Company NameMatilda Goad Ltd
DirectorsMatilda Rose Corbett-Winder and Anna Katherine Sutton
Company StatusActive
Company Number10837624
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Matilda Rose Corbett-Winder
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Tay Buildings
2a Wrentham Avenue
London
NW10 3HA
Director NameMs Anna Katherine Sutton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Tay Buildings
2a Wrentham Avenue
London
NW10 3HA

Location

Registered AddressUnit 15 Tay Buildings
2a Wrentham Avenue
London
NW10 3HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

25 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 August 2023Statement of company's objects (2 pages)
19 July 2023Memorandum and Articles of Association (26 pages)
5 July 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
4 July 2023Director's details changed for Ms Anna Katherine Sutton on 26 June 2023 (2 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 January 2023Sub-division of shares on 27 June 2022 (6 pages)
5 December 2022Memorandum and Articles of Association (25 pages)
5 December 2022Resolutions
  • RES13 ‐ Sub divided 27/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2022Appointment of Ms Anna Katherine Sutton as a director on 2 August 2022 (2 pages)
29 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
27 June 2022Change of details for Ms Matilda Rose Corbett-Winder as a person with significant control on 1 July 2021 (2 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
27 October 2021Registered office address changed from Unit 19, Tay Building 2a Wrentham Avenue London NW10 3HA United Kingdom to Unit 15 Tay Buildings 2a Wrentham Avenue London NW10 3HA on 27 October 2021 (1 page)
28 June 2021Change of details for Ms Matilda Rose Corbett-Winder as a person with significant control on 10 November 2020 (2 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 November 2020Registered office address changed from 240 Portobello Road 2nd Floor, Studio3 London W11 1LL England to Unit 19, Tay Building 2a Wrentham Avenue London NW10 3HA on 10 November 2020 (1 page)
21 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
21 July 2020Notification of Matilda Rose Corbett-Winder as a person with significant control on 15 April 2020 (2 pages)
17 July 2020Withdrawal of a person with significant control statement on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mrs Matilda Rose Corbett-Winder on 1 June 2020 (2 pages)
28 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
22 July 2019Registered office address changed from 44 All Souls Avenue London NW10 5AR England to 240 Portobello Road 2nd Floor, Studio3 London W11 1LL on 22 July 2019 (1 page)
22 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
18 April 2019Registered office address changed from Studio 22 Walters Workshops 249-251 Kensal Road London W10 5DB United Kingdom to 44 All Souls Avenue London NW10 5AR on 18 April 2019 (1 page)
11 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)