Goodhood Store Limited

DataGardener
goodhood store limited
live
Micro

Goodhood Store Limited

07228466Private Limited With Share Capital

2 Leman Street, London, E1W9US
Incorporated

20/04/2010

Company Age

16 years

Directors

2

Employees

38

SIC Code

47710

Risk

high risk

Company Overview

Registration, classification & business activity

Goodhood Store Limited (07228466) is a private limited with share capital incorporated on 20/04/2010 (16 years old) and registered in london, E1W9US. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Goodhood is a growing a team of like-minds, and we are always on the look out for enthusiastic, professional and dedicated individuals to join us. we are a dynamic, passionate and driven company, we work hard, have high standards, but ultimately value enjoyment in the process.at goodhood we value cr...

Private Limited With Share Capital
SIC: 47710
Micro
Incorporated 20/04/2010
E1W9US
38 employees

Financial Overview

Total Assets

£1.53M

Liabilities

£3.25M

Net Assets

£-1.72M

Est. Turnover

£5.07M

AI Estimated
Unreported
Cash

£20.4K

Key Metrics

38

Employees

2

Directors

4

Shareholders

4

CCJs

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:09-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Memorandum Articles
Category:Incorporation
Date:28-09-2020
Resolution
Category:Resolution
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2016
Capital Allotment Shares
Category:Capital
Date:22-08-2016
Capital Allotment Shares
Category:Capital
Date:22-08-2016
Capital Allotment Shares
Category:Capital
Date:22-08-2016
Capital Allotment Shares
Category:Capital
Date:22-08-2016
Capital Allotment Shares
Category:Capital
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Capital Allotment Shares
Category:Capital
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Legacy
Category:Mortgage
Date:30-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Legacy
Category:Mortgage
Date:11-01-2011
Incorporation Company
Category:Incorporation
Date:20-04-2010

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months4
60 Months25

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date07/03/2025
Latest Accounts30/04/2024

Trading Addresses

15 Hanbury Street, London, E16QR
2 Leman Street, London, E1W 9Us, E1W9USRegistered

Contact

02077293600
goodhoodstore.com
2 Leman Street, London, E1W9US