ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goliath Enterprises Limited

Goliath Enterprises Limited is an active company incorporated on 29 July 2008 with the registered office located in London, Greater London. Goliath Enterprises Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06659301
Private limited company
Age
17 years
Incorporated 29 July 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (2 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
First Floor, 14-15 Berners Street
London
W1T 3LJ
United Kingdom
Address changed on 28 Apr 2025 (5 months ago)
Previous address was C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
Telephone
02032140800
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Musician • British • Lives in UK • Born in Sep 1957
Director • Composer • Australian • Lives in France • Born in Feb 1965
Mr Nicholas Edward Cave
PSC • British • Lives in England • Born in Sep 1957
Mr Warren Lee Ellis
PSC • Australian • Lives in France • Born in Feb 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lightning Limited
Nicholas Edward Cave is a mutual person.
Active
67 Brunswick Place Hove Limited
Warren Lee Ellis is a mutual person.
Active
Bad Seed Limited
Nicholas Edward Cave is a mutual person.
Active
Bad Seed Film Limited
Nicholas Edward Cave is a mutual person.
Active
Ghosteen Limited
Nicholas Edward Cave is a mutual person.
Active
Cave Things Ltd
Nicholas Edward Cave is a mutual person.
Active
Goliath Records Ltd
Nicholas Edward Cave is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£199.75K
Decreased by £442.62K (-69%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£201.82K
Decreased by £549.7K (-73%)
Total Liabilities
-£61.52K
Increased by £36.63K (+147%)
Net Assets
£140.3K
Decreased by £586.32K (-81%)
Debt Ratio (%)
30%
Increased by 27.17% (+820%)
Latest Activity
Confirmation Submitted
2 Months Ago on 29 Jul 2025
Registered Address Changed
5 Months Ago on 28 Apr 2025
Mr Nicholas Edward Cave (PSC) Details Changed
5 Months Ago on 24 Apr 2025
Mr Warren Lee Ellis (PSC) Details Changed
5 Months Ago on 24 Apr 2025
Mr Warren Lee Ellis Details Changed
5 Months Ago on 24 Apr 2025
Mr Nicholas Edward Cave Details Changed
5 Months Ago on 24 Apr 2025
Full Accounts Submitted
6 Months Ago on 17 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Mr Warren Lee Ellis (PSC) Details Changed
1 Year 6 Months Ago on 4 Apr 2024
Mr Warren Lee Ellis Details Changed
1 Year 6 Months Ago on 4 Apr 2024
Get Credit Report
Discover Goliath Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with updates
Submitted on 29 Jul 2025
Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 28 April 2025
Submitted on 28 Apr 2025
Change of details for Mr Warren Lee Ellis as a person with significant control on 24 April 2025
Submitted on 28 Apr 2025
Change of details for Mr Nicholas Edward Cave as a person with significant control on 24 April 2025
Submitted on 28 Apr 2025
Director's details changed for Mr Nicholas Edward Cave on 24 April 2025
Submitted on 28 Apr 2025
Director's details changed for Mr Warren Lee Ellis on 24 April 2025
Submitted on 28 Apr 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 17 Apr 2025
Confirmation statement made on 29 July 2024 with updates
Submitted on 16 Aug 2024
Change of details for Mr Warren Lee Ellis as a person with significant control on 4 April 2024
Submitted on 6 Aug 2024
Director's details changed for Mr Warren Lee Ellis on 4 April 2024
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year