Background WavePink WaveYellow Wave

GODA REDHILL LTD (14508726)

GODA REDHILL LTD (14508726) is an active UK company. incorporated on 28 November 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GODA REDHILL LTD has been registered for 3 years. Current directors include BRANDYS, Noemi, DAVIDOVITS, Izchak.

Company Number
14508726
Status
active
Type
ltd
Incorporated
28 November 2022
Age
3 years
Address
43 Bridge Lane, London, NW11 0ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRANDYS, Noemi, DAVIDOVITS, Izchak
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODA REDHILL LTD

GODA REDHILL LTD is an active company incorporated on 28 November 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GODA REDHILL LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14508726

LTD Company

Age

3 Years

Incorporated 28 November 2022

Size

N/A

Accounts

ARD: 2/3

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (3 months ago)
Period: 1 December 2023 - 28 February 2025(16 months)
Type: Micro Entity

Next Due

Due by 2 December 2026
Period: 1 March 2025 - 2 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (6 months ago)
Submitted on 18 February 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

43 Bridge Lane London, NW11 0ED,

Timeline

34 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Owner Exit
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Share Issue
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
29
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ITZINGER, Solomon

Active
Bridge Lane, LondonNW11 0ED
Secretary
Appointed 27 Nov 2023

BRANDYS, Noemi

Active
Bridge Lane, LondonNW11 0ED
Born December 1979
Director
Appointed 27 Nov 2023

DAVIDOVITS, Izchak

Active
Bridge Lane, LondonNW11 0ED
Born November 1976
Director
Appointed 27 Nov 2023

ITZINGER, Solomon

Resigned
Bridge Lane, LondonNW11 0ED
Born February 1991
Director
Appointed 28 Nov 2022
Resigned 27 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Solomon Itzinger

Ceased
Bridge Lane, LondonNW11 0ED
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2022
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 March 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 March 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 March 2024
SH02Allotment of Shares (prescribed particulars)
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 November 2022
NEWINCIncorporation