UKBizDB.co.uk

GOLDFISH LONDON LIMITED

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

This company is commonly known as Goldfish London Limited. The company was founded 7 years ago and was given the registration number 10374924. The firm's registered office is in LONDON. You can find them at 49 29 A Abbotsford Avenue, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GOLDFISH LONDON LIMITED
Company Number:10374924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:49 29 A Abbotsford Avenue, London, England, N15 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 A, Abbotsford Avenie, London, England, N15 3BT

Director14 September 2016Active
49 A, Abbotsford Avenie, London, England, N15 3BT

Director06 April 2024Active
Percheron Cottage, Welsh Road, Offchurch, Leamington Spa, England, CV33 9BE

Director01 February 2019Active
97a, Dimsdale Crescent, Bishop's Stortford, England, CM23 5LW

Director01 May 2020Active
97a, Dimsdale Crescent, Bishop's Stortford, England, CM23 5LW

Director01 May 2020Active

People with Significant Control

Ms Sarah May Woodcock
Notified on:06 April 2024
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:49 A, 49 A Abbotsford Avenue, London, United Kingdom, N15 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Oana Rosu
Notified on:24 April 2020
Status:Active
Date of birth:July 1990
Nationality:Romanian
Country of residence:England
Address:97a, Dimsdale Crescent, Bishop's Stortford, England, CM23 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Alastair George Clegg
Notified on:24 April 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:97a, Dimsdale Crescent, Bishop's Stortford, England, CM23 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Frederick Kenyon
Notified on:14 September 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:49 A, Abbotsford Avenie, London, England, N15 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-07Officers

Appoint person director company with name date.

Download
2024-04-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Address

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

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-08Capital

Capital allotment shares.

Download
2020-05-07Resolution

Resolution.

Download
2020-05-06Capital

Capital alter shares subdivision.

Download
2020-05-06Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.