UKBizDB.co.uk

GOLDFINCH X SELECTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goldfinch X Selectors Limited. The company was founded 4 years ago and was given the registration number 12137195. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 14-16 Brentwood Avenue, , Newcastle Upon Tyne, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:GOLDFINCH X SELECTORS LIMITED
Company Number:12137195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom, NE2 3DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexham Villa, Egton Terrace, Birtley, Chester Le Street, England, DH3 1LX

Director02 August 2019Active
Hexham Villa, Egton Terrace, Birtley, Chester Le Street, England, DH3 1LX

Director02 August 2019Active
65, Diana Road, London, England, E17 5LE

Director02 August 2019Active
The Willow, 45 Adlington Road, Wilmslow, England, SK9 2BJ

Director20 August 2020Active
107a, Grosvenor Avenue, London, England, N5 2NL

Director02 August 2019Active

People with Significant Control

Mr Phil Mckenzie
Notified on:29 June 2022
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Hexham Villa, Egton Terrace, Chester Le Street, England, DH3 1LX
Nature of control:
  • Significant influence or control
Mr William Christopher George Ralston
Notified on:29 June 2022
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Hexham Villa, Egton Terrace, Chester Le Street, England, DH3 1LX
Nature of control:
  • Significant influence or control
Selectors Group Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:107a, Grosvenor Avenue, London, England, N5 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Goldfinch Holdings Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:12, Wildwood Grove, London, England, NW3 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-10-20Address

Change registered office address company with date old address new address.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-08-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.