ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Addleshaw Goddard Ip Service Company Limited

Addleshaw Goddard Ip Service Company Limited is a dormant company incorporated on 20 February 2003 with the registered office located in London, City of London. Addleshaw Goddard Ip Service Company Limited was registered 22 years ago.
Status
Dormant
Dormant since 9 years ago
Company No
04673312
Private limited company
Age
22 years
Incorporated 20 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (11 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Dormant
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
41 Lothbury
London
EC2R 7HG
United Kingdom
Address changed on 1 Dec 2025 (1 month ago)
Previous address was Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
Telephone
01619346000
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jan 1978
Director • Finance Director • British • Lives in UK • Born in May 1976
Director • Solicitor • British • Lives in UK • Born in Sep 1972
Director • Solicitor • British • Lives in UK • Born in May 1968
Director • Solicitor • British • Lives in UK • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ag Service Company Limited
Colin Brown, David Handy, and 7 more are mutual people.
Active
Ag Intelligent Delivery Limited
Colin Brown, David Handy, and 7 more are mutual people.
Active
Addleshaw Goddard LLP
David Handy, Andrew John Johnston, and 4 more are mutual people.
Active
Addleshaw Goddard (Germany) LLP
Andrew John Johnston, David Michael Kirchin, and 3 more are mutual people.
Active
Addleshaw Goddard (Europe) LLP
Andrew John Johnston, David Michael Kirchin, and 3 more are mutual people.
Active
Addleshaw Goddard Nominees Limited
Andrew John Johnston and A G Secretarial Limited are mutual people.
Active
Theodore Goddard Limited
Andrew John Johnston and A G Secretarial Limited are mutual people.
Active
Addleshaw Goddard Trustees Limited
Andrew John Johnston and A G Secretarial Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
A G Secretarial Limited Details Changed
1 Month Ago on 1 Dec 2025
Nancy Jane Mcguire Details Changed
1 Month Ago on 1 Dec 2025
Steven William Mackie Details Changed
1 Month Ago on 1 Dec 2025
Mark James Molyneux Details Changed
1 Month Ago on 1 Dec 2025
Mr David Handy Details Changed
1 Month Ago on 1 Dec 2025
Mr David Michael Kirchin Details Changed
1 Month Ago on 1 Dec 2025
Andrew John Johnston Details Changed
1 Month Ago on 1 Dec 2025
Colin Brown Details Changed
1 Month Ago on 1 Dec 2025
Inhoco Formations Limited (PSC) Details Changed
1 Month Ago on 1 Dec 2025
Registered Address Changed
1 Month Ago on 1 Dec 2025
Get Credit Report
Discover Addleshaw Goddard Ip Service Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for A G Secretarial Limited on 1 December 2025
Submitted on 10 Dec 2025
Director's details changed for Colin Brown on 1 December 2025
Submitted on 2 Dec 2025
Change of details for Inhoco Formations Limited as a person with significant control on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Andrew John Johnston on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mr David Michael Kirchin on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mr David Handy on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Nancy Jane Mcguire on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Steven William Mackie on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mark James Molyneux on 1 December 2025
Submitted on 2 Dec 2025
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HG on 1 December 2025
Submitted on 1 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year