Background WavePink WaveYellow Wave

GODA STAMFORD HILL LIMITED (14551563)

GODA STAMFORD HILL LIMITED (14551563) is an active UK company. incorporated on 20 December 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 STAMFORD HILL LIMITED has been registered for 3 years. Current directors include BRANDYS, Noemi, DAVIDOVITS, Izchak.

Company Number
14551563
Status
active
Type
ltd
Incorporated
20 December 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 STAMFORD HILL LIMITED

GODA STAMFORD HILL LIMITED is an active company incorporated on 20 December 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 STAMFORD HILL LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14551563

LTD Company

Age

3 Years

Incorporated 20 December 2022

Size

N/A

Accounts

ARD: 1/3

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 January 2024 - 28 February 2025(15 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 December 2025 (5 months ago)
Submitted on 25 February 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

43 Bridge Lane London, NW11 0ED,

Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
4
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ITZINGER, Solomon

Active
Bridge Lane, LondonNW11 0ED
Secretary
Appointed 25 Nov 2023

BRANDYS, Noemi

Active
Bridge Lane, LondonNW11 0ED
Born December 1979
Director
Appointed 25 Nov 2023

DAVIDOVITS, Izchak

Active
Bridge Lane, LondonNW11 0ED
Born November 1976
Director
Appointed 25 Nov 2023

ITZINGER, Solomon

Resigned
Bridge Lane, LondonNW11 0ED
Born February 1991
Director
Appointed 20 Dec 2022
Resigned 25 Nov 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Shalom Babad

Active
Bridge Lane, LondonNW11 0ED
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2023

Mrs Noemi Brandys

Active
Bridge Lane, LondonNW11 0ED
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2023

Mr Izchak Davidovits

Active
Bridge Lane, LondonNW11 0ED
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2023

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 20 Dec 2022
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
19 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 December 2022
NEWINCIncorporation