Company NameGoldbridge Innovations Limited
DirectorsAyub Khan and Nazima Nadeem
Company StatusActive
Company Number03023012
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ayub Khan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(3 months after company formation)
Appointment Duration28 years, 11 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address154 Eastcote Road
Pinner
Middlesex
HA5 1EY
Director NameMrs Nazima Nadeem
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(3 months after company formation)
Appointment Duration28 years, 11 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address33 Valentines Road
Ilford
Essex
IG1 4RZ
Secretary NameNazima Nadeem
NationalityBritish
StatusCurrent
Appointed19 May 1995(3 months after company formation)
Appointment Duration28 years, 11 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address33 Valentines Road
Ilford
Essex
IG1 4RZ
Director NameSadubibi Khan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(3 months after company formation)
Appointment Duration25 years, 11 months (resigned 14 April 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address154 Eastcote Road
Pinner
Middlesex
HA5 1EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address154 Eastcote Road
Pinner
Middlesex
HA5 1EY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Ayub Khan
54.55%
Ordinary
5 at £1Nazima Nadeem
22.73%
Ordinary
5 at £1Sadubibi Khan
22.73%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Filing History

31 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
29 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
23 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Sadubibi Khan as a director on 14 April 2021 (1 page)
12 January 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
3 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
25 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Director's details changed for Nazima Nadeem on 20 October 2015 (2 pages)
14 March 2016Director's details changed for Nazima Nadeem on 20 October 2015 (2 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 22
(5 pages)
14 March 2016Secretary's details changed for Nazima Nadeem on 20 October 2015 (1 page)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 22
(5 pages)
14 March 2016Secretary's details changed for Nazima Nadeem on 20 October 2015 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 22
(5 pages)
21 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 22
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 22
(5 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 22
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Director's details changed for Sadubibi Khan on 29 November 2010 (2 pages)
10 March 2011Registered office address changed from 154 Eastcote Road Pinner Middlesex HA5 1EY England on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 55 Christchurch Road Ilford Essex IG1 4QZ on 10 March 2011 (1 page)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
10 March 2011Registered office address changed from 55 Christchurch Road Ilford Essex IG1 4QZ on 10 March 2011 (1 page)
10 March 2011Director's details changed for Sadubibi Khan on 29 November 2010 (2 pages)
10 March 2011Registered office address changed from 154 Eastcote Road Pinner Middlesex HA5 1EY England on 10 March 2011 (1 page)
10 March 2011Director's details changed for Ayub Khan on 29 November 2010 (2 pages)
10 March 2011Director's details changed for Ayub Khan on 29 November 2010 (2 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Sadubibi Khan on 17 February 2010 (2 pages)
22 April 2010Director's details changed for Nazima Nadeem on 17 February 2010 (2 pages)
22 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Nazima Nadeem on 17 February 2010 (2 pages)
22 April 2010Director's details changed for Sadubibi Khan on 17 February 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 17/02/09; full list of members (4 pages)
25 March 2009Return made up to 17/02/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 17/02/08; full list of members (4 pages)
10 March 2008Return made up to 17/02/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 April 2007Return made up to 17/02/07; full list of members (7 pages)
12 April 2007Return made up to 17/02/07; full list of members (7 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
28 February 2006Return made up to 17/02/06; full list of members (7 pages)
28 February 2006Return made up to 17/02/06; full list of members (7 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 March 2004Return made up to 17/02/04; full list of members (7 pages)
18 March 2004Return made up to 17/02/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Total exemption small company accounts made up to 30 March 2002 (2 pages)
17 January 2003Total exemption small company accounts made up to 30 March 2002 (2 pages)
19 March 2002Return made up to 17/02/02; full list of members (7 pages)
19 March 2002Return made up to 17/02/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
26 March 2001Return made up to 17/02/01; full list of members (7 pages)
26 March 2001Return made up to 17/02/01; full list of members (7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 April 1999Return made up to 17/02/99; full list of members (6 pages)
13 April 1999Return made up to 17/02/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 March 1998Return made up to 17/02/98; no change of members (4 pages)
11 March 1998Return made up to 17/02/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 April 1997Return made up to 17/02/97; no change of members (4 pages)
6 April 1997Return made up to 17/02/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 February 1996Return made up to 17/02/96; full list of members (6 pages)
25 February 1996Return made up to 17/02/96; full list of members (6 pages)
31 May 1995Accounting reference date notified as 31/03 (1 page)
31 May 1995Accounting reference date notified as 31/03 (1 page)
9 May 1995Registered office changed on 09/05/95 from: 199 bishopsgate the broadgate centre london EC2M 3TT (1 page)
9 May 1995Registered office changed on 09/05/95 from: 199 bishopsgate the broadgate centre london EC2M 3TT (1 page)
26 April 1995Registered office changed on 26/04/95 from: 788/790 finchley road london NW11 7UR (1 page)
26 April 1995Registered office changed on 26/04/95 from: 788/790 finchley road london NW11 7UR (1 page)