Company NameGodesic Limited
Company StatusActive
Company Number08220852
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Marcus Hammond Wildsmith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ky Perry Nichol
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Paul Driver
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Barnaby Bruce Landen Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Cristobal Conde
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2016(4 years after company formation)
Appointment Duration7 years, 5 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKunal Arora
Date of BirthJuly 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleFinance/Underwriting At Eldridge
Country of ResidenceUnited States
Correspondence Address350 Park Avenue
New York
10022
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed11 May 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Craig Dylan Gregory
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Richard Bell
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBell Executive Consulting & Coaching The Courtyard
Ascot
Berkshire
SL5 7HP
Director NameMr Ari Helgason
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIcelandic
StatusResigned
Appointed26 September 2019(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2021)
RoleVenture Capital Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Carlos Gonzales Cadenas
Date of BirthJune 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed09 April 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2024)
RoleInvestor
Country of ResidenceEngland
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2016(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 2021)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

18k at £0.00001Richard Bell
4.92%
Ordinary
16.2k at £0.00001Intohand Limited
4.43%
Ordinary
16.2k at £0.00001Pbts Holdings Llc
4.43%
Ordinary
13.5k at £0.00001Craig Gregory
3.69%
Ordinary
100k at £0.00001Ky Nichol
27.32%
Ordinary
100k at £0.00001Marcus Wildsmith
27.32%
Ordinary
86.5k at £0.00001Craig Gregory
23.63%
Deferred
2.8k at £0.00001Jack Mcandrew
0.76%
Ordinary
2.8k at £0.00001Michael Andrews
0.76%
Ordinary
1.4k at £0.00001Anthony Greaves
0.38%
Ordinary
1.4k at £0.00001Barnaby Terry
0.38%
Ordinary
1.4k at £0.00001Jason Boud
0.38%
Ordinary
1.4k at £0.00001Jeremy Peter Jackson
0.38%
Ordinary
1.4k at £0.00001Richard Siddle
0.38%
Ordinary
1.4k at £0.00001Robert Parker
0.38%
Ordinary
1.1k at £0.00001Daniel Smith
0.30%
Ordinary
554 at £0.00001Emily Adelsbach
0.15%
Ordinary
554 at £0.00001Stephen Coles
0.15%
Ordinary
138 at £0.00001Timothy Kimball
0.04%
Ordinary

Financials

Year2014
Net Worth-£25,984
Cash£3,566
Current Liabilities£58,637

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due2 May 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return19 September 2023 (6 months ago)
Next Return Due3 October 2024 (6 months, 2 weeks from now)

Charges

21 September 2022Delivered on: 27 September 2022
Persons entitled: Hercules Capital, Inc. as Security Agent (As Defined in the Instrument).

Classification: A registered charge
Particulars: Trademark number: 3271381 classes: 9 & 42. trademark number: 3113326 classes: 9 & 42. for full details of the charges, please refer to the charging document directly.
Outstanding
21 September 2022Delivered on: 23 September 2022
Persons entitled: Hercules Capital, Inc. as Agent (As Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

26 October 2023Termination of appointment of Craig Dylan Gregory as a director on 6 October 2023 (1 page)
23 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 9.007912
(10 pages)
11 October 2023Confirmation statement made on 19 September 2023 with updates (15 pages)
10 June 2023Statement of capital following an allotment of shares on 12 January 2023
  • GBP 8.995807
(10 pages)
8 June 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
28 November 2022Appointment of Kunal Arora as a director on 25 October 2022 (2 pages)
10 October 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 8.859570
(9 pages)
5 October 2022Confirmation statement made on 19 September 2022 with updates (14 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
27 September 2022Registration of charge 082208520002, created on 21 September 2022 (47 pages)
23 September 2022Registration of charge 082208520001, created on 21 September 2022 (12 pages)
24 October 2021Statement of capital following an allotment of shares on 7 July 2021
  • GBP 8.845478
(9 pages)
24 October 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 8.840479
(9 pages)
14 October 2021Confirmation statement made on 19 September 2021 with updates (14 pages)
12 October 2021Particulars of variation of rights attached to shares (2 pages)
12 October 2021Change of share class name or designation (2 pages)
11 October 2021Second filing of a statement of capital following an allotment of shares on 19 February 2021
  • GBP 8.732382
(12 pages)
17 September 2021Group of companies' accounts made up to 31 December 2020 (17 pages)
8 September 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 8.730682
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/21.
(10 pages)
12 May 2021Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 May 2021 (1 page)
12 May 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 11 May 2021 (2 pages)
12 May 2021Termination of appointment of Ohs Secretaries Limited as a secretary on 22 April 2021 (1 page)
12 April 2021Appointment of Mr Carlos Gonzales Cadenas as a director on 9 April 2021 (2 pages)
30 March 2021Memorandum and Articles of Association (52 pages)
30 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2021Termination of appointment of Ari Helgason as a director on 5 March 2021 (1 page)
6 January 2021Confirmation statement made on 19 September 2020 with updates (15 pages)
9 November 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 55,662,923
(7 pages)
2 November 2020Director's details changed for Mr Craig Dylan Gregory on 28 October 2020 (2 pages)
2 November 2020Director's details changed for Mr Ky Perry Nichol on 28 October 2020 (2 pages)
2 November 2020Director's details changed for Mr Marcus Hammond Wildsmith on 28 October 2020 (2 pages)
29 October 2020Director's details changed for Mr Cristobal Conde on 27 October 2020 (2 pages)
29 October 2020Director's details changed for Mr Paul Driver on 27 October 2020 (2 pages)
7 August 2020Group of companies' accounts made up to 31 December 2019 (16 pages)
29 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 7.126092
(7 pages)
29 April 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 7.084352
(7 pages)
5 January 2020Change of share class name or designation (2 pages)
5 January 2020Change of share class name or designation (2 pages)
14 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
17 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sud-divided/share sales/max number of ordinary share options 19/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
17 October 2019Sub-division of shares on 19 September 2019 (6 pages)
17 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 7.000873
(7 pages)
17 October 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 5.296486
(6 pages)
7 October 2019Termination of appointment of Richard Bell as a director on 26 September 2019 (1 page)
7 October 2019Appointment of Mr Ari Helgason as a director on 26 September 2019 (2 pages)
5 October 2019Confirmation statement made on 19 September 2019 with updates (9 pages)
11 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 5.25099
(3 pages)
22 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 5.21343
(3 pages)
23 October 2018Total exemption full accounts made up to 30 September 2018 (13 pages)
12 October 2018Director's details changed for Mr Barnaby Bruce Landen Terry on 24 December 2015 (2 pages)
10 October 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 06/03/2018
(4 pages)
10 October 2018Director's details changed for Mr Ky Perry Nichol on 19 September 2012 (2 pages)
5 October 2018Confirmation statement made on 19 September 2018 with updates (9 pages)
21 August 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 5.1752
(3 pages)
21 August 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 5.01212
(3 pages)
6 March 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 form was registered on 10/10/2018.
(4 pages)
21 February 2018Change of share class name or designation (2 pages)
21 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Art 15 not apply to transfer of shares. Max number of options over ord shares increased. 12/02/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
21 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 4.90903
(4 pages)
22 November 2017Director's details changed for Mr Marcus Hammond Wildsmith on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Marcus Hammond Wildsmith on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Craig Dylan Gregory on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Craig Dylan Gregory on 22 November 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (8 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (8 pages)
25 August 2017Purchase of own shares. (3 pages)
25 August 2017Purchase of own shares. (3 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 5.41281
(6 pages)
9 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 5.41281
(6 pages)
7 November 2016Appointment of Mr Cristobal Conde as a director on 26 September 2016 (2 pages)
7 November 2016Appointment of Mr Cristobal Conde as a director on 26 September 2016 (2 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (9 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (9 pages)
18 August 2016Appointment of Ohs Secretaries Limited as a secretary on 8 August 2016 (2 pages)
18 August 2016Registered office address changed from , Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ to 9th Floor 107 Cheapside London EC2V 6DN on 18 August 2016 (1 page)
18 August 2016Appointment of Ohs Secretaries Limited as a secretary on 8 August 2016 (2 pages)
18 August 2016Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 9th Floor 107 Cheapside London EC2V 6DN on 18 August 2016 (1 page)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5.36506
(5 pages)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5.36506
(5 pages)
16 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 5.17606
(5 pages)
16 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 5.17606
(5 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
7 March 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 5.04148
(5 pages)
7 March 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 5.04148
(5 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 4.84516
(6 pages)
12 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 4.84516
(6 pages)
27 January 2016Change of share class name or designation (2 pages)
27 January 2016Change of share class name or designation (2 pages)
19 January 2016Director's details changed for Mr Marcus Hammond Wildsmith on 13 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Marcus Hammond Wildsmith on 13 January 2016 (2 pages)
14 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(71 pages)
4 January 2016Appointment of Mr Richard Bell as a director on 11 December 2015 (2 pages)
4 January 2016Appointment of Mr Richard Bell as a director on 11 December 2015 (2 pages)
29 December 2015Appointment of Mr Paul Driver as a director on 11 December 2015 (3 pages)
29 December 2015Appointment of Mr Paul Driver as a director on 11 December 2015 (3 pages)
28 December 2015Appointment of Mr Barnaby Bruce Landen Terry as a director on 24 December 2015 (2 pages)
28 December 2015Appointment of Mr Barnaby Bruce Landen Terry as a director on 24 December 2015 (2 pages)
14 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3.66663
(6 pages)
14 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3.66663
(6 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
27 November 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 3.66663
(4 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 November 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 3.66663
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 3.16216
(4 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 29/05/2015
(21 pages)
24 November 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 3.16216
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 3.16216
(4 pages)
24 November 2015Resolutions
  • RES13 ‐ Sub-division 29/05/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 November 2015Sub-division of shares on 29 May 2015 (5 pages)
24 November 2015Sub-division of shares on 29 May 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3
(4 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3
(4 pages)
5 August 2014Registered office address changed from 7 Fourth Avenue Worthing West Sussex BN14 9NY to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 7 Fourth Avenue Worthing West Sussex BN14 9NY to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from , 7 Fourth Avenue, Worthing, West Sussex, BN14 9NY to 9th Floor 107 Cheapside London EC2V 6DN on 5 August 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 3
(4 pages)
13 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 3
(4 pages)
8 April 2013Registered office address changed from 34 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 34 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from , 34 Salisbury Road, Worthing, West Sussex, BN11 1rd, United Kingdom on 8 April 2013 (1 page)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)