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
Governance Strategies Limited
Governance Strategies Limited is an active company incorporated on 31 January 2018 with the registered office located in London, Greater London. Governance Strategies Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11180213
Private limited company
Age
7 years
Incorporated
31 January 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
25 July 2025
(3 months ago)
Next confirmation dated
25 July 2026
Due by
8 August 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Governance Strategies Limited
Contact
Update Details
Address
66 Henshaw Street
London
SE17 1PD
United Kingdom
Address changed on
12 Aug 2025
(2 months ago)
Previous address was
88 Henshaw Street London SE17 1PD United Kingdom
Companies in SE17 1PD
Telephone
Unreported
Email
Unreported
Website
Governancestrategies.co.nz
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Anna Newsam Hatchard
Director • Secretary • British • Lives in Ireland • Born in Jul 1956
Michael Edward Hatchard
Director • British • Lives in Ireland • Born in Nov 1955
Mr Michael Edward Hatchard
PSC • British • Lives in Ireland • Born in Nov 1955
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
Laughter Lab Ltd
Anna Newsam Hatchard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£36.67K
Decreased by £14.76K (-29%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£954.34K
Increased by £82.42K (+9%)
Total Liabilities
-£78.54K
Decreased by £30.89K (-28%)
Net Assets
£875.8K
Increased by £113.31K (+15%)
Debt Ratio (%)
8%
Decreased by 4.32% (-34%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 19 Aug 2025
Registered Address Changed
2 Months Ago on 12 Aug 2025
Confirmation Submitted
3 Months Ago on 5 Aug 2025
Mr Michael Edward Hatchard (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mrs Anna Newsam Hatchard Details Changed
7 Months Ago on 1 Apr 2025
Mr Michael Edward Hatchard Details Changed
7 Months Ago on 1 Apr 2025
Registered Address Changed
7 Months Ago on 26 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 16 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 25 Jul 2024
Mrs Anna Newsam Hatchard Appointed
1 Year 3 Months Ago on 24 Jul 2024
Get Alerts
Get Credit Report
Discover Governance Strategies 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
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Registered office address changed from 88 Henshaw Street London SE17 1PD United Kingdom to 66 Henshaw Street London SE17 1PD on 12 August 2025
Submitted on 12 Aug 2025
Director's details changed for Mr Michael Edward Hatchard on 1 April 2025
Submitted on 5 Aug 2025
Director's details changed for Mrs Anna Newsam Hatchard on 1 April 2025
Submitted on 5 Aug 2025
Change of details for Mr Michael Edward Hatchard as a person with significant control on 1 April 2025
Submitted on 5 Aug 2025
Confirmation statement made on 25 July 2025 with no updates
Submitted on 5 Aug 2025
Registered office address changed from 14 North View Wimbledon London SW19 4UJ United Kingdom to 88 Henshaw Street London SE17 1PD on 26 March 2025
Submitted on 26 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Aug 2024
Appointment of Mrs Anna Newsam Hatchard as a director on 24 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 25 July 2024 with no updates
Submitted on 25 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs