ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GC No.52 Limited

GC No.52 Limited is a liquidation company incorporated on 30 January 2023 with the registered office located in London, City of London. GC No.52 Limited was registered 2 years 9 months ago.
Status
Liquidation
In voluntary liquidation since 24 days ago
Company No
14626237
Private limited company
Age
2 years 9 months
Incorporated 30 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (9 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 30 Jan31 Mar 2024 (1 year 2 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Address changed on 16 Oct 2025 (24 days ago)
Previous address was 1 Newhall Street Birmingham B3 3NH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1951
Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in May 1956
Director • British • Lives in UK • Born in Oct 1980
Godwin Commercial Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GC No.17 Limited
Richard Selkirk Johnston, Stephen James Pratt, and 1 more are mutual people.
Active
GR No.42 Limited
Richard Selkirk Johnston, Stephen James Pratt, and 1 more are mutual people.
Active
GR No.7 Limited
Richard Selkirk Johnston, Stephen James Pratt, and 1 more are mutual people.
Active
GC No.12 Limited
Richard Selkirk Johnston, Stephen James Pratt, and 1 more are mutual people.
Active
Ga No.1 Limited
Richard Selkirk Johnston, Stephen James Pratt, and 1 more are mutual people.
Active
GC No.9 Limited
Richard Selkirk Johnston, Stephen James Pratt, and 1 more are mutual people.
Active
Godwin BTR Limited
Richard Selkirk Johnston, Stephen James Pratt, and 1 more are mutual people.
Active
GC No.50 Limited
Richard Selkirk Johnston, Stephen James Pratt, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Jan31 Mar 2024
Traded for 14 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£168.81K
Total Liabilities
-£168.71K
Net Assets
£100
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
24 Days Ago on 16 Oct 2025
Voluntary Liquidator Appointed
24 Days Ago on 16 Oct 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Abridged Accounts Submitted
10 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 9 Months Ago on 13 Feb 2024
Godwin Commercial Limited (PSC) Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Richard Selkirk Johnston Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Stephen James Pratt Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Stuart Phillip Pratt Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Mr Andrew John Mitchell Details Changed
2 Years 5 Months Ago on 12 Jun 2023
Get Credit Report
Discover GC No.52 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 16 Oct 2025
Appointment of a voluntary liquidator
Submitted on 16 Oct 2025
Registered office address changed from 1 Newhall Street Birmingham B3 3NH United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 October 2025
Submitted on 16 Oct 2025
Statement of affairs
Submitted on 16 Oct 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 5 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Change of details for Godwin Commercial Limited as a person with significant control on 12 June 2023
Submitted on 14 Feb 2024
Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 13 February 2024
Submitted on 13 Feb 2024
Director's details changed for Mr Andrew John Mitchell on 12 June 2023
Submitted on 13 Feb 2024
Director's details changed for Mr Stuart Phillip Pratt on 12 June 2023
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year