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
Governor Holdings Limited
Governor Holdings Limited is a dormant company incorporated on 6 December 2016 with the registered office located in Belfast, County Down. Governor Holdings Limited was registered 8 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Compulsory strike-off
was discontinued 9 months ago
Company No
NI642567
Private limited company
Northern Ireland Company
Age
8 years
Incorporated
6 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
261 days
Dated
6 December 2023
(1 year 9 months ago)
Next confirmation dated
6 December 2024
Was due on
20 December 2024
(8 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1711 days
For period
1 Jan
⟶
31 Dec 2018
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2019
Was due on
31 December 2020
(4 years ago)
Learn more about Governor Holdings Limited
Contact
Address
21 Botanic Avenue Botanic Avenue
Belfast
BT7 1JJ
Northern Ireland
Address changed on
19 Nov 2024
(9 months ago)
Previous address was
14 Bresagh Road Lisburn BT27 6TU Northern Ireland
Companies in BT7 1JJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Christopher Robinson
PSC • Director • British • Lives in Northern Ireland • Born in Nov 1990
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
CWJ Technologies Limited
Christopher Robinson is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
9 Months Ago on 23 Nov 2024
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Registered Address Changed
9 Months Ago on 19 Nov 2024
Compulsory Gazette Notice
9 Months Ago on 19 Nov 2024
Mr Christopher Robinson Details Changed
10 Months Ago on 8 Nov 2024
Confirmation Submitted
2 Years 3 Months Ago on 12 May 2023
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Mr Christopher Robinson Details Changed
3 Years Ago on 22 Oct 2021
Christopher Robinson (PSC) Appointed
5 Years Ago on 1 Dec 2019
Cwj Fund Limited (PSC) Resigned
5 Years Ago on 1 Dec 2019
Get Alerts
Get Credit Report
Discover Governor Holdings 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
Compulsory strike-off action has been discontinued
Submitted on 23 Nov 2024
Confirmation statement made on 6 December 2023 with no updates
Submitted on 21 Nov 2024
Director's details changed for Mr Christopher Robinson on 8 November 2024
Submitted on 21 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 19 Nov 2024
Registered office address changed from 14 Bresagh Road Lisburn BT27 6TU Northern Ireland to 21 Botanic Avenue Botanic Avenue Belfast BT7 1JJ on 19 November 2024
Submitted on 19 Nov 2024
Confirmation statement made on 6 December 2022 with no updates
Submitted on 12 May 2023
Confirmation statement made on 6 December 2021 with updates
Submitted on 30 Aug 2022
Director's details changed for Mr Christopher Robinson on 22 October 2021
Submitted on 22 Oct 2021
Confirmation statement made on 6 December 2020 with updates
Submitted on 4 Oct 2021
Cessation of Cwj Fund Limited as a person with significant control on 1 December 2019
Submitted on 4 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs