Company NameGolden Bough International Intellectual Property Limited
DirectorsZhen Ye and Ying Jiang
Company StatusActive
Company Number05171030
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Previous NameGolden Bough International Company Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Zhen Ye
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Temple Mead Close 19 Temple Mead Close
Stanmore
HA7 3RG
Director NameMs Ying Jiang
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(4 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address19 Temple Mead Close 19 Temple Mead Close
Stanmore
HA7 3RG
Secretary NameMs Ying Jiang
NationalityBritish
StatusCurrent
Appointed20 November 2008(4 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address19 Temple Mead Close 19 Temple Mead Close
Stanmore
HA7 3RG
Secretary NameYing Jiang
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressInnovation Centre York Science Park
Innovation Way
York
North Yorkshire
YO10 5DG
Director NameMs Linda Wong
Date of BirthMay 1961 (Born 63 years ago)
NationalityHong Kong
StatusResigned
Appointed07 October 2008(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm.1002 Chai Wan Ind City, Phase 1
60 Wing Tai Rd.
Chai Wan
Hong Kong
Director NameProf Alan Walter Barrell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sedley Taylor Road
Cambridge
Cambridgeshire
CB2 8PW

Contact

Websitegoldenboughip.com

Location

Registered Address19 Temple Mead Close
Stanmore
HA7 3RG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60.4k at £1Ying Jiang
50.00%
Ordinary
60.4k at £1Zhen Ye
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,064
Cash£926
Current Liabilities£65,435

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due26 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

