ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Godmadeclo Limited

Godmadeclo Limited is an active company incorporated on 6 March 2018 with the registered office located in Manchester, Greater Manchester. Godmadeclo Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11237714
Private limited company
Age
7 years
Incorporated 6 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 31 Mar30 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (1 month remaining)
Address
68 Daisy Bank Road
Manchester
M14 5QP
England
Address changed on 14 Jul 2025 (3 months ago)
Previous address was Suite 10-12 Mezzanine Floor Royal Liver Building, Royal Liver Building, Pier Head Liverpool L3 1HU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Director • Manager • British • Lives in England • Born in Nov 1998
Director • British • Lives in UK • Born in Apr 1982
Director • Designs Manager • British • Lives in England • Born in Nov 1993
Director • British • Lives in England • Born in May 2000
Director • British • Lives in UK • Born in Oct 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Housing Social Limited
Courtney Alexandra Miller-Campbell is a mutual person.
Active
Rtechgroup Limited
Courtney Alexandra Miller-Campbell is a mutual person.
Active
VSP Management Limited
Courtney Alexandra Miller-Campbell is a mutual person.
Active
VSPG Housing 2 Ltd
Courtney Alexandra Miller-Campbell is a mutual person.
Active
VSP Beaucliffe Ltd
Courtney Alexandra Miller-Campbell is a mutual person.
Active
VSPG Housing Ltd
Courtney Alexandra Miller-Campbell is a mutual person.
Active
Lit Watches Ltd
Courtney Alexandra Miller-Campbell is a mutual person.
Active
TPMJ Enterprises Ltd
Jonathan James Bull is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
£1.2K
Increased by £1.2K (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£102.23K
Increased by £89.4K (+697%)
Total Liabilities
-£83.05K
Increased by £81.81K (+6603%)
Net Assets
£19.19K
Increased by £7.6K (+66%)
Debt Ratio (%)
81%
Increased by 71.57% (+741%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Registered Address Changed
3 Months Ago on 14 Jul 2025
Miss Courtney Alexandra Miller-Campbell Appointed
3 Months Ago on 14 Jul 2025
Robert Stephen Smethurst Resigned
3 Months Ago on 14 Jul 2025
Jonathan James Bull Resigned
3 Months Ago on 14 Jul 2025
Charge Satisfied
5 Months Ago on 9 May 2025
Registered Address Changed
7 Months Ago on 21 Mar 2025
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
New Charge Registered
1 Year Ago on 31 Oct 2024
Confirmation Submitted
1 Year Ago on 9 Oct 2024
Get Credit Report
Discover Godmadeclo Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with updates
Submitted on 12 Aug 2025
Termination of appointment of Robert Stephen Smethurst as a director on 14 July 2025
Submitted on 14 Jul 2025
Appointment of Miss Courtney Alexandra Miller-Campbell as a director on 14 July 2025
Submitted on 14 Jul 2025
Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building, Royal Liver Building, Pier Head Liverpool L3 1HU United Kingdom to 68 Daisy Bank Road Manchester M14 5QP on 14 July 2025
Submitted on 14 Jul 2025
Termination of appointment of Jonathan James Bull as a director on 14 July 2025
Submitted on 14 Jul 2025
Satisfaction of charge 112377140002 in full
Submitted on 9 May 2025
Registered office address changed from The Leasing.Com Stadium London Road Macclesfield SK11 7SP England to Suite 10-12 Mezzanine Floor Royal Liver Building, Royal Liver Building, Pier Head Liverpool L3 1HU on 21 March 2025
Submitted on 21 Mar 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 9 Dec 2024
Registration of charge 112377140002, created on 31 October 2024
Submitted on 5 Nov 2024
Confirmation statement made on 8 October 2024 with updates
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year