Background WavePink WaveYellow Wave

GOOD LIFE PLUS LIMITED (12403380)

GOOD LIFE PLUS LIMITED (12403380) is an active UK company. incorporated on 14 January 2020. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOOD LIFE PLUS LIMITED has been registered for 6 years. Current directors include CHADD, Charlie, CHADD, Joseph, CRAVEN, David Charles Mcnae and 2 others.

Company Number
12403380
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
Unit G&H, Brook Industrial Park, Orpington, BR5 3TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADD, Charlie, CHADD, Joseph, CRAVEN, David Charles Mcnae, GORDON, John, SHEA, Peter Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD LIFE PLUS LIMITED

GOOD LIFE PLUS LIMITED is an active company incorporated on 14 January 2020 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOOD LIFE PLUS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12403380

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

GOOD LIFE PLUS PLC
From: 15 December 2023To: 18 September 2025
SEMPER FORTIS ESPORTS PLC
From: 4 November 2020To: 15 December 2023
SEMPER FORTIS ESPORTS LIMITED
From: 14 January 2020To: 4 November 2020
Contact
Address

Unit G&H, Brook Industrial Park Mill Brook Road Orpington, BR5 3TX,

Previous Addresses

6 Heddon Street London W1B 4BT England
From: 5 January 2024To: 15 December 2025
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 4 August 2021To: 5 January 2024
1-3 Charter Square Sheffield S1 4HS England
From: 26 March 2021To: 4 August 2021
Cms Cameron Mckenna Nabarro Olswang Llp 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom
From: 14 January 2020To: 26 March 2021
Timeline

33 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Sept 20
Share Issue
Sept 20
Capital Update
Oct 20
Director Joined
Oct 20
Owner Exit
Mar 21
Funding Round
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Owner Exit
May 21
Director Left
Dec 21
Director Left
Jul 22
Director Left
Mar 23
Funding Round
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Share Issue
Jan 24
Funding Round
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Funding Round
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Apr 25
Funding Round
Nov 25
14
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CHADD, Charlie

Active
Mill Brook Road, OrpingtonBR5 3TX
Born March 1992
Director
Appointed 18 Dec 2023

CHADD, Joseph

Active
Mill Brook Road, OrpingtonBR5 3TX
Born June 1990
Director
Appointed 18 Dec 2023

CRAVEN, David Charles Mcnae

Active
Mill Brook Road, OrpingtonBR5 3TX
Born May 1966
Director
Appointed 28 Feb 2024

GORDON, John

Active
Mill Brook Road, OrpingtonBR5 3TX
Born May 1984
Director
Appointed 18 Dec 2023

SHEA, Peter Daniel

Active
Mill Brook Road, OrpingtonBR5 3TX
Born September 1952
Director
Appointed 24 Feb 2025

DEELEY, Max Howard

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 30 Oct 2020
Resigned 20 Sept 2021

SGH COMPANY SECRETARIES LIMITED

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Corporate secretary
Appointed 20 Sept 2021
Resigned 18 Dec 2023

WESTEND CORPORATE LLP

Resigned
Heddon Street, LondonW1B 4BT
Corporate secretary
Appointed 18 Dec 2023
Resigned 16 Jan 2026

BUSHNELL, Nolan Kay

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born February 1943
Director
Appointed 22 Apr 2021
Resigned 20 Jul 2022

DEELEY, Max Howard

Resigned
Heddon Street, LondonW1B 4BT
Born May 1980
Director
Appointed 30 Oct 2020
Resigned 18 Dec 2023

HARRIS, Keith Reginald

Resigned
Heddon Street, LondonW1B 4BT
Born April 1953
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2024

OSSEIRAN, Jassem

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born December 1988
Director
Appointed 22 Apr 2021
Resigned 22 Mar 2023

SOLTANI, Raham Kevin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born February 1988
Director
Appointed 22 Apr 2021
Resigned 06 Dec 2021

TAYLOR, John Edward

Resigned
Heddon Street, LondonW1B 4BT
Born January 1972
Director
Appointed 18 Dec 2023
Resigned 24 Feb 2025

Persons with significant control

2

0 Active
2 Ceased

Gima Group Inc

Ceased
Birch St. #218, Ca

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2020
Ceased 26 Apr 2021

Mr Keith Reginald Harris

Ceased
1 South Quay, SheffieldS2 5SY
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Memorandum Articles
10 November 2025
MAMA
Resolution
10 November 2025
RESOLUTIONSResolutions
Resolution
10 November 2025
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
18 September 2025
CERT10CERT10
Re Registration Memorandum Articles
18 September 2025
MARMAR
Resolution
18 September 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 September 2025
RR02RR02
Resolution
13 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Resolution
28 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 March 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2024
PSC09Update to PSC Statements
Capital Alter Shares Consolidation
29 January 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
24 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Resolution
15 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Resolution
15 November 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 September 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Resolution
26 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 May 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Resolution
11 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Balance Sheet
4 November 2020
BSBS
Auditors Statement
4 November 2020
AUDSAUDS
Auditors Report
4 November 2020
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
4 November 2020
CERT5CERT5
Re Registration Memorandum Articles
4 November 2020
MARMAR
Resolution
4 November 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company
4 November 2020
RR01RR01
Appoint Person Secretary Company With Name Date
30 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Legacy
20 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 October 2020
SH19Statement of Capital
Legacy
20 October 2020
CAP-SSCAP-SS
Resolution
20 October 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 September 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 September 2020
MAMA
Second Filing Capital Allotment Shares
15 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Incorporation Company
14 January 2020
NEWINCIncorporation