Background WavePink WaveYellow Wave

GOODRAYS LTD (12567100)

GOODRAYS LTD (12567100) is an active UK company. incorporated on 21 April 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (11070) and 2 other business activities. GOODRAYS LTD has been registered for 5 years. Current directors include BARKER, Adam James, KEENAN, Eoin, KELLY, Christopher Dominic and 3 others.

Company Number
12567100
Status
active
Type
ltd
Incorporated
21 April 2020
Age
5 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
BARKER, Adam James, KEENAN, Eoin, KELLY, Christopher Dominic, PATEL, Shilen Rasik, STONE, Justin Paul Towells, TOZER, Owen
SIC Codes
11070, 46341, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODRAYS LTD

GOODRAYS LTD is an active company incorporated on 21 April 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070) and 2 other business activities. GOODRAYS LTD was registered 5 years ago.(SIC: 11070, 46341, 46380)

Status

active

Active since 5 years ago

Company No

12567100

LTD Company

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

ALTONIC LTD
From: 21 April 2020To: 10 August 2020
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

Sovereign House 155-157 High Street Aldershot Hampshire GU11 1TT England
From: 11 November 2022To: 14 May 2024
One Braydene Ferry Road Bray Maidenhead SL6 2AT England
From: 21 April 2020To: 11 November 2022
Timeline

30 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Oct 20
Share Issue
Oct 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Nov 21
Director Joined
May 22
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Loan Secured
Mar 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Nov 24
Funding Round
Jan 25
Director Joined
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
26
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BARKER, Adam James

Active
Smith Square, LondonSW1P 3HZ
Born June 1994
Director
Appointed 02 Jan 2025

KEENAN, Eoin

Active
Alkham Road, LondonN16 7AA
Born March 1992
Director
Appointed 21 Apr 2020

KELLY, Christopher Dominic

Active
Basing Way, Thames DittonKT7 0NX
Born June 1975
Director
Appointed 21 Apr 2020

PATEL, Shilen Rasik

Active
Green Lanes, LondonN13 4BS
Born September 1971
Director
Appointed 24 Mar 2022

STONE, Justin Paul Towells

Active
Green Lanes, LondonN13 4BS
Born June 1981
Director
Appointed 21 Apr 2020

TOZER, Owen

Active
5 Cawnpore Street, LondonSE19 1PF
Born November 1978
Director
Appointed 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2021
CS01Confirmation Statement
Memorandum Articles
30 October 2020
MAMA
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Resolution
30 October 2020
RESOLUTIONSResolutions
Resolution
30 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
10 August 2020
RESOLUTIONSResolutions
Incorporation Company
21 April 2020
NEWINCIncorporation