Godsmark Architecture Ltd LONDON


Godsmark Architecture started in year 2003 as Private Limited Company with registration number 04650352. The Godsmark Architecture company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Thomas Harris 1929 Shop Merton Abbey Mills. Postal code: SW19 2RD.

The firm has one director. Timothy G., appointed on 29 January 2003. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Ben H.. There were no ex secretaries.

Godsmark Architecture Ltd Address / Contact

Office Address Thomas Harris 1929 Shop Merton Abbey Mills
Office Address2 18 Watermill Way
Town London
Post code SW19 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04650352
Date of Incorporation Tue, 28th Jan 2003
Industry Architectural activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Timothy G.

Position: Director

Appointed: 29 January 2003

Ben H.

Position: Director

Appointed: 06 May 2010

Resigned: 30 November 2021

Th Company Secretarial Ltd

Position: Corporate Secretary

Appointed: 29 January 2003

Resigned: 31 March 2015

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 28 January 2003

Resigned: 29 January 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 28 January 2003

Resigned: 29 January 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Timothy G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ben H. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ben H.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 386849274       
Balance Sheet
Current Assets13 65318 18517 99428 58338 71131 15815 59225 83223 32425 897
Net Assets Liabilities  2734 1347 273-167-1431 1592 5036 918
Cash Bank In Hand777 29       
Debtors12 87618 18517 965       
Net Assets Liabilities Including Pension Asset Liability6 386849274       
Tangible Fixed Assets6 85811 6058 704       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve6 286749174       
Shareholder Funds6 386849274       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 070-1 079-1 105-2 220-1 125-1 230-1 235-995
Average Number Employees During Period   4443342
Creditors  25 35632 60638 32735 79222 65428 65125 12422 388
Depreciation Amortisation Expense  2 9002 078      
Fixed Assets6 85811 6058 7046 2364 9944 1875 0444 2084 5383 404
Net Current Assets Liabilities-472-10 756-8 430-1 0233 384-2 134-4 062-1 819-8004 509
Other Operating Income Format2  5931 186      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 0003 0003 0002 5003 0001 0001 0001 000
Profit Loss  33 42659 861      
Profit Loss On Ordinary Activities Before Tax  42 39974 942      
Raw Materials Consumables Used  4 77418 033      
Staff Costs Employee Benefits Expense  33 55242 371      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  8 97315 081      
Total Assets Less Current Liabilities  1 3435 2138 3782 0539822 3893 7387 913
Turnover Revenue  113 908172 008      
Creditors Due Within One Year14 12528 94126 424       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 6th, September 2023
Free Download (6 pages)

Company search

Advertisements