Company NameGoddis Limited
DirectorsPatricia Beverley Cupidon and Susan Ann-Marie Olivacce
Company StatusActive
Company Number08052432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 2012(11 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Patricia Beverley Cupidon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House Priestley Gardens
Romford
Essex
RM6 4SN
Director NameMiss Susan Ann-Marie Olivacce
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleChild Care Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House Priestley Gardens
Romford
Essex
RM6 4SN

Location

Registered AddressPriestley House
Priestley Gardens
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

18 July 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
18 July 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
21 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
25 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
2 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 July 2016Annual return made up to 1 May 2016 no member list (4 pages)
28 July 2016Annual return made up to 1 May 2016 no member list (4 pages)
17 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 June 2015Annual return made up to 1 May 2015 no member list (3 pages)
16 June 2015Annual return made up to 1 May 2015 no member list (3 pages)
16 June 2015Annual return made up to 1 May 2015 no member list (3 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
14 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
14 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
28 May 2013Director's details changed for Miss Susan Ann-Marie Olivacce on 1 May 2013 (2 pages)
28 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
28 May 2013Director's details changed for Miss Susan Ann-Marie Olivacce on 1 May 2013 (2 pages)
28 May 2013Registered office address changed from 52 Pembroke Road Seven Kings, Ilford Essex IG3 8PQ United Kingdom on 28 May 2013 (1 page)
28 May 2013Director's details changed for Miss Susan Ann-Marie Olivacce on 1 May 2013 (2 pages)
28 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
28 May 2013Registered office address changed from 52 Pembroke Road Seven Kings, Ilford Essex IG3 8PQ United Kingdom on 28 May 2013 (1 page)
1 May 2012Incorporation (18 pages)
1 May 2012Incorporation (18 pages)