Company NameGoldfyre Limited
DirectorSonam Tsering Frasi
Company StatusActive
Company Number05038285
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sonam Tsering Frasi
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address256a Ladysmith Road
Enfield
Middlesex
EN1 3AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusResigned
Appointed10 February 2004(1 day after company formation)
Appointment Duration15 years, 11 months (resigned 23 January 2020)
Correspondence Address209 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW

Location

Registered AddressC/O Citroen Wells & Partners Devonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Boston Registrars & Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,704,275
Gross Profit£2,369,822
Net Worth£4,892,627
Cash£2,064,735
Current Liabilities£1,320,308

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
7 October 2022Change of details for Mr Sonam Tsering Frasi as a person with significant control on 7 October 2022 (2 pages)
7 October 2022Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR to C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR on 7 October 2022 (1 page)
7 October 2022Change of details for Mrs Rigzin Lhamo Frasi as a person with significant control on 7 October 2022 (2 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 February 2020Notification of Rigzin Lhamo Frasi as a person with significant control on 30 June 2019 (2 pages)
29 January 2020Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 23 January 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
26 September 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (3 pages)
26 September 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (3 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
27 April 2015Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (3 pages)
27 April 2015Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (3 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
29 January 2015Secretary's details changed for Waterlow Registrars Limited on 15 January 2015 (3 pages)
29 January 2015Secretary's details changed for Waterlow Registrars Limited on 15 January 2015 (3 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 February 2013Secretary's details changed for Waterlow Registrars Limited on 28 January 2013 (2 pages)
17 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
17 February 2013Secretary's details changed for Waterlow Registrars Limited on 28 January 2013 (2 pages)
17 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed (3 pages)
28 January 2013Secretary's details changed (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011
  • ANNOTATION A page containing unnecessary material was administratively removed from the accounts on 27/03/2013
(5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011
  • ANNOTATION A page containing unnecessary material was administratively removed from the accounts on 27/03/2013
(5 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010
  • ANNOTATION A page containing unnecessary material was administratively removed from the accounts on 27/03/2013
(5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010
  • ANNOTATION A page containing unnecessary material was administratively removed from the accounts on 27/03/2013
(5 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Secretary's details changed for Waterlow Registrars Limited on 9 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Sonam Tsering Frasi on 9 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Sonam Tsering Frasi on 9 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Sonam Tsering Frasi on 9 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Waterlow Registrars Limited on 9 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Waterlow Registrars Limited on 9 February 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 09/02/09; full list of members (3 pages)
20 February 2009Return made up to 09/02/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 March 2006Return made up to 09/02/06; full list of members (6 pages)
1 March 2006Return made up to 09/02/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 March 2005Return made up to 09/02/05; full list of members (6 pages)
8 March 2005Return made up to 09/02/05; full list of members (6 pages)
30 December 2004Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 2004Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
26 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
20 February 2004Registered office changed on 20/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
20 February 2004Registered office changed on 20/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
9 February 2004Incorporation (18 pages)
9 February 2004Incorporation (18 pages)