Godspeed Graphics Limited IPSWICH


Founded in 1988, Godspeed Graphics, classified under reg no. 02226582 is an active company. Currently registered at Shearwater School Road IP9 2NJ, Ipswich the company has been in the business for 36 years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 2 directors, namely Andrew G., Sarah G.. Of them, Andrew G., Sarah G. have been with the company the longest, being appointed on 1 November 2023. As of 27 April 2024, there were 2 ex directors - John G., Pauline G. and others listed below. There were no ex secretaries.

Godspeed Graphics Limited Address / Contact

Office Address Shearwater School Road
Office Address2 Tattingstone
Town Ipswich
Post code IP9 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02226582
Date of Incorporation Wed, 2nd Mar 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 36 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Andrew G.

Position: Director

Appointed: 01 November 2023

Sarah G.

Position: Director

Appointed: 01 November 2023

John G.

Position: Director

Resigned: 02 November 2023

Pauline G.

Position: Director

Resigned: 02 November 2023

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Sarah G. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew G. This PSC owns 75,01-100% shares. The third one is John G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sarah G.

Notified on 24 August 2023
Nature of control: 75,01-100% shares

Andrew G.

Notified on 24 August 2023
Nature of control: 75,01-100% shares

John G.

Notified on 6 April 2016
Ceased on 24 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements