Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODWILLE LIMITED
Company Information for

GOODWILLE LIMITED

20 RED LION ST, LONDON, WC1R 4PS,
Company Registration Number
02126896
Private Limited Company
Active

Company Overview

About Goodwille Ltd
GOODWILLE LIMITED was founded on 1987-04-29 and has its registered office in London. The organisation's status is listed as "Active". Goodwille Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOODWILLE LIMITED
 
Legal Registered Office
20 RED LION ST
LONDON
WC1R 4PS
Other companies in W8
 
Previous Names
GOODWILLE CORPORATE SERVICES LIMITED30/11/2007
Filing Information
Company Number 02126896
Company ID Number 02126896
Date formed 1987-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB480725734  
Last Datalog update: 2023-10-08 06:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODWILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOODWILLE LIMITED
The following companies were found which have the same name as GOODWILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOODWILLE CORPORATE SERVICES LIMITED 20 RED LION ST LONDON WC1R 4PS Active - Proposal to Strike off Company formed on the 2007-12-03
GOODWILLE SCOTLAND LIMITED 272 BATH STREET GLASGOW G2 4JR Active Company formed on the 2012-07-24
GOODWILLE TECH SOLUTIONS LTD CHIMNEYS BOUGHTON HALL AVENUE SEND WOKING SURREY GU23 7DD Active - Proposal to Strike off Company formed on the 2015-03-09
GOODWILLE PIERRE LLC 2100 TRAVIS ST STE 825 HOUSTON TX 77002 ACTIVE Company formed on the 2015-02-11
GOODWILLE PROJECT MANAGEMENT LTD RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP Active Company formed on the 2017-06-13
GOODWILLE CONSULTING LTD 5 HEATH RIDGE LONG ASHTON BRISTOL BS41 9EW Active Company formed on the 2020-09-07
Goodwiller Oy Aapistie 1 OULU 90220 Active Company formed on the 2013-02-14

Company Officers of GOODWILLE LIMITED

Current Directors
Officer Role Date Appointed
VIDOU MOTEE
Company Secretary 2018-01-02
SVANTE LENNART STENSSON ADDE
Director 2016-09-01
GEORGE ALEXANDER JAMES GOODWILLE
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUY ROBERT DIXON
Company Secretary 2017-10-16 2018-03-27
OSKARI TAMMENMAA
Company Secretary 2015-12-17 2017-10-25
SVEND LITTAUER
Company Secretary 2012-06-30 2017-04-13
ANNIKA IDA LOUISE AMAN GOODWILLE
Company Secretary 1993-11-24 2016-07-06
ANNIKA IDA LOUISE AMAN GOODWILLE
Director 1997-05-01 2016-07-06
SVEND MARTIN LITTAUER
Director 2010-05-01 2016-07-06
DANIEL THOMAS BENNETT
Director 2013-09-01 2014-08-11
DANIEL PARRY
Director 2006-08-01 2013-01-31
PETER BENGT AMAN
Director 2006-09-01 2012-09-30
GUY ROBERT DIXON
Company Secretary 1992-11-24 2012-06-30
GUY ROBERT DIXON
Director 1997-05-01 2012-06-30
PAIVI HELENA WHITAKER
Company Secretary 2000-09-01 2005-10-31
HANS CHRISTIAN IVERSON
Director 2003-02-12 2003-09-20
GUNNAR CLAES GUSTAF MAGNUSSON
Director 1997-11-24 2003-09-20
ROBERT BRIAN RAKISON
Director 1994-01-04 2002-09-24
ANDERS OLOF VICTOR GRUNDBERG
Director 1992-11-24 2002-09-20
BERNARD SIMON MOCATTA
Director 1998-03-05 2002-09-20
BERNARD SIMON MOCATTA
Director 1993-11-24 1997-12-01
GUY ROBERT DIXON
Director 1993-10-19 1997-05-01
ANNIKA IDA LOUISE AMAN GOODWILLE
Director 1993-11-24 1994-11-24
ANNIKA IDA LOUISE AMAN GOODWILLE
Company Secretary 1992-11-24 1993-11-24
BERNARD SIMON MOCATTA
Company Secretary 1992-11-24 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SVANTE LENNART STENSSON ADDE COTTESMORE COURT MANAGEMENT COMPANY LIMITED Director 1996-06-28 CURRENT 1978-09-12 Active
GEORGE ALEXANDER JAMES GOODWILLE GCS CORPORATE NOMINEES LIMITED Director 2016-09-01 CURRENT 1992-03-12 Dissolved 2017-04-04
GEORGE ALEXANDER JAMES GOODWILLE ENLINK LIMITED Director 2016-09-01 CURRENT 2006-09-27 Dissolved 2017-04-04
GEORGE ALEXANDER JAMES GOODWILLE GOODWILLE SCOTLAND LIMITED Director 2016-09-01 CURRENT 2012-07-24 Active
GEORGE ALEXANDER JAMES GOODWILLE GOODWILLE CORPORATE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-12-03 Active - Proposal to Strike off
GEORGE ALEXANDER JAMES GOODWILLE VIRTUAL PLACES LTD Director 2016-09-01 CURRENT 2013-07-23 Active - Proposal to Strike off
GEORGE ALEXANDER JAMES GOODWILLE GRUNDSTENEN LIMITED Director 2016-07-06 CURRENT 2009-08-05 Active
GEORGE ALEXANDER JAMES GOODWILLE GOODWILLE TECH SOLUTIONS LTD Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-12CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16Director's details changed for Mr George Alexander James Goodwille on 2023-01-13
2023-01-16Director's details changed for Mr Svante Lennart Stensson Adde on 2023-01-13
2023-01-16SECRETARY'S DETAILS CHNAGED FOR MR PHILIP MCCARRON on 2023-01-13
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM 24 Old Queen Street London SW1H 9HP United Kingdom
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM 24 Old Queen Street London SW1H 9HP United Kingdom
2022-09-12CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-15AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AP03Appointment of Mr Philip Mccarron as company secretary on 2022-07-13
2022-07-15TM02Termination of appointment of Vidou Motee on 2022-07-13
2022-07-05Director's details changed for Mr George Alexander James Goodwille on 2022-07-05
2022-07-05CH01Director's details changed for Mr George Alexander James Goodwille on 2022-07-05
2022-04-28Termination of appointment of Eamon Roche on 2022-04-22
2022-04-28Appointment of Ms Vidou Motee as company secretary on 2022-04-22
2022-04-28TM02Termination of appointment of Eamon Roche on 2022-04-22
2022-04-28AP03Appointment of Ms Vidou Motee as company secretary on 2022-04-22
2021-10-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-04-26PSC08Notification of a person with significant control statement
2021-04-12PSC07CESSATION OF BENGT JONAS AMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM St James House 13 Kensington Square London W8 5HD
2020-11-13CH01Director's details changed for Mr Svante Lennart Stensson Adde on 2020-11-13
2020-11-13PSC04Change of details for Bengt Peter Aman as a person with significant control on 2020-11-13
2020-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR EAMON ROCHE on 2020-11-13
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-02-06AP03Appointment of Mr Eamon Roche as company secretary on 2020-02-06
2020-02-06TM02Termination of appointment of Gerard Absalom on 2020-02-06
2020-01-02TM02Termination of appointment of Vidou Motee on 2019-12-20
2019-12-18AP03Appointment of Mr Gerard Absalom as company secretary on 2019-12-18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-07-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-08-29SH06Cancellation of shares. Statement of capital on 2017-10-19 GBP 100.00
2018-08-29SH0119/10/17 STATEMENT OF CAPITAL GBP 101.112
2018-08-29SH03Purchase of own shares
2018-07-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29TM02Termination of appointment of Guy Robert Dixon on 2018-03-27
2018-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08TM02APPOINTMENT TERMINATED, SECRETARY OSKARI TAMMENMAA
2018-01-08AP03SECRETARY APPOINTED MS VIDOU MOTEE
2018-01-08TM02APPOINTMENT TERMINATED, SECRETARY OSKARI TAMMENMAA
2018-01-08AP03SECRETARY APPOINTED MS VIDOU MOTEE
2017-10-16AP03Appointment of Guy Robert Dixon as company secretary on 2017-10-16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-05-08TM02Termination of appointment of Svend Littauer on 2017-04-13
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNIKA IDA LOUISE AMAN GOODWILLE
2016-10-05TM02Termination of appointment of Annika Ida Louise Aman Goodwille on 2016-07-06
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SVEND LITTAUER
2016-10-03AP01DIRECTOR APPOINTED MR SVANTE LENNART STENSSON ADDE
2016-10-03AP01DIRECTOR APPOINTED MR GEORGE ALEXANDER JAMES GOODWILLE
2016-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR OSKARI TAMMENMAA / 29/02/2016
2016-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR OSKARI TAMMENMAA / 29/02/2016
2015-12-24AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-17AP03SECRETARY APPOINTED MR OSKARI TAMMENMAA
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0107/09/15 FULL LIST
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08SH02SUB-DIVISION 10/03/15
2015-04-08RES13SUBDIVISION 10/03/2015
2014-11-20AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-04RP04SECOND FILING WITH MUD 07/09/14 FOR FORM AR01
2014-11-04ANNOTATIONClarification
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0107/09/14 FULL LIST
2014-09-15AR0107/09/14 FULL LIST
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENNETT
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEND LITTAUER / 15/08/2014
2014-03-05AR0107/09/13 FULL LIST
2014-01-15AP01DIRECTOR APPOINTED DANIEL THOMAS BENNETT
2014-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PARRY
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEND LITTAUER / 23/01/2013
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER AMAN
2012-09-18AR0107/09/12 FULL LIST
2012-07-12AP03SECRETARY APPOINTED SVEND LITTAUER
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY DIXON
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY GUY DIXON
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEND LITTAUER / 09/07/2012
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-22AR0107/09/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENGT AMAN / 01/01/2011
2011-02-07AP01DIRECTOR APPOINTED SVEND LITTAUER
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-21AR0124/11/10 FULL LIST
2010-07-06SH02SUB-DIVISION 21/04/10
2010-07-06RES12VARYING SHARE RIGHTS AND NAMES
2010-07-06RES01ADOPT ARTICLES 21/04/2010
2010-07-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-12AR0124/11/09 FULL LIST
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANNIKA IDA LOUISE AMAN GOODWILLE / 04/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENGT AMAN / 04/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PARRY / 04/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIKA IDA LOUISE AMAN GOODWILLE / 04/12/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBERT DIXON / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / GUY ROBERT DIXON / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBERT DIXON / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / GUY ROBERT DIXON / 01/10/2009
2009-01-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-11363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-30CERTNMCOMPANY NAME CHANGED GOODWILLE CORPORATE SERVICES LIM ITED CERTIFICATE ISSUED ON 30/11/07
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-01363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-11-17288bSECRETARY RESIGNED
2005-08-02AUDAUDITOR'S RESIGNATION
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-02363aRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-04363aRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-24288bDIRECTOR RESIGNED
2003-10-24288bDIRECTOR RESIGNED
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: SAINT JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: SAINT JAMES HOUSE, 13 KENSINGTON SQUARE, LONDON, W8 5HD
2003-01-16363aRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 29 ABINGDON ROAD LONDON W8 6AH
2002-10-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOODWILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOODWILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PERFORMANCE DEPOSIT DEED 2002-12-21 Outstanding ILIFFE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODWILLE LIMITED

Intangible Assets
Patents
We have not found any records of GOODWILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOODWILLE LIMITED
Trademarks
We have not found any records of GOODWILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODWILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GOODWILLE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GOODWILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODWILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOODWILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.