Background WavePink WaveYellow Wave

GODDEN NINE LLP (OC394285)

GODDEN NINE LLP (OC394285) is an active UK company. incorporated on 15 July 2014. with registered office in London. GODDEN NINE LLP has been registered for 11 years.

Company Number
OC394285
Status
active
Type
llp
Incorporated
15 July 2014
Age
11 years
Address
Ground Floor Cooper House, London, N3 2JX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODDEN NINE LLP

GODDEN NINE LLP is an active company incorporated on 15 July 2014 with the registered office located in London. GODDEN NINE LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC394285

LLP Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

GODDEN, Jeremy Michael

Active
Cooper House, LondonN3 2JX
Born October 1990
Llp designated member
Appointed 13 Dec 2019

GODDEN, Jordan Harry

Active
Cooper House, LondonN3 2JX
Born October 1993
Llp designated member
Appointed 13 Dec 2019

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Llp designated member
Appointed 15 Jul 2014

GODDEN, Jeremy Michael

Resigned
Gadd House, LondonN3 2JU
Born October 1990
Llp designated member
Appointed 15 Jul 2014
Resigned 13 Dec 2019

GODDEN, Jordan Harry

Resigned
Gadd House, LondonN3 2JU
Born October 1993
Llp designated member
Appointed 15 Jul 2014
Resigned 13 Dec 2019

LEWIS, Barry David

Resigned
Gadd House, LondonN3 2JU
Born November 1950
Llp designated member
Appointed 12 Dec 2019
Resigned 18 Dec 2023

Persons with significant control

3

Mr Jordan Harry Godden

Active
Cooper House, LondonN3 2JX
Born October 1993

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016

Mr Jeremy Michael Godden

Active
Cooper House, LondonN3 2JX
Born October 1990

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016

Mrs Rochelle Susan Godden

Active
Cooper House, LondonN3 2JX
Born October 1958

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
7 October 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
7 October 2024
LLPSC04LLPSC04
Confirmation Statement With No Updates
24 July 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
3 July 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
3 July 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 July 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
3 July 2024
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 July 2024
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
2 July 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
2 July 2024
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 December 2023
LLTM01LLTM01
Confirmation Statement With No Updates
20 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
14 February 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
14 February 2020
LLPSC04LLPSC04
Appoint Person Member Limited Liability Partnership With Appointment Date
13 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 January 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 December 2019
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 December 2019
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
LLCS01LLCS01
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Limited Liability Partnership
8 January 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
8 January 2018
LLCH01LLCH01
Confirmation Statement With No Updates
5 October 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 September 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 September 2017
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
28 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
28 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
28 September 2017
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
28 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 September 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
16 September 2016
LLCH01LLCH01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 September 2016
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 August 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 August 2016
LLMR01LLMR01
Confirmation Statement With Updates
9 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
11 February 2016
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 September 2015
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
26 August 2015
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
15 August 2014
LLAA01LLAA01
Incorporation Limited Liability Partnership
15 July 2014
LLIN01LLIN01