UKBizDB.co.uk

GOLDTOUCH FINANCE LIMITED

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

This company is commonly known as Goldtouch Finance Limited. The company was founded 25 years ago and was given the registration number 03691583. The firm's registered office is in . You can find them at 143 Cricklewood Broadway, London, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GOLDTOUCH FINANCE LIMITED
Company Number:03691583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:143 Cricklewood Broadway, London, NW2 3HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143 Cricklewood Broadway, London, NW2 3HY

Secretary14 May 2010Active
143 Cricklewood Broadway, London, NW2 3HY

Director14 May 2010Active
143 Cricklewood Broadway, London, NW2 3HY

Director02 December 2015Active
143 Cricklewood Broadway, London, NW2 3HY

Director20 January 1999Active
108 Orchard Grove, Edgware, HA8 5BJ

Secretary20 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 January 1999Active
108 Orchard Grove, Edgware, HA8 5BJ

Director20 January 1999Active
108 Orchard Grove, Edgware, HA8 5BJ

Director20 March 1999Active
143 Cricklewood Broadway, London, NW2 3HY

Director01 March 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 January 1999Active

People with Significant Control

Mrs Sujata Narendra Walji
Notified on:12 January 2024
Status:Active
Date of birth:April 1962
Nationality:British
Address:143 Cricklewood Broadway, NW2 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Narendra Savji Walji
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:143 Cricklewood Broadway, NW2 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Officers

Appoint person director company with name date.

Download
2015-03-20Officers

Termination director company with name termination date.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.