GODOMAR LIMITED

Register to unlock more data on OkredoRegister

GODOMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08271113

Incorporation date

29/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Priory House, 45-51 High Street, Reigate RH2 9AECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2012)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon21/09/2022
Registered office address changed from 1 Millhouse Apartments Farningham Mill High Street Farningham Kent DA4 0DG to Priory House 45-51 High Street Reigate RH2 9AE on 2022-09-21
dot icon04/07/2022
Micro company accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon24/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon01/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon04/12/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon06/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
Annual return made up to 2015-10-29 with full list of shareholders
dot icon01/03/2016
Director's details changed for Ms Caroline Jane Payn on 2015-09-15
dot icon01/03/2016
Director's details changed for Ms Jacqueline Anne De Burlet on 2015-09-15
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon22/01/2016
Registered office address changed from Lower Witcombe Farm Ash Martock Somerset TA12 6AJ England to 1 Millhouse Apartments Farningham Mill High Street Farningham Kent DA4 0DG on 2016-01-22
dot icon13/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon21/01/2015
Appointment of Ms Caroline Jane Payn as a director on 2014-10-30
dot icon06/01/2015
Registered office address changed from 5 Brackenwood Drive Cheadle Cheshire SK8 1JX to Lower Witcombe Farm Ash Martock Somerset TA12 6AJ on 2015-01-06
dot icon05/01/2015
Termination of appointment of Andrew Keith Lee as a director on 2014-11-10
dot icon05/01/2015
Appointment of Ms Jacqueline Anne De Burlet as a director on 2014-10-30
dot icon26/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon25/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon26/11/2013
Registered office address changed from 5 5 Brackenwood Drive Cheadle Cheshire SK8 1JX United Kingdom on 2013-11-26
dot icon19/11/2013
Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 2013-11-19
dot icon19/11/2013
Termination of appointment of Thomas Russell as a director
dot icon19/11/2013
Appointment of Mr Andrew Keith Lee as a director
dot icon29/10/2012
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
31/10/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payn, Caroline Jane
Director
30/10/2014 - Present
1
De Burlet, Jacqueline Anne
Director
30/10/2014 - Present
-
Mr Andrew Keith Lee
Director
01/07/2013 - 10/11/2014
15

Persons with Significant Control

2
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 GODOMAR LIMITED

GODOMAR LIMITED is an(a) Active company incorporated on 29/10/2012 with the registered office located at Priory House, 45-51 High Street, Reigate RH2 9AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GODOMAR LIMITED?

toggle

GODOMAR LIMITED is currently Active. It was registered on 29/10/2012 .

Where is GODOMAR LIMITED located?

toggle

GODOMAR LIMITED is registered at Priory House, 45-51 High Street, Reigate RH2 9AE.

What does GODOMAR LIMITED do?

toggle

GODOMAR LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GODOMAR LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.