Background WavePink WaveYellow Wave

GOODMAN MIDCO LIMITED (14435647)

GOODMAN MIDCO LIMITED (14435647) is an active UK company. incorporated on 21 October 2022. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOODMAN MIDCO LIMITED has been registered for 3 years. Current directors include BUNCH, Christopher, HUNT, Harriet Elizabeth, IRWIN, Ian Denis and 2 others.

Company Number
14435647
Status
active
Type
ltd
Incorporated
21 October 2022
Age
3 years
Address
Lockington Hall Main Street, Derby, DE74 2RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUNCH, Christopher, HUNT, Harriet Elizabeth, IRWIN, Ian Denis, WALKER, Daniel Gareth, WOODHEAD, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN MIDCO LIMITED

GOODMAN MIDCO LIMITED is an active company incorporated on 21 October 2022 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOODMAN MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14435647

LTD Company

Age

3 Years

Incorporated 21 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Lockington Hall Main Street Lockington Derby, DE74 2RH,

Previous Addresses

2/3 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT England
From: 16 August 2023To: 15 September 2025
2/3 Lake View Drive Annesley Nottingham NG15 0HT England
From: 20 July 2023To: 16 August 2023
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 21 October 2022To: 20 July 2023
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Share Issue
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Sept 23
Funding Round
Oct 23
Director Left
May 24
Director Joined
May 24
Director Left
May 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BUNCH, Christopher

Active
Main Street, DerbyDE74 2RH
Born October 1981
Director
Appointed 02 Sept 2025

HUNT, Harriet Elizabeth

Active
Main Street, DerbyDE74 2RH
Born April 1993
Director
Appointed 21 Oct 2022

IRWIN, Ian Denis

Active
Lake View Drive, NottinghamNG15 0HT
Born March 1977
Director
Appointed 30 Jun 2023

WALKER, Daniel Gareth

Active
Main Street, DerbyDE74 2RH
Born October 1977
Director
Appointed 21 Oct 2022

WOODHEAD, Ben

Active
Main Street, DerbyDE74 2RH
Born August 1983
Director
Appointed 06 Feb 2026

DOAR, Richard Jonathan

Resigned
Lake View Drive, NottinghamNG15 0HT
Born March 1981
Director
Appointed 30 Jun 2023
Resigned 08 May 2024

FLINT, Richard Owen

Resigned
Main Street, DerbyDE74 2RH
Born April 1981
Director
Appointed 08 May 2024
Resigned 06 Feb 2026

LESTER, Alexander Martin

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born October 1973
Director
Appointed 30 Jun 2023
Resigned 30 Apr 2025

Persons with significant control

1

LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Resolution
7 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 July 2023
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
21 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2022
NEWINCIncorporation