UKBizDB.co.uk

GOODWIN TRADING LIMITED

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

This company is commonly known as Goodwin Trading Limited. The company was founded 24 years ago and was given the registration number 03825265. The firm's registered office is in LONDON. You can find them at Fourth Floor, 20, Margaret Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GOODWIN TRADING LIMITED
Company Number:03825265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Fourth Floor, 20, Margaret Street, London, W1W 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 20, Margaret Street, London, England, W1W 8RS

Corporate Secretary01 February 2006Active
4th Floor, Silverstream House,, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB

Director31 August 2020Active
Fourth Floor, 20, Margaret Street, London, England, W1W 8RS

Corporate Director23 March 2015Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary13 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 August 1999Active
Fourth Floor, 20, Margaret Street, London, W1W 8RS

Director23 February 2018Active
Fourth Floor, 20, Margaret Street, London, W1W 8RS

Director23 March 2015Active
124 Barrowgate Road, London, W4 4QP

Director21 July 2003Active
Fourth Floor, 20, Margaret Street, London, W1W 8RS

Director23 March 2015Active
Fourth Floor, 20, Margaret Street, London, England, W1W 8RS

Director01 October 2010Active
23 Bullescroft Road, Edgware, HA8 8RN

Director13 August 1999Active
23 Bullescroft Road, Edgware, HA8 8RN

Director13 August 1999Active
32 Campion Way, Abbeyfields, Douglas, IM2 7DU

Director13 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 August 1999Active
2 Martin House, 178-181 North End Road, London, W14 9NL

Corporate Director01 February 2006Active

People with Significant Control

Mr Rodrigo Garcia Lopez
Notified on:13 August 2016
Status:Active
Date of birth:January 1943
Nationality:Spanish
Country of residence:Spain
Address:Urbanizacion, Urbanizacion, Mataro, Spain,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Address

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

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-09-14Accounts

Accounts with accounts type total exemption full.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.