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: 31/3Up to Date
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
Last Filed
Made up to 15 July 2025 (8 months ago)
Next Due
Due by 29 July 2026
For period ending 15 July 2026
Address
Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
GODDEN, Jeremy Michael
ActiveCooper House, LondonN3 2JX
Born October 1990
Llp designated member
Appointed 13 Dec 2019
GODDEN, Jeremy Michael
Cooper House, LondonN3 2JX
Born October 1990
Llp designated member
13 Dec 2019
Active
GODDEN, Jordan Harry
ActiveCooper House, LondonN3 2JX
Born October 1993
Llp designated member
Appointed 13 Dec 2019
GODDEN, Jordan Harry
Cooper House, LondonN3 2JX
Born October 1993
Llp designated member
13 Dec 2019
Active
GODDEN, Rochelle Susan
ActiveCooper House, LondonN3 2JX
Born October 1958
Llp designated member
Appointed 15 Jul 2014
GODDEN, Rochelle Susan
Cooper House, LondonN3 2JX
Born October 1958
Llp designated member
15 Jul 2014
Active
GODDEN, Jeremy Michael
ResignedGadd House, LondonN3 2JU
Born October 1990
Llp designated member
Appointed 15 Jul 2014
Resigned 13 Dec 2019
GODDEN, Jeremy Michael
Gadd House, LondonN3 2JU
Born October 1990
Llp designated member
15 Jul 2014
Resigned 13 Dec 2019
Resigned
GODDEN, Jordan Harry
ResignedGadd House, LondonN3 2JU
Born October 1993
Llp designated member
Appointed 15 Jul 2014
Resigned 13 Dec 2019
GODDEN, Jordan Harry
Gadd House, LondonN3 2JU
Born October 1993
Llp designated member
15 Jul 2014
Resigned 13 Dec 2019
Resigned
LEWIS, Barry David
ResignedGadd House, LondonN3 2JU
Born November 1950
Llp designated member
Appointed 12 Dec 2019
Resigned 18 Dec 2023
LEWIS, Barry David
Gadd House, LondonN3 2JU
Born November 1950
Llp designated member
12 Dec 2019
Resigned 18 Dec 2023
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Jordan Harry Godden
ActiveCooper 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 Jordan Harry Godden
Cooper House, LondonN3 2JX
Born October 1993
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
06 Apr 2016
Active
Mr Jeremy Michael Godden
ActiveCooper 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
Mr Jeremy Michael Godden
Cooper House, LondonN3 2JX
Born October 1990
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
06 Apr 2016
Active
Mrs Rochelle Susan Godden
ActiveCooper 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
Mrs Rochelle Susan Godden
Cooper House, LondonN3 2JX
Born October 1958
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
06 Apr 2016
Active
Filing History
58
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 October 2024
7 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
7 October 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 July 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 July 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 July 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 July 2024
2 July 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 July 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 July 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
2 July 2024
18 December 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 December 2023
14 February 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 February 2020
14 February 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 February 2020
13 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 January 2020
13 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 January 2020
20 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 December 2019
20 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 December 2019
16 December 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 December 2019
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 May 2018
8 January 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
8 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 January 2018
28 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 September 2017
28 September 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 September 2017
28 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 September 2017
28 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 September 2017
28 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 September 2017
28 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 September 2017
28 September 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 September 2017
16 September 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 September 2016
30 August 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 August 2016
26 August 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
26 August 2016
11 February 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
11 February 2016
2 September 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 September 2015
15 August 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
15 August 2014