Company NameGoldhat Limited
DirectorsPaulo Jorge Perneal De Sousa and Alexandra Melo Rodrigues De Sousa
Company StatusActive
Company Number05475384
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Paulo Jorge Perneal De Sousa
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 August 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMrs Alexandra Melo Rodrigues De Sousa
Date of BirthJuly 1988 (Born 35 years ago)
NationalityPortuguese
StatusCurrent
Appointed05 January 2018(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameMr Armenio Ferreira De Sousa
StatusCurrent
Appointed15 June 2018(13 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMr Armenio Ferreira De Sousa
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameMr Armenio Ferreira De Sousa
NationalityPortuguese
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameMrs Alexandra Melo Rodrigues De Sousa
StatusResigned
Appointed05 January 2018(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 June 2018)
RoleCompany Director
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Armenio Ferreira De Sousa
75.00%
Ordinary
250 at £1Paulo Jorge Perneal De Sousa
25.00%
Ordinary

Financials

Year2014
Net Worth-£47,696
Cash£899
Current Liabilities£7,084

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 Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

24 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
12 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
17 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 January 2021Register inspection address has been changed from 8 Kennett Drive Biggleswade SG18 8NR England to 98 Knollmead Surbiton KT5 9QN (1 page)
18 January 2021Director's details changed for Mr Paulo Jorge Perneal De Sousa on 6 January 2021 (2 pages)
18 January 2021Director's details changed for Mrs Alexandra Melo Rodrigues De Sousa on 6 January 2021 (2 pages)
18 January 2021Change of details for Mr Armenio Ferreira De Sousa as a person with significant control on 6 January 2021 (2 pages)
18 January 2021Secretary's details changed for Mr Armenio Ferreira De Sousa on 6 January 2021 (1 page)
18 January 2021Secretary's details changed for Mr Armenio Ferreira De Sousa on 18 January 2021 (1 page)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
29 April 2019Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
29 April 2019Amended micro company accounts made up to 30 June 2017 (2 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 June 2018Appointment of Mr Armenio Ferreira De Sousa as a secretary on 15 June 2018 (2 pages)
28 June 2018Termination of appointment of Alexandra Melo Rodrigues De Sousa as a secretary on 15 June 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 January 2018Appointment of Mrs Alexandra Melo Rodrigues De Sousa as a secretary on 5 January 2018 (2 pages)
18 January 2018Appointment of Mrs Alexandra Melo Rodrigues De Sousa as a director on 5 January 2018 (2 pages)
11 January 2018Termination of appointment of Armenio Ferreira De Sousa as a secretary on 29 December 2017 (1 page)
11 January 2018Register inspection address has been changed to 8 Kennett Drive Biggleswade SG18 8NR (1 page)
11 January 2018Termination of appointment of Armenio Ferreira De Sousa as a director on 29 December 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 February 2017Director's details changed for Mr Paulo Jorge Perneal De Sousa on 15 February 2017 (2 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Armenio Ferreira De Sousa on 15 February 2017 (2 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Armenio Ferreira De Sousa on 15 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Paulo Jorge Perneal De Sousa on 15 February 2017 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Mr Armenio Ferreira De Sousa on 16 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Armenio Ferreira De Sousa on 16 January 2012 (2 pages)
16 August 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 16 August 2011 (1 page)
21 June 2011Director's details changed for Mr Paulo Jorge Perneal De Sousa on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Paulo Jorge Perneal De Sousa on 21 June 2011 (2 pages)
26 May 2011Director's details changed for Mr Paulo Jorge Perneal De Sousa on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Armenio Ferreira De Sousa on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Paulo Jorge Perneal De Sousa on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Armenio Ferreira De Sousa on 26 May 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
16 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 February 2010Director's details changed for Paulo Jorge Perneal De Sousa on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Armenio Ferreira De Sousa on 1 February 2010 (1 page)
11 February 2010Director's details changed for Paulo Jorge Perneal De Sousa on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Armenio Ferreira De Sousa on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Armenio Ferreira De Sousa on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Armenio Ferreira De Sousa on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Paulo Jorge Perneal De Sousa on 1 February 2010 (2 pages)
11 February 2010Secretary's details changed for Armenio Ferreira De Sousa on 1 February 2010 (1 page)
11 February 2010Secretary's details changed for Armenio Ferreira De Sousa on 1 February 2010 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
11 July 2007Return made up to 08/06/07; full list of members (2 pages)
11 July 2007Return made up to 08/06/07; full list of members (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 June 2006Registered office changed on 26/06/06 from: 52 shrewsbury close surbiton surrey KT6 5BS (1 page)
26 June 2006Registered office changed on 26/06/06 from: 52 shrewsbury close surbiton surrey KT6 5BS (1 page)
20 June 2006Return made up to 08/06/06; full list of members (3 pages)
20 June 2006Return made up to 08/06/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: 52 shrewsbury close surbiton surry KT6 5BS (1 page)
22 May 2006Registered office changed on 22/05/06 from: 52 shrewsbury close surbiton surry KT6 5BS (1 page)
12 May 2006Registered office changed on 12/05/06 from: 52 shrewsbury close surbiton surrey KT6 5BS (1 page)
12 May 2006Registered office changed on 12/05/06 from: 52 shrewsbury close surbiton surry KT6 5BS (1 page)
12 May 2006Registered office changed on 12/05/06 from: 52 shrewsbury close surbiton surry KT6 5BS (1 page)
12 May 2006Registered office changed on 12/05/06 from: 52 shrewsbury close surbiton surrey KT6 5BS (1 page)
11 May 2006Registered office changed on 11/05/06 from: suite b, 29 harley street london W1G 9QR (1 page)
11 May 2006Registered office changed on 11/05/06 from: suite b, 29 harley street london W1G 9QR (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005New secretary appointed (1 page)
8 June 2005Incorporation (8 pages)
8 June 2005Incorporation (8 pages)