ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 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)
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
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in Ireland • Born in Jul 1956
Director • British • Lives in Ireland • Born in Nov 1955
Mr Michael Edward Hatchard
PSC • British • Lives in Ireland • Born in Nov 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Laughter Lab Ltd
Anna Newsam Hatchard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
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 Credit Report
Discover Governance Strategies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year