Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GC No.7 Limited
GC No.7 Limited is an active company incorporated on 5 July 2016 with the registered office located in Birmingham, West Midlands. GC No.7 Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
6 years ago
Compulsory strike-off
pending since 1 month ago
Company No
10262023
Private limited company
Age
9 years
Incorporated
5 July 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
97 days
Dated
4 July 2024
(1 year 3 months ago)
Next confirmation dated
4 July 2025
Was due on
18 July 2025
(3 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about GC No.7 Limited
Contact
Update Details
Address
1 Newhall Street
Birmingham
B3 3NH
United Kingdom
Address changed on
15 Jun 2023
(2 years 4 months ago)
Previous address was
4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
Companies in B3 3NH
Telephone
0121 5169508
Email
Unreported
Website
Godwingroup.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Andrew John Mitchell
Director • British • Lives in England • Born in Oct 1951
Richard Selkirk Johnston
Director • British • Lives in England • Born in May 1956
Stuart Phillip Pratt
Director • British • Lives in UK • Born in Oct 1980
Stephen James Pratt
Director • British • Lives in UK • Born in Sep 1978
Godwin Commercial Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Godwin Land Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GR No 5 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GC No 1 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
Godwin Residential Services Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GR No 6 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
Godwin Development Holdings Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GDHL Capital Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GC No.29 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£3.66K
Decreased by £11.71K (-76%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.46K
Decreased by £8.18K (-52%)
Total Liabilities
-£484.08K
Increased by £4.41K (+1%)
Net Assets
-£476.62K
Decreased by £12.59K (+3%)
Debt Ratio (%)
6490%
Increased by 3422.33% (+112%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 23 Sep 2025
Abridged Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 19 Jul 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 11 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 15 Jun 2023
Mr Stephen James Pratt Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Mr Stuart Phillip Pratt Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Mr Richard Selkirk Johnston Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Godwin Commercial Limited (PSC) Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Get Alerts
Get Credit Report
Discover GC No.7 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 23 Sep 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 19 Jul 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 4 July 2023 with no updates
Submitted on 11 Jul 2023
Director's details changed for Mr Andrew John Mitchell on 12 June 2023
Submitted on 15 Jun 2023
Change of details for Godwin Commercial Limited as a person with significant control on 12 June 2023
Submitted on 15 Jun 2023
Director's details changed for Mr Richard Selkirk Johnston on 12 June 2023
Submitted on 15 Jun 2023
Director's details changed for Mr Stuart Phillip Pratt on 12 June 2023
Submitted on 15 Jun 2023
Director's details changed for Mr Stephen James Pratt on 12 June 2023
Submitted on 15 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs