UKBizDB.co.uk

GODREJ UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Godrej Uk Limited. The company was founded 18 years ago and was given the registration number 05601622. The firm's registered office is in LONDON. You can find them at Aviation House, 125 Kingsway, London, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:GODREJ UK LIMITED
Company Number:05601622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Godrej Uk, Soho Works, 56 Shoreditch High Street, London, United Kingdom, E1 6JJ

Director01 September 2018Active
278, Ocean Drive, 06-19, The Coast At Sentosa Cove, Singapore, 098450

Director24 October 2005Active
Squirrels Oak, Honeysuckle Lane Headley Down, Bordon, GU35 8EH

Secretary05 June 2009Active
65 Camlet Way, Hadley Wood, EN4 0LJ

Secretary24 October 2005Active
62 Bassingham Road, Wembley, HA0 4RL

Secretary08 August 2007Active
169 Waverley Avenue, Twickenham, TW2 6DJ

Secretary20 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2005Active
Pirojshanagar, Eastern Express Highway, Vikhroli, Mumbai, India, 400 079

Director15 July 2013Active
Falcon House, 115-123 Staines Road, Hounslow, England, TW3 3LL

Director07 October 2015Active
Aashraye Goodrej House, 67h Walkeshwar Road Malabar, Mumbai, India,

Director24 October 2005Active
2nd, Floor, Central House, Balfour Block Balfour Road, Hounslow, England, TW3 1HY

Director29 February 2012Active
11, Panchsheel, 64, Pali Hill, Bandra (W), Mumbi, India,

Director31 October 2005Active
Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH

Director29 February 2012Active

People with Significant Control

Godrej Netherlands Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:15, Hoogoorddreef 15, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Resolution

Resolution.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Capital

Legacy.

Download
2019-09-24Capital

Capital statement capital company with date currency figure.

Download
2019-09-24Insolvency

Legacy.

Download
2019-09-24Resolution

Resolution.

Download
2019-08-07Address

Change registered office address company with date old address new address.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.