Goddiva Limited ROMFORD


Founded in 2008, Goddiva, classified under reg no. 06730088 is an active company. Currently registered at Cg Hosue 107b RM6 4NP, Romford the company has been in the business for 16 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Thangarajah K., Narmina M.. Of them, Thangarajah K., Narmina M. have been with the company the longest, being appointed on 22 October 2008. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Goddiva Limited Address / Contact

Office Address Cg Hosue 107b
Office Address2 Chadwell Heath Lane
Town Romford
Post code RM6 4NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06730088
Date of Incorporation Wed, 22nd Oct 2008
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Thangarajah K.

Position: Director

Appointed: 22 October 2008

Narmina M.

Position: Director

Appointed: 22 October 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Narmina M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Thangarajah K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Narmina M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Narmina M.

Notified on 12 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thangarajah K.

Notified on 22 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Narmina M.

Notified on 1 November 2023
Ceased on 12 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand   2 88449 66011 5876 37624 39899 02453 034
Current Assets355 061154 50687 873101 848144 578110 35295 026176 781450 979914 067
Debtors130 61811 9793 9288 5506 7975 351 3 508  
Net Assets Liabilities   -4 0615 2896 11113 493-41 33613 68765 500
Other Debtors       3 508  
Property Plant Equipment   1111111
Total Inventories   90 41488 12193 41488 650148 875351 955861 033
Cash Bank In Hand2121091092 884      
Net Assets Liabilities Including Pension Asset Liability-8 028-15 375-22 320-4 061      
Stocks Inventory224 231142 41883 83690 414      
Tangible Fixed Assets731111      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-8 030-15 377-22 322-4 063      
Other
Accumulated Depreciation Impairment Property Plant Equipment   32 15332 15332 15332 15332 15332 15332 153
Average Number Employees During Period     1311101215
Bank Borrowings       150 000105 00077 500
Bank Overdrafts        30 00030 000
Corporation Tax Payable    4 6574 850193193  
Creditors   105 910139 290104 24281 53468 118332 293771 068
Net Current Assets Liabilities-8 759-15 376-22 321-4 0625 2886 11013 492108 663118 686142 999
Other Creditors    7 1117 544436 644948
Other Taxation Social Security Payable   9 68324 51219 38119 7461 82623 36676 512
Property Plant Equipment Gross Cost   32 15432 15432 15432 15432 15432 15432 154
Total Assets Less Current Liabilities      13 493108 664118 687143 000
Trade Creditors Trade Payables   96 227103 01072 46761 15966 099278 283663 608
Trade Debtors Trade Receivables   8 5506 7975 351    
Capital Employed-8 028-15 375-22 320-4 061      
Creditors Due Within One Year363 820169 882110 194105 910      
Number Shares Allotted 222      
Par Value Share 111      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Cost Or Valuation32 15432 15432 15432 154      
Tangible Fixed Assets Depreciation31 42332 15332 15332 153      
Tangible Fixed Assets Depreciation Charged In Period 730        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2024/01/12
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements