Cpl Godman Limited

DataGardener
cpl godman limited
live
Micro

Cpl Godman Limited

09737725Private Limited With Share Capital

Unit 1.08 50 York Way, London, N19AB
Incorporated

18/08/2015

Company Age

10 years

Directors

4

Employees

SIC Code

59113

Risk

not scored

Company Overview

Registration, classification & business activity

Cpl Godman Limited (09737725) is a private limited with share capital incorporated on 18/08/2015 (10 years old) and registered in london, N19AB. The company operates under SIC code 59113 and is classified as Micro.

Cpl godman limited is a media production company based out of united kingdom.

Private Limited With Share Capital
SIC: 59113
Micro
Incorporated 18/08/2015
N19AB

Financial Overview

Total Assets

£86.5K

Liabilities

£86.5K

Net Assets

£1

Cash

£86.5K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-12-2024
Legacy
Category:Accounts
Date:28-12-2024
Legacy
Category:Other
Date:28-12-2024
Legacy
Category:Other
Date:28-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-02-2024
Legacy
Category:Accounts
Date:29-02-2024
Legacy
Category:Other
Date:29-02-2024
Legacy
Category:Other
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2023
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:26-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:31-01-2016
Change Of Name Notice
Category:Change Of Name
Date:31-01-2016
Resolution
Category:Resolution
Date:13-01-2016
Change Of Name Notice
Category:Change Of Name
Date:13-01-2016
Incorporation Company
Category:Incorporation
Date:18-08-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2025
Filing Date20/12/2024
Latest Accounts31/12/2023

Trading Addresses

2-6 New North Place, London, EC2A4JA
Unit 1.08 50 York Way, London, N19ABRegistered

Contact

revoluciondecuba.com
Unit 1.08 50 York Way, London, N19AB