Background WavePink WaveYellow Wave

GODWIN CAPITAL NO.4 LIMITED (11041669)

GODWIN CAPITAL NO.4 LIMITED (11041669) is a dissolved UK company. incorporated on 1 November 2017. 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.4 LIMITED has been registered for 8 years. Current directors include JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James and 1 others.

Company Number
11041669
Status
dissolved
Type
ltd
Incorporated
1 November 2017
Age
8 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.4 LIMITED

GODWIN CAPITAL NO.4 LIMITED is an dissolved company incorporated on 1 November 2017 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.4 LIMITED was registered 8 years ago.(SIC: 64303)

Status

dissolved

Active since 8 years ago

Company No

11041669

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1 Newhall Street Birmingham, B3 3NH,

Previous Addresses

4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 1 November 2017To: 19 June 2023
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Sept 18
Owner Exit
Feb 19
Owner Exit
Sept 21
Loan Cleared
Oct 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

JOHNSTON, Richard Selkirk

Active
BirminghamB3 3NH
Born May 1956
Director
Appointed 01 Nov 2017

MITCHELL, Andrew John

Active
BirminghamB3 3NH
Born October 1951
Director
Appointed 01 Nov 2017

PRATT, Stephen James

Active
BirminghamB3 3NH
Born September 1978
Director
Appointed 01 Nov 2017

PRATT, Stuart Phillip

Active
BirminghamB3 3NH
Born October 1980
Director
Appointed 01 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
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 18 Feb 2019
Kirtley Drive, NottinghamNG7 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Compulsory
7 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2017
NEWINCIncorporation