Background WavePink WaveYellow Wave

GOODFRENCH CONSUMER LTD (15631227)

GOODFRENCH CONSUMER LTD (15631227) is an active UK company. incorporated on 9 April 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GOODFRENCH CONSUMER LTD has been registered for 2 years. Current directors include DOWNEY, Thomas James, CAFICO DIRECTORS (NO.1) LIMITED, CAFICO DIRECTORS (NO.2) LIMITED.

Company Number
15631227
Status
active
Type
ltd
Incorporated
9 April 2024
Age
2 years
Address
35-41 Folgate Street, London, E1 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOWNEY, Thomas James, CAFICO DIRECTORS (NO.1) LIMITED, CAFICO DIRECTORS (NO.2) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODFRENCH CONSUMER LTD

GOODFRENCH CONSUMER LTD is an active company incorporated on 9 April 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GOODFRENCH CONSUMER LTD was registered 2 years ago.(SIC: 64999)

Status

active

Active since 2 years ago

Company No

15631227

LTD Company

Age

2 Years

Incorporated 9 April 2024

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 10 October 2025 (6 months ago)
Period: 9 April 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

35-41 Folgate Street London, E1 6BX,

Previous Addresses

10 Fitzroy Square London W1T 5HP England
From: 26 June 2025To: 30 June 2025
35-41 Folgate Street London E1 6BX England
From: 26 June 2025To: 26 June 2025
10 Fitzroy Square London W1T 5HP England
From: 15 May 2024To: 26 June 2025
10th Floor 5 Churchill Place London London E14 5HU United Kingdom
From: 9 April 2024To: 15 May 2024
Timeline

12 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAFICO CORPORATE SERVICES (UK) LIMITED

Active
Fitzroy Square, LondonW1T 5HP
Corporate secretary
Appointed 10 May 2024

DOWNEY, Thomas James

Active
Folgate Street, LondonE1 6BX
Born October 1994
Director
Appointed 17 Dec 2024

CAFICO DIRECTORS (NO.1) LIMITED

Active
Fitzroy Square, LondonW1T 5HP
Corporate director
Appointed 10 May 2024

CAFICO DIRECTORS (NO.2) LIMITED

Active
Fitzroy Square, LondonW1T 5HP
Corporate director
Appointed 10 May 2024

CSC CORPORATE SERVICES (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 09 Apr 2024
Resigned 10 May 2024

DE CASTRO, Charmaine

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1986
Director
Appointed 09 Apr 2024
Resigned 10 May 2024

FROIS, Beata

Resigned
Fitzroy Square, LondonW1T 5HP
Born May 1972
Director
Appointed 10 May 2024
Resigned 17 Dec 2024

CSC DIRECTORS (NO.1) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 09 Apr 2024
Resigned 10 May 2024

CSC DIRECTORS (NO.2) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 09 Apr 2024
Resigned 10 May 2024

Persons with significant control

2

1 Active
1 Ceased
Fitzroy Square, LondonW1T 5HP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 May 2024
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 May 2024
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
10 May 2024
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
10 May 2024
AP02Appointment of Corporate Director
Incorporation Company
9 April 2024
NEWINCIncorporation