Goliath Developments Limited

DataGardener
goliath developments limited
live
Small

Goliath Developments Limited

08070918Private Limited With Share Capital

The Mill House Mugswell, Nr Chipstead, Coulsdon, CR53SU
Incorporated

16/05/2012

Company Age

13 years

Directors

1

Employees

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Goliath Developments Limited (08070918) is a private limited with share capital incorporated on 16/05/2012 (13 years old) and registered in coulsdon, CR53SU. The company operates under SIC code 41202 and is classified as Small.

Goliath developments limited is an information technology and services company based out of ridge rd, letchworth garden city, england, united kingdom.

Private Limited With Share Capital
SIC: 41202
Small
Incorporated 16/05/2012
CR53SU

Financial Overview

Total Assets

£348.0K

Liabilities

£94.6K

Net Assets

£253.4K

Cash

£12.4K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:10-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2015
Capital Allotment Shares
Category:Capital
Date:17-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Capital Allotment Shares
Category:Capital
Date:19-05-2014
Termination Director Company With Name
Category:Officers
Date:29-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2012
Termination Director Company With Name
Category:Officers
Date:16-05-2012
Incorporation Company
Category:Incorporation
Date:16-05-2012

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date14/04/2025
Latest Accounts31/12/2024

Trading Addresses

Lydmore House, St Anns Fort, King'S Lynn, Norfolk, PE302EU
The Mill House Mugswell, Nr Chipstead, Coulsdon, Surrey Cr5 3Su, CR53SURegistered

Contact

goliathgroup.co.uk
The Mill House Mugswell, Nr Chipstead, Coulsdon, CR53SU