CompanyTrack
G

GOODMAYES 19 LIMITED

Active Loughton

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
G

GOODMAYES 19 LIMITED

Other business support service activities n.e.c.

Founded 28 Jul 2008 Active Loughton, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 29 Aug 2025
Confirmation Statement Submitted 1 Aug 2025
Net assets £-2.36M £0.00 2024 year on year
Total assets £0.00
Total Liabilities £2.36M £0.00 2024 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS England

Credit Report

Discover GOODMAYES 19 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Net Assets

-£2.36M

Total Liabilities

£2.36M

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 6 resigned
Status
Gary Alexander ConwayDirectorBritishUnited Kingdom5231 Mar 2025Active
Vincent Daniel GoldsteinDirectorBritishUnited Kingdom651 May 2015Active

Shareholders

Shareholders (2)

Stratford High Street Ventures Limited
100.0%
118 Sept 2015
Claim For Refunds Limited
0.0%
018 Sept 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Stratford High Street Ventures Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

STRATFORD HIGH STREET VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIARD HOLDINGS LIMITED united kingdom shares 75 to 100 percent
GALLIARD GROUP LIMITED united kingdom
GOODMAYES 19 LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Dec 2025OfficersAppointment of Mr Eli Joseph Lopes - Dias as director on 2025-12-12View(2 pages)
12 Dec 2025OfficersTermination of Vincent Daniel Goldstein as director on 2025-12-12View(1 page)
29 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(5 pages)
4 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
1 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 Dec 2025 Officers

Appointment of Mr Eli Joseph Lopes - Dias as director on 2025-12-12

12 Dec 2025 Officers

Termination of Vincent Daniel Goldstein as director on 2025-12-12

29 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

4 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Appointment of Mr Eli Joseph Lopes - Dias as director on 2025-12-12

2 months ago on 13 Dec 2025

Termination of Vincent Daniel Goldstein as director on 2025-12-12

2 months ago on 12 Dec 2025

Annual accounts made up to 2025-03-31

5 months ago on 29 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 4 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 1 Aug 2025