Background WavePink WaveYellow Wave

GOOD GIRL LIMITED (10973091)

GOOD GIRL LIMITED (10973091) is an active UK company. incorporated on 20 September 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. GOOD GIRL LIMITED has been registered for 8 years. Current directors include PAULDEN, Adam Samuel.

Company Number
10973091
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
Suite 159 Ingreste Place, London, W1F 0DU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
PAULDEN, Adam Samuel
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD GIRL LIMITED

GOOD GIRL LIMITED is an active company incorporated on 20 September 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. GOOD GIRL LIMITED was registered 8 years ago.(SIC: 90010)

Status

active

Active since 8 years ago

Company No

10973091

LTD Company

Age

8 Years

Incorporated 20 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Suite 159 Ingreste Place London, W1F 0DU,

Previous Addresses

Third Floor 80 st Martin's Lane London WC2N 4AA England
From: 10 June 2021To: 21 August 2025
1st Floor 49 Peter Street Manchester M2 3NG England
From: 10 July 2019To: 10 June 2021
6th Floor Blackfriars House Parsonage Manchester M3 2JA England
From: 9 May 2019To: 10 July 2019
White & Company Uk Ltd the Matrix Complex 91 Peterborough Road London SW6 3BU United Kingdom
From: 2 February 2018To: 9 May 2019
168 Beehive Lane 168 Beehive Lane Chelmsford CM2 9SJ United Kingdom
From: 20 September 2017To: 2 February 2018
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Feb 20
New Owner
Feb 21
New Owner
Feb 21
Director Left
Oct 23
Owner Exit
Nov 23
Owner Exit
Jan 25
New Owner
Jan 25
Owner Exit
Jun 25
10
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PAULDEN, Adam Samuel

Active
Ingreste Place, LondonW1F 0DU
Born September 1987
Director
Appointed 20 Sept 2017

LOONEY, Daniel Stephen

Resigned
80 St Martin's Lane, LondonWC2N 4AA
Born October 1990
Director
Appointed 20 Sept 2017
Resigned 30 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
80. St. Martin's Lane, LondonWC2N 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2024

Mr Adam Rose

Ceased
Wynford Square, SalfordM50 2SN
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2023
Ceased 26 Nov 2024

Mr Adam Samuel Paulden

Ceased
80 St Martin's Lane, LondonWC2N 4AA
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 19 May 2025

Mr Daniel Stephen Looney

Ceased
80 St Martin's Lane, LondonWC2N 4AA
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
8 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Legacy
17 April 2019
RP04CS01RP04CS01
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Incorporation Company
20 September 2017
NEWINCIncorporation