General information

Name:

Goldco Ltd

Office Address:

37-38 Long Acre WC2E 9JT London

Number: 05979621

Incorporation date: 2006-10-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goldco started conducting its business in 2006 as a Private Limited Company with reg. no. 05979621. The business has operated for 18 years and the present status is active. The firm's headquarters is located in London at 37-38 Long Acre. You can also find the company by the postal code : WC2E 9JT. This enterprise's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. The company's latest accounts describe the period up to 31st May 2022 and the latest annual confirmation statement was released on 26th January 2023.

Ahmet G. is this particular firm's single managing director, that was assigned this position on 2019-02-12. The business had been managed by James D. until 2019-02-12. As a follow-up a different director, including Lyudmyla M. resigned in February 2008. At least one secretary in this firm is a limited company, specifically Regent Corporate Secretaries Ltd.

Alberto P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ahmet G.

Role: Director

Appointed: 12 February 2019

Latest update: 26 December 2023

Role: Corporate Secretary

Appointed: 14 January 2010

Address: Chiswick, London, WC2E 9JT, United Kingdom

Latest update: 26 December 2023

People with significant control

Alberto P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 May 2015
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 July 2015
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

HQ address,
2013

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

HQ address,
2014

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

HQ address,
2015

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

HQ address,
2016

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

Accountant/Auditor,
2014

Name:

Lextray Uk Limited

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

Accountant/Auditor,
2016

Name:

Lextray (uk) Ltd

Address:

1st Floor, Victory House 99 - 101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

Accountant/Auditor,
2013

Name:

Lextray Uk Limited

Address:

1st Floor, Victory House 99-101 Regent Street

Post code:

W1B 4EZ

Accountant/Auditor,
2015

Name:

Lextray Uk Limited

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

Accountant/Auditor,
2012

Name:

Lextray (uk) Ltd

Address:

First Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode