Background WavePink WaveYellow Wave

GOODS WAY LIMITED (12000583)

GOODS WAY LIMITED (12000583) is an active UK company. incorporated on 16 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOODS WAY LIMITED has been registered for 6 years. Current directors include CORNFORTH, Peter, LOVETT, David Charles, LOVETT, Gregory Charles.

Company Number
12000583
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
49 Southwark Street, London, SE1 1RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORNFORTH, Peter, LOVETT, David Charles, LOVETT, Gregory Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODS WAY LIMITED

GOODS WAY LIMITED is an active company incorporated on 16 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOODS WAY LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12000583

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2025 (7 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

49 Southwark Street London, SE1 1RU,

Previous Addresses

88-90 Baker Street London W1U 6TQ England
From: 16 May 2019To: 29 October 2020
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
May 19
Company Founded
May 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Nov 19
Director Joined
Feb 20
Loan Secured
May 20
Loan Cleared
Apr 21
Owner Exit
Jul 21
Funding Round
Jun 22
Funding Round
Jul 25
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CORNFORTH, Peter

Active
Baker Street, LondonW1U 6TQ
Born August 1960
Director
Appointed 23 Jan 2020

LOVETT, David Charles

Active
Southwark Street, LondonSE1 1RU
Born July 1949
Director
Appointed 16 May 2019

LOVETT, Gregory Charles

Active
Southwark Street, LondonSE1 1RU
Born October 1980
Director
Appointed 16 May 2019

Persons with significant control

3

2 Active
1 Ceased

Lovett Enterprises Limited

Active
Southwark Street, LondonSE1 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2025

Tvg Topco Limited

Active
Southwark Street, LondonSE1 1RU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Dec 2020
Baker Street, LondonW1U 6TQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 May 2019
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Resolution
10 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2024
AAAnnual Accounts
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Legacy
29 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Resolution
5 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Incorporation Company
16 May 2019
NEWINCIncorporation