Company NameGoodimpact Limited
DirectorDavid James Stuart Mitchell
Company StatusActive
Company Number06964032
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David James Stuart Mitchell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleArtiste
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed21 September 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 7 months
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David James Stuart Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£909,781
Cash£12,144
Current Liabilities£28,344

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 5 April 2020 (4 pages)
18 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 5 April 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
26 June 2013Director's details changed for Mr David James Stuart Mitchell on 25 June 2013 (2 pages)
26 June 2013Director's details changed for Mr David James Stuart Mitchell on 25 June 2013 (2 pages)
8 April 2013Director's details changed for Mr David James Stuart Mitchell on 23 October 2012 (2 pages)
8 April 2013Director's details changed for Mr David James Stuart Mitchell on 23 October 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 July 2010Director's details changed for David James Stuart Mitchell on 1 October 2009 (2 pages)
23 July 2010Director's details changed for David James Stuart Mitchell on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for David James Stuart Mitchell on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
25 October 2009Appointment of David James Stuart Mitchell as a director (2 pages)
25 October 2009Appointment of David James Stuart Mitchell as a director (2 pages)
30 September 2009Accounting reference date shortened from 31/07/2010 to 05/04/2010 (1 page)
30 September 2009Registered office changed on 30/09/2009 from 134 percival road enfield EN1 1QU (1 page)
30 September 2009Accounting reference date shortened from 31/07/2010 to 05/04/2010 (1 page)
30 September 2009Secretary appointed rysaffe secretaries (2 pages)
30 September 2009Registered office changed on 30/09/2009 from 134 percival road enfield EN1 1QU (1 page)
30 September 2009Secretary appointed rysaffe secretaries (2 pages)
23 September 2009Appointment terminated director clifford wing (1 page)
23 September 2009Appointment terminated director clifford wing (1 page)
23 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
23 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
16 July 2009Incorporation (22 pages)
16 July 2009Incorporation (22 pages)