17 August 2007Delivered on: 30 August 2007
Satisfied on: 10 February 2014
Persons entitled: Polyfield Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial sum of £927.37 the sum from time to time in a deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
12 May 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
2 June 2021Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 19 Temple Mead Close 19 Temple Mead Close Stanmore HA7 3RG on 2 June 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
26 April 2021Previous accounting period shortened from 27 July 2020 to 26 July 2020 (1 page)
29 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
5 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page)
18 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
26 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120,778
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120,778
(4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 120,778
(4 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 120,778
(4 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 120,778
(4 pages)
27 May 2015Director's details changed for Dr Zhen Ye on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Dr Zhen Ye on 27 May 2015 (2 pages)
24 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
24 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
8 December 2014Registered office address changed from 81 Oxford Street London W1D 2EU to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120,778
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120,778
(4 pages)
8 December 2014Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 81 Oxford Street London W1D 2EU to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 81 Oxford Street London W1D 2EU to 100 Pall Mall London SW1Y 5NQ on 8 December 2014 (1 page)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120,778
(4 pages)
27 October 2014Director's details changed for Ms Ying Jiang on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Ms Ying Jiang on 27 October 2014 (2 pages)
13 October 2014Termination of appointment of Linda Wong as a director on 6 October 2014 (1 page)
13 October 2014Termination of appointment of Linda Wong as a director on 6 October 2014 (1 page)
13 October 2014Termination of appointment of Linda Wong as a director on 6 October 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 120,778
(6 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 120,778
(6 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 120,778
(6 pages)
25 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
25 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
10 February 2014Satisfaction of charge 1 in full (4 pages)
10 February 2014Satisfaction of charge 1 in full (4 pages)
27 August 2013Director's details changed for Dr Zhen Ye on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from Golden Bough International Intellectual Property Golden Bough International Intellectual Property 81 Oxford Street London W1D 2EU England on 27 August 2013 (1 page)
27 August 2013Director's details changed for Dr Zhen Ye on 27 August 2013 (2 pages)
27 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 120,778
(3 pages)
27 August 2013Registered office address changed from Golden Bough International Intellectual Property Golden Bough International Intellectual Property 81 Oxford Street London W1D 2EU England on 27 August 2013 (1 page)
27 August 2013Director's details changed for Dr Zhen Ye on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from Innovation Centre York Science Park Innovation Way York North Yorkshire YO10 5DG on 27 August 2013 (1 page)
27 August 2013Director's details changed for Dr Zhen Ye on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Ms Ying Jiang on 27 August 2013 (1 page)
27 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 120,778
(3 pages)
27 August 2013Registered office address changed from Innovation Centre York Science Park Innovation Way York North Yorkshire YO10 5DG on 27 August 2013 (1 page)
27 August 2013Secretary's details changed for Ms Ying Jiang on 27 August 2013 (1 page)
27 August 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 120,778
(3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Termination of appointment of Alan Barrell as a director (1 page)
3 June 2013Termination of appointment of Alan Barrell as a director (1 page)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
28 June 2012Termination of appointment of Ying Jiang as a secretary (1 page)
28 June 2012Termination of appointment of Ying Jiang as a secretary (1 page)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Secretary's details changed for Ying Jiang on 1 January 2011 (1 page)
1 June 2011Secretary's details changed for Ying Jiang on 1 January 2011 (1 page)
1 June 2011Director's details changed for Ms Ying Jiang on 1 January 2011 (2 pages)
1 June 2011Director's details changed for Ms Ying Jiang on 1 January 2011 (2 pages)
1 June 2011Secretary's details changed for Ying Jiang on 1 January 2011 (1 page)
1 June 2011Director's details changed for Ms Ying Jiang on 1 January 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Registered office address changed from the Innovation Centre University of Hertfordshire College Lane, Hatfield Hertfordshire AL10 9AB on 27 July 2010 (1 page)
27 July 2010Registered office address changed from the Innovation Centre University of Hertfordshire College Lane, Hatfield Hertfordshire AL10 9AB on 27 July 2010 (1 page)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Ms Ying Jiang on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Dr Zhen Ye on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Ms Ying Jiang on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Ms Linda Wong on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Dr Zhen Ye on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Dr Zhen Ye on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Ms Linda Wong on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Ms Linda Wong on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Ms Ying Jiang on 1 July 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 05/07/09; full list of members (5 pages)
22 July 2009Return made up to 05/07/09; full list of members (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 February 2009Secretary appointed ms ying jiang (1 page)
9 February 2009Director appointed ms ying jiang (1 page)
9 February 2009Director appointed ms ying jiang (1 page)
9 February 2009Secretary appointed ms ying jiang (1 page)
5 December 2008Director appointed professor alan barrell (2 pages)
5 December 2008Director appointed professor alan barrell (2 pages)
7 October 2008Director appointed ms linda wong (1 page)
7 October 2008Director appointed ms linda wong (1 page)
30 July 2008Return made up to 05/07/08; full list of members (3 pages)
30 July 2008Return made up to 05/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 March 2008Memorandum and Articles of Association (6 pages)
19 March 2008Memorandum and Articles of Association (6 pages)
19 March 2008Memorandum and Articles of Association (3 pages)
19 March 2008Memorandum and Articles of Association (3 pages)
12 March 2008Company name changed golden bough international company LIMITED\certificate issued on 13/03/08 (2 pages)
12 March 2008Company name changed golden bough international company LIMITED\certificate issued on 13/03/08 (2 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit 282 17 holywell hill st albans herts AL1 1DT (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit 282 17 holywell hill st albans herts AL1 1DT (1 page)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007£ nc 1000/50000 27/07/07 (2 pages)
2 August 2007£ nc 1000/50000 27/07/07 (2 pages)
27 July 2007Return made up to 05/07/07; full list of members (2 pages)
27 July 2007Return made up to 05/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 July 2006Location of register of members (1 page)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 July 2006Location of register of members (1 page)
22 May 2006Registered office changed on 22/05/06 from: suite 21 17 holywell hill st albans herts AL1 1DT (1 page)
22 May 2006Registered office changed on 22/05/06 from: suite 21 17 holywell hill st albans herts AL1 1DT (1 page)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 May 2006Registered office changed on 19/05/06 from: 27 wyedale london colney st albans herts AL2 1TG (1 page)
19 May 2006Registered office changed on 19/05/06 from: 27 wyedale london colney st albans herts AL2 1TG (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Location of register of members (1 page)
9 November 2005Registered office changed on 09/11/05 from: 27 wyedale london colney st albans herts AL2 1TG (1 page)
9 November 2005Registered office changed on 09/11/05 from: 54 friday hill east chingford london E4 6JT (1 page)
9 November 2005Location of register of members (1 page)
9 November 2005Registered office changed on 09/11/05 from: 27 wyedale london colney st albans herts AL2 1TG (1 page)
9 November 2005Secretary's particulars changed (1 page)
9 November 2005Secretary's particulars changed (1 page)
9 November 2005Registered office changed on 09/11/05 from: 54 friday hill east chingford london E4 6JT (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Registered office changed on 21/01/05 from: the middle flat, 78 botley road oxford oxfordshire OX2 0BU (1 page)
21 January 2005Registered office changed on 21/01/05 from: the middle flat, 78 botley road oxford oxfordshire OX2 0BU (1 page)
6 September 2004Registered office changed on 06/09/04 from: 21 cornerfield hatfield hertfordshire AL10 0UN (1 page)
6 September 2004Registered office changed on 06/09/04 from: 21 cornerfield hatfield hertfordshire AL10 0UN (1 page)
5 July 2004Incorporation (14 pages)
5 July 2004Incorporation (14 pages)