Goodcorporation Limited LONDON


Founded in 2000, Goodcorporation, classified under reg no. 03983681 is an active company. Currently registered at 2-3 Melbray Mews SW6 3NS, London the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 19th September 2001 Goodcorporation Limited is no longer carrying the name Goodcorporation.

Currently there are 7 directors in the the company, namely Vasiliki P., Mei P. and Catherine R. and others. In addition one secretary - Leo M. - is with the firm. Currenlty, the company lists one former director, whose name is Vicky P. and who left the the company on 26 August 2002. In addition, there is one former secretary - Alison D. who worked with the the company until 4 June 2002.

Goodcorporation Limited Address / Contact

Office Address 2-3 Melbray Mews
Town London
Post code SW6 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03983681
Date of Incorporation Tue, 2nd May 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Vasiliki P.

Position: Director

Appointed: 01 July 2022

Mei P.

Position: Director

Appointed: 01 July 2022

Catherine R.

Position: Director

Appointed: 01 July 2022

Gareth T.

Position: Director

Appointed: 28 April 2020

Leo M.

Position: Secretary

Appointed: 01 August 2002

George H.

Position: Director

Appointed: 01 August 2001

Michael L.

Position: Director

Appointed: 01 August 2001

Leo M.

Position: Director

Appointed: 02 May 2000

Vicky P.

Position: Director

Appointed: 22 January 2001

Resigned: 26 August 2002

Alison D.

Position: Secretary

Appointed: 02 May 2000

Resigned: 04 June 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2000

Resigned: 02 May 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 May 2000

Resigned: 02 May 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Michael L. This PSC and has 25-50% shares.

Michael L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Goodcorporation September 19, 2001
Good Corporation June 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand770 988910 970721 759498 871697 472834 198
Current Assets1 199 9841 105 7121 136 4281 220 4841 328 3311 392 433
Debtors428 996194 742414 669721 613630 859558 235
Net Assets Liabilities929 513951 934969 5111 008 3261 103 0851 011 556
Other Debtors16 32016 32084 841124 39277 968103 278
Property Plant Equipment27 34625 39421 22536 99830 70420 100
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 86 12365 358   
Accumulated Depreciation Impairment Property Plant Equipment51 94961 18964 37330 11442 19854 282
Amounts Owed By Group Undertakings  9 149104 935123 660147 287
Average Number Employees During Period111114141515
Creditors292 36587 984123 987251 658259 223174 037
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 47642 459  
Disposals Property Plant Equipment  4 50045 163  
Fixed Assets 25 39427 49543 26836 97426 370
Increase From Depreciation Charge For Year Property Plant Equipment 9 2406 6608 20012 08412 084
Investments Fixed Assets  6 2706 2706 2706 270
Investments In Group Undertakings  6 2706 2706 2706 270
Net Current Assets Liabilities907 6191 017 728947 083968 8261 069 1081 160 716
Number Shares Issued Fully Paid 12 27412 27412 27412 27412 274
Other Creditors142 299122 124104 434103 77175 36357 853
Other Taxation Social Security Payable98 90235 04564 94073 440116 80161 758
Par Value Share 00000
Payments Received On Account   20 964  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 47 89648 810   
Property Plant Equipment Gross Cost79 29586 58385 59867 11272 90274 382
Provisions For Liabilities Balance Sheet Subtotal5 4525 0655 0673 7682 9971 493
Total Additions Including From Business Combinations Property Plant Equipment 7 2883 51526 6775 7901 480
Total Assets Less Current Liabilities934 965956 9991 039 9361 012 0941 106 0821 187 086
Trade Creditors Trade Payables51 16416 93819 97153 48367 05916 876
Trade Debtors Trade Receivables286 203128 349320 679457 930394 875273 314
Amounts Owed To Group Undertakings     39 267
Bank Borrowings Overdrafts     174 037
Deferred Tax Liabilities   3 7682 9971 493
Provisions   3 7682 9971 493

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (13 pages)

Company search

Advertisements