant control

7

1 Active
6 Ceased
100 Leman Street, LondonE1 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021

Mrs Rebecca Jane Stephens

Ceased
Corinthian House, LondonW1T 7RJ
Born November 1969

Nature of Control

Significant influence or control as trust
Notified 10 Mar 2020
Ceased 22 Dec 2021

Mrs Caroline Ruth Hayes

Ceased
Corinthian House, LondonW1T 7RJ
Born July 1966

Nature of Control

Significant influence or control as trust
Notified 10 Mar 2020
Ceased 22 Dec 2021

Ms Megan Elizabeth Stuart

Ceased
Corinthian House, LondonW1T 7RJ
Born May 1968

Nature of Control

Significant influence or control as trust
Notified 10 Mar 2020
Ceased 22 Dec 2021

Mr Matthew John Slade

Ceased
Corinthian House, LondonW1T 7RJ
Born October 1970

Nature of Control

Significant influence or control as trust
Notified 10 Mar 2020
Ceased 16 Dec 2021

Mr Ben Hayes

Ceased
Corinthian House, LondonW1T 7RJ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Ceased 22 Dec 2021

Andrew Paul Stephens

Ceased
Corinthian House, LondonW1T 7RJ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
3 November 2021
AAMDAAMD
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Resolution
9 September 2021
RESOLUTIONSResolutions
Memorandum Articles
9 September 2021
MAMA
Confirmation Statement With Updates
30 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 November 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
13 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Incorporation Company
14 December 2016
NEWINCIncorporation