Company NameGoodwin Trading Limited
DirectorsBenjamin James Anthony Bateson and Mapleriver Limited
Company StatusActive
Company Number03825265
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(21 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Secretary NameOakland Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 February 2006(6 years, 5 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressFourth Floor, 20 Margaret Street
London
W1W 8RS
Director NameMapleriver Limited (Corporation)
StatusCurrent
Appointed23 March 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressFourth Floor, 20 Margaret Street
London
W1W 8RS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAmanda Whelan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleBilingual Administration
Correspondence Address32 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DU
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr Sylvain Rigo
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2010(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2015)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressFourth Floor, 20 Margaret Street
London
W1W 8RS
Director NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 March 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFourth Floor, 20 Margaret Street
London
W1W 8RS
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFourth Floor, 20 Margaret Street
London
W1W 8RS
Director NameMr David Cathersides
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressFourth Floor, 20 Margaret Street
London
W1W 8RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMapleriver Limited (Corporation)
StatusResigned
Appointed01 February 2006(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2010)
Correspondence Address2 Martin House
178-181 North End Road
London
W14 9NL

Location

Registered Address4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.5m at £1Rodrigo Garcia Lopez
100.00%
Ordinary

Financials

Year2014
Net Worth£1,406,849
Current Liabilities£21,722

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
22 September 2022Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2022 (1 page)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
3 August 2022Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 3 August 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 August 2021Registered office address changed from Fourth Floor, 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021 (1 page)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
14 September 2020Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020 (2 pages)
14 September 2020Termination of appointment of David Cathersides as a director on 31 August 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 March 2018Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page)
2 March 2018Appointment of Mr David Cathersides as a director on 23 February 2018 (2 pages)
11 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,525,677
(4 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,525,677
(4 pages)
20 May 2015Termination of appointment of Andrew James Gilfillan as a director on 23 March 2015 (1 page)
20 May 2015Termination of appointment of Andrew James Gilfillan as a director on 23 March 2015 (1 page)
20 May 2015Appointment of Mr Richard Peter Hazzard as a director on 23 March 2015 (2 pages)
20 May 2015Appointment of Mr Richard Peter Hazzard as a director on 23 March 2015 (2 pages)
30 March 2015Appointment of Mr Andrew James Gilfillan as a director on 23 March 2015 (2 pages)
30 March 2015Termination of appointment of Sylvain Rigo as a director on 23 March 2015 (1 page)
30 March 2015Appointment of Mr Andrew James Gilfillan as a director on 23 March 2015 (2 pages)
30 March 2015Appointment of Mapleriver Limited as a director on 23 March 2015 (2 pages)
30 March 2015Termination of appointment of Sylvain Rigo as a director on 23 March 2015 (1 page)
30 March 2015Appointment of Mapleriver Limited as a director on 23 March 2015 (2 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,525,677
(3 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,525,677
(3 pages)
19 June 2014Secretary's details changed for Oakland Secretaries Ltd on 27 May 2014 (1 page)
19 June 2014Secretary's details changed for Oakland Secretaries Ltd on 27 May 2014 (1 page)
19 June 2014Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,525,677
(3 pages)
19 June 2014Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 19 June 2014 (1 page)
19 June 2014Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,525,677
(3 pages)
19 June 2014Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 19 June 2014 (1 page)
13 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 July 2013Statement of company's objects (2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 July 2013Statement of company's objects (2 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 June 2011Appointment of Mr Sylvain Rigo as a director (2 pages)
1 June 2011Appointment of Mr Sylvain Rigo as a director (2 pages)
13 October 2010Termination of appointment of Mapleriver Limited as a director (1 page)
13 October 2010Termination of appointment of Mapleriver Limited as a director (1 page)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 August 2010Director's details changed for Mapleriver Limited on 13 August 2010 (1 page)
25 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
25 August 2010Secretary's details changed for Oakland Secretaries Ltd on 13 August 2010 (1 page)
25 August 2010Secretary's details changed for Oakland Secretaries Ltd on 13 August 2010 (1 page)
25 August 2010Director's details changed for Mapleriver Limited on 13 August 2010 (1 page)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
30 October 2008Return made up to 13/08/08; full list of members (3 pages)
30 October 2008Return made up to 13/08/08; full list of members (3 pages)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 August 2006Return made up to 13/08/06; full list of members (3 pages)
29 August 2006Return made up to 13/08/06; full list of members (3 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Registered office changed on 31/03/06 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
31 March 2006Registered office changed on 31/03/06 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2005Return made up to 13/08/05; full list of members (6 pages)
24 August 2005Return made up to 13/08/05; full list of members (6 pages)
31 January 2005Full accounts made up to 31 December 2003 (11 pages)
31 January 2005Full accounts made up to 31 December 2003 (11 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 August 2004Return made up to 13/08/04; full list of members (6 pages)
31 August 2004Return made up to 13/08/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
28 August 2003Return made up to 13/08/03; full list of members (5 pages)
28 August 2003Return made up to 13/08/03; full list of members (5 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Full accounts made up to 31 December 2001 (9 pages)
17 December 2002Full accounts made up to 31 December 2001 (9 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Return made up to 13/08/02; full list of members (7 pages)
11 October 2002Return made up to 13/08/02; full list of members (7 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
15 November 2001Full accounts made up to 31 December 2000 (9 pages)
15 November 2001Full accounts made up to 31 December 2000 (9 pages)
17 August 2001Return made up to 13/08/01; full list of members (7 pages)
17 August 2001Return made up to 13/08/01; full list of members (7 pages)
21 May 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 May 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 September 2000Return made up to 13/08/00; full list of members (7 pages)
11 September 2000Return made up to 13/08/00; full list of members (7 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
11 November 1999Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
4 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1999£ nc 10000/500000 25/10/99 (1 page)
4 November 1999£ nc 10000/500000 25/10/99 (1 page)
24 August 1999Ad 13/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Ad 13/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
17 August 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
13 August 1999Incorporation (17 pages)
13 August 1999Incorporation (17 pages)