GODWIN COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

GODWIN COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10254635

Incorporation date

28/06/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2016)
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Appointment of a voluntary liquidator
dot icon20/10/2025
Statement of affairs
dot icon20/10/2025
Registered office address changed from 1 Newhall Street Birmingham B3 3NH United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-10-20
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon19/06/2023
Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 2023-06-19
dot icon19/06/2023
Director's details changed for Mr Richard Selkirk Johnston on 2023-06-12
dot icon19/06/2023
Director's details changed for Mr Andrew John Mitchell on 2023-06-12
dot icon19/06/2023
Director's details changed for Mr Stuart Phillip Pratt on 2023-06-12
dot icon19/06/2023
Director's details changed for Mr Stephen James Pratt on 2023-06-12
dot icon19/06/2023
Change of details for Godwin Development Holdings Limited as a person with significant control on 2023-06-12
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon17/04/2019
Director's details changed for Mr Stuart Phillip Pratt on 2019-03-18
dot icon20/03/2019
Director's details changed for Mr Stephen James Pratt on 2019-01-08
dot icon11/02/2019
Change of details for Godwin Property Holdings Limited as a person with significant control on 2019-02-08
dot icon16/10/2018
Director's details changed for Mr Stephen James Pratt on 2018-10-16
dot icon10/10/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon15/03/2018
Micro company accounts made up to 2016-12-31
dot icon15/12/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon18/07/2017
Director's details changed for Mr Stephen James Pratt on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Stuart Phillip Pratt on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Richard Selkirk Johnston on 2017-07-18
dot icon18/07/2017
Change of details for Godwin Property Holdings Limited as a person with significant control on 2017-07-05
dot icon18/07/2017
Director's details changed for Mr Andrew John Mitchell on 2017-07-18
dot icon07/07/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon07/07/2017
Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD on 2017-07-07
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon28/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.24K
-
0.00
-
-
2022
0
76.91K
-
0.00
82.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Stephen James
Director
28/06/2016 - Present
159
Johnston, Richard Selkirk
Director
28/06/2016 - Present
133
Mitchell, Andrew John
Director
28/06/2016 - Present
136
Pratt, Stuart Phillip
Director
28/06/2016 - Present
157

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GODWIN COMMERCIAL LIMITED

GODWIN COMMERCIAL LIMITED is an(a) Liquidation company incorporated on 28/06/2016 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 4 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 GODWIN COMMERCIAL LIMITED?

toggle

GODWIN COMMERCIAL LIMITED is currently Liquidation. It was registered on 28/06/2016 .

Where is GODWIN COMMERCIAL LIMITED located?

toggle

GODWIN COMMERCIAL LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does GODWIN COMMERCIAL LIMITED do?

toggle

GODWIN COMMERCIAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GODWIN COMMERCIAL LIMITED?

toggle

The latest filing was on 20/10/2025: Resolutions.