Company NameGolden Orb Limited
Company StatusActive
Company Number03973308
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTerence David Caldwell Hogan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Grange Road
Egham
Surrey
TW20 9QW
Director NameDr Elizabeth Morrell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grange Road
Egham
Surrey
TW20 9QW
Secretary NameTerence David Caldwell Hogan
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Grange Road
Egham
Surrey
TW20 9QW
Director NameTimothy John Hodson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleConsulting
Country of ResidenceEngland
Correspondence AddressOverdale
25 The Rise
Amersham
Buckinghamshire
HP7 9AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegolden-orb.ltd.uk
Email address[email protected]
Telephone01784 818049
Telephone regionStaines

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

76 at £1Terence David Caldwell Hogan
76.00%
Ordinary A
24 at £1Dr Elizabeth Morrell
24.00%
Ordinary B

Financials

Year2014
Net Worth£819,547
Cash£115,459
Current Liabilities£67,474

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

16 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
9 June 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
14 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
30 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
1 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
25 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
9 May 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(7 pages)
7 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(7 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(7 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(7 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(7 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(7 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 June 2009Return made up to 14/04/09; full list of members (4 pages)
5 June 2009Return made up to 14/04/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2008Return made up to 14/04/08; full list of members (4 pages)
28 April 2008Return made up to 14/04/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 May 2007Return made up to 14/04/07; full list of members (3 pages)
23 May 2007Return made up to 14/04/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2006Return made up to 14/04/06; full list of members (3 pages)
1 June 2006Return made up to 14/04/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 April 2005Return made up to 14/04/05; full list of members (3 pages)
29 April 2005Return made up to 14/04/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2004Return made up to 14/04/04; full list of members (6 pages)
26 April 2004Return made up to 14/04/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Secretary's particulars changed;director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
9 June 2003Secretary's particulars changed;director's particulars changed (1 page)
12 May 2003Return made up to 14/04/03; full list of members (6 pages)
12 May 2003Return made up to 14/04/03; full list of members (6 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2002Return made up to 14/04/02; full list of members (5 pages)
22 April 2002Return made up to 14/04/02; full list of members (5 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 June 2001Return made up to 14/04/01; full list of members (6 pages)
6 June 2001Return made up to 14/04/01; full list of members (6 pages)
9 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
7 July 2000Ad 14/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2000Ad 14/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
7 July 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)