Background WavePink WaveYellow Wave

GODDARD HOLDCO LIMITED (12158031)

GODDARD HOLDCO LIMITED (12158031) is an active UK company. incorporated on 15 August 2019. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GODDARD HOLDCO LIMITED has been registered for 6 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
12158031
Status
active
Type
ltd
Incorporated
15 August 2019
Age
6 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODDARD HOLDCO LIMITED

GODDARD HOLDCO LIMITED is an active company incorporated on 15 August 2019 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GODDARD HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12158031

LTD Company

Age

6 Years

Incorporated 15 August 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Claygate House Manor Road Woodford Green IG8 8BX England
From: 7 December 2021To: 20 September 2022
Spitfire House Aviator Court York YO30 4UZ United Kingdom
From: 28 October 2021To: 7 December 2021
Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX England
From: 15 August 2019To: 28 October 2021
Timeline

37 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Funding Round
Jan 20
Capital Reduction
Aug 20
Capital Update
Aug 20
Share Issue
Oct 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 23
Loan Secured
Oct 23
7
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 05 Sept 2022

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 05 Sept 2022

FERINCZ, Paul

Resigned
Manor Road, Woodford GreenIG8 8BX
Secretary
Appointed 15 Aug 2019
Resigned 26 Oct 2021

TAYLOR, Louise

Resigned
Cranbourne Avenue, LondonE11 2BJ
Secretary
Appointed 26 Aug 2022
Resigned 05 Sept 2022

FERINCZ, Paul David

Resigned
Manor Road, Woodford GreenIG8 8BX
Born July 1969
Director
Appointed 15 Nov 2021
Resigned 10 Jun 2022

FLYNN, Thomas

Resigned
Aviator Court, YorkYO30 4UZ
Born February 1963
Director
Appointed 15 Nov 2021
Resigned 05 Sept 2022

GILL, Mark Stephen James

Resigned
Aviator Court, YorkYO30 4UZ
Born February 1983
Director
Appointed 15 Nov 2021
Resigned 05 Sept 2022

GODDARD, Alexandra Rowan

Resigned
Manor Road, Woodford GreenIG8 8BX
Born October 1992
Director
Appointed 19 Dec 2019
Resigned 26 Oct 2021

GODDARD, Gertie Morgan

Resigned
Manor Road, Woodford GreenIG8 8BX
Born April 1994
Director
Appointed 19 Dec 2019
Resigned 26 Oct 2021

GODDARD, Jackobee Arthur George

Resigned
Manor Road, Woodford GreenIG8 8BX
Born January 1996
Director
Appointed 19 Dec 2019
Resigned 26 Oct 2021

GODDARD, Philip Campbell

Resigned
Manor Road, Woodford GreenIG8 8BX
Born January 1961
Director
Appointed 15 Aug 2019
Resigned 26 Oct 2021

GODDARD, Sharlie Aveen

Resigned
Aviator Court, YorkYO30 4UZ
Born May 1963
Director
Appointed 19 Dec 2019
Resigned 26 Oct 2021

MALONE, Joanna Clare

Resigned
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 26 Oct 2021
Resigned 15 Nov 2021

STANWORTH, Mark

Resigned
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 26 Oct 2021
Resigned 15 Nov 2021

STEWART, Jeremy Ross, Dr

Resigned
Aviator Court, YorkYO30 4UZ
Born July 1967
Director
Appointed 15 Nov 2021
Resigned 05 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021
Ceased 27 Oct 2021

Mr Philip Campbell Goddard

Ceased
Manor Road, Woodford GreenIG8 8BX
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
23 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
2 March 2022
PSC04Change of PSC Details
Change Person Director Company
2 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 November 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 May 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 December 2020
RP04SH01RP04SH01
Capital Alter Shares Subdivision
28 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2020
RESOLUTIONSResolutions
Resolution
28 October 2020
RESOLUTIONSResolutions
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
10 August 2020
SH06Cancellation of Shares
Legacy
10 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 August 2020
SH19Statement of Capital
Legacy
10 August 2020
CAP-SSCAP-SS
Resolution
10 August 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Resolution
5 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2019
NEWINCIncorporation