GODDEN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

GODDEN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06587291

Incorporation date

08/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Rotunda House Unit H Concept Court, Shearway Business Park, Folkestone, Kent CT19 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2008)
dot icon13/01/2026
Notification of Godden C Limited as a person with significant control on 2024-10-29
dot icon13/01/2026
Cessation of Rochelle Susan Godden as a person with significant control on 2024-10-29
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon07/10/2024
Change of details for Ms Rochelle Susan Godden as a person with significant control on 2024-10-07
dot icon07/10/2024
Director's details changed for Mrs Rochelle Susan Godden on 2024-10-07
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/07/2024
Change of details for Ms Rochelle Susan Godden as a person with significant control on 2024-07-02
dot icon21/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-08 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-08 with updates
dot icon11/02/2020
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH on 2020-02-11
dot icon07/11/2019
Termination of appointment of Jeremy Michael Godden as a director on 2019-11-04
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon25/02/2019
Change of details for Ms Rochelle Susan Godden as a person with significant control on 2019-02-25
dot icon09/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Appointment of Ms Rochelle Susan Godden as a director on 2018-07-13
dot icon23/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon08/01/2018
Director's details changed for Mr Jeremy Michael Godden on 2017-11-16
dot icon28/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2017
Change of details for Ms Rochelle Susan Godden as a person with significant control on 2017-10-20
dot icon20/10/2017
Director's details changed for Mr Jeremy Michael Godden on 2017-10-20
dot icon20/10/2017
Registered office address changed from Lynton House Tavistock Square London WC1H 9LT England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2017-10-20
dot icon03/07/2017
Confirmation statement made on 2017-05-08 with updates
dot icon03/07/2017
Notification of Rochelle Godden as a person with significant control on 2016-04-06
dot icon03/07/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Whetstone London N20 0YZ to Lynton House Tavistock Square London WC1H 9LT on 2017-07-03
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon26/06/2017
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Resolutions
dot icon17/06/2016
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon04/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon07/03/2015
Compulsory strike-off action has been discontinued
dot icon06/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2015
Compulsory strike-off action has been suspended
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon27/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon17/01/2014
Director's details changed for Mr Jeremy Michael Godden on 2014-01-03
dot icon17/01/2014
Registered office address changed from Rotunda House Unit H, Concept Court Shearway Business Park Folkestone Kent CT19 4RH on 2014-01-17
dot icon06/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Termination of appointment of Daisy Miller as a secretary
dot icon24/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon15/02/2013
Termination of appointment of Daisy Miller as a director
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon10/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2012
Appointment of Jeremy Godden as a director
dot icon14/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon14/05/2012
Termination of appointment of James Godden as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2010
Appointment of Daisy Miller as a director
dot icon08/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon08/06/2010
Secretary's details changed for Ms Daisy Miller on 2009-10-01
dot icon08/06/2010
Director's details changed for Mr James Godden on 2009-10-01
dot icon08/06/2010
Termination of appointment of Daisy Miller as a secretary
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Secretary appointed daisy miller
dot icon02/06/2009
Return made up to 08/05/09; full list of members
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2008
Ad 02/06/08-19/09/08\gbp si [email protected]=9999.99\gbp ic 0.01/10000\
dot icon22/10/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon08/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.20M
-
0.00
3.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godden, Rochelle Susan
Director
13/07/2018 - Present
85

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GODDEN INVESTMENTS LIMITED

GODDEN INVESTMENTS LIMITED is an(a) Active company incorporated on 08/05/2008 with the registered office located at Rotunda House Unit H Concept Court, Shearway Business Park, Folkestone, Kent CT19 4RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GODDEN INVESTMENTS LIMITED?

toggle

GODDEN INVESTMENTS LIMITED is currently Active. It was registered on 08/05/2008 .

Where is GODDEN INVESTMENTS LIMITED located?

toggle

GODDEN INVESTMENTS LIMITED is registered at Rotunda House Unit H Concept Court, Shearway Business Park, Folkestone, Kent CT19 4RH.

What does GODDEN INVESTMENTS LIMITED do?

toggle

GODDEN INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GODDEN INVESTMENTS LIMITED?

toggle

The latest filing was on 13/01/2026: Notification of Godden C Limited as a person with significant control on 2024-10-29.