Company NameGoddard Consulting Construction Services Limited
DirectorsMarcus Goddard and Rupert Edward Arthur Goddard
Company StatusActive
Company Number06587563
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Previous NameMarcus Goddard Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarcus Goddard
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House 102
Church Road Picton Place
Teddington
Middlesex
TW11 8PY
Secretary NameMarcus Goddard
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House 102
Church Road Picton Place
Teddington
Middlesex
TW11 8PY
Director NameMr Rupert Edward Arthur Goddard
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bournemouth Road
Merton Park
London
SW19 3AR
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone020 89431690
Telephone regionLondon

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Marcus Goddard
50.00%
Ordinary
50 at £1Rupert Goddard
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

14 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
19 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
6 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
25 July 2018Director's details changed for Mr Rupert Edward Arthur Goddard on 25 July 2018 (2 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
28 November 2016Director's details changed for Mr Rupert Edward Arthur Goddard on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Rupert Edward Arthur Goddard on 28 November 2016 (2 pages)
28 June 2016Secretary's details changed for Marcus Goddard on 28 June 2016 (1 page)
28 June 2016Secretary's details changed for Marcus Goddard on 28 June 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(5 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 August 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
25 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
25 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 July 2015Director's details changed for Mr Rupert Edward Arthur Goddard on 26 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Rupert Edward Arthur Goddard on 26 June 2015 (2 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
25 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(4 pages)
11 February 2015Appointment of Mr Rupert Edward Arthur Goddard as a director on 1 January 2015 (2 pages)
11 February 2015Appointment of Mr Rupert Edward Arthur Goddard as a director on 1 January 2015 (2 pages)
11 February 2015Appointment of Mr Rupert Edward Arthur Goddard as a director on 1 January 2015 (2 pages)
3 February 2015Company name changed marcus goddard consulting LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
3 February 2015Company name changed marcus goddard consulting LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
2 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
4 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Marcus Goddard on 7 May 2010 (2 pages)
11 June 2010Secretary's details changed for Marcus Goddard on 7 May 2010 (1 page)
11 June 2010Secretary's details changed for Marcus Goddard on 7 May 2010 (1 page)
11 June 2010Secretary's details changed for Marcus Goddard on 7 May 2010 (1 page)
11 June 2010Director's details changed for Marcus Goddard on 7 May 2010 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Marcus Goddard on 7 May 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
9 July 2008Director and secretary appointed marcus goddard (1 page)
9 July 2008Director and secretary appointed marcus goddard (1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
8 May 2008Incorporation (22 pages)
8 May 2008Appointment terminated director rwl directors LIMITED (1 page)
8 May 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
8 May 2008Incorporation (22 pages)
8 May 2008Appointment terminated director rwl directors LIMITED (1 page)