Goodwin Trading Limited LONDON


Goodwin Trading started in year 1999 as Private Limited Company with registration number 03825265. The Goodwin Trading company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 4th Floor, Silverstream House, 45 Fitzroy Street. Postal code: W1T 6EB.

The firm has one director. Benjamin B., appointed on 31 August 2020. There are currently no secretaries appointed. As of 10 May 2024, there were 8 ex directors - David C., Andrew G. and others listed below. There were no ex secretaries.

Goodwin Trading Limited Address / Contact

Office Address 4th Floor, Silverstream House, 45 Fitzroy Street
Office Address2 Fitzrovia
Town London
Post code W1T 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03825265
Date of Incorporation Fri, 13th Aug 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Benjamin B.

Position: Director

Appointed: 31 August 2020

Mapleriver Limited

Position: Corporate Director

Appointed: 23 March 2015

Oakland Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 February 2006

David C.

Position: Director

Appointed: 23 February 2018

Resigned: 31 August 2020

Andrew G.

Position: Director

Appointed: 23 March 2015

Resigned: 23 March 2015

Richard H.

Position: Director

Appointed: 23 March 2015

Resigned: 23 February 2018

Sylvain R.

Position: Director

Appointed: 01 October 2010

Resigned: 23 March 2015

Mapleriver Limited

Position: Corporate Director

Appointed: 01 February 2006

Resigned: 01 October 2010

William H.

Position: Director

Appointed: 21 July 2003

Resigned: 01 February 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 August 1999

Resigned: 13 August 1999

Linda T.

Position: Director

Appointed: 13 August 1999

Resigned: 21 July 2003

Amanda B.

Position: Director

Appointed: 13 August 1999

Resigned: 02 July 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1999

Resigned: 13 August 1999

London Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1999

Resigned: 01 February 2006

Anthony T.

Position: Director

Appointed: 13 August 1999

Resigned: 02 July 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Rodrigo L. This PSC has significiant influence or control over the company,.

Rodrigo L.

Notified on 13 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 412 7391 406 8491 401 445       
Balance Sheet
Net Assets Liabilities  1 401 4451 396 1851 390 3991 385 2611 378 7061 373 3581 365 9681 359 062
Net Assets Liabilities Including Pension Asset Liability1 412 7391 406 8491 401 445       
Reserves/Capital
Called Up Share Capital1 525 6771 525 6771 525 677       
Profit Loss Account Reserve-112 938-118 828-124 232       
Shareholder Funds1 412 7391 406 8491 401 445       
Other
Administrative Expenses12 7645 8905 4045 2605 7865 1386 5555 348  
Creditors  27 12632 38638 17243 31049 86555 21362 60369 509
Investments Fixed Assets1 428 5711 428 5711 428 5711 428 5711 428 5711 428 5711 428 5711 428 5711 428 5711 428 571
Investments In Group Undertakings   1 428 5711 428 5711 428 5711 428 5711 428 5711 428 5711 428 571
Net Current Assets Liabilities-15 832-21 722-27 126-32 386-38 172-43 310-49 865-55 213-62 603-69 509
Operating Profit Loss-12 764-5 890-5 404-5 260-5 786-5 138-6 555-5 348  
Other Creditors  27 12632 38638 17243 31049 86555 21362 60369 509
Profit Loss  -5 404-5 260-5 786-5 138-6 555-5 348  
Profit Loss On Ordinary Activities Before Tax-12 764-5 890-5 404-5 260-5 786-5 138-6 555-5 348  
Creditors Due Within One Year15 83221 72227 126       
Number Shares Allotted 1 525 6771 525 677       
Other Creditors Due Within One Year15 83221 72227 126       
Par Value Share 11       
Profit Loss For Period-12 764-5 890-5 404       
Share Capital Allotted Called Up Paid1 525 6771 525 6771 525 677       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search