Company NameGoldwait Limited
DirectorMichiel Christiaan Barnard
Company StatusActive
Company Number05835303
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michiel Christiaan Barnard
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySouth African
StatusCurrent
Appointed22 June 2006(2 weeks, 6 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIntra Investments Capital Limited (Corporation)
StatusResigned
Appointed22 June 2006(2 weeks, 6 days after company formation)
Appointment Duration11 years (resigned 18 July 2017)
Correspondence AddressPO Box 134
29 Victoria Road
St. Peter Port
Guernsey
GY1 3HN

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3m at £1Intra Investments Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£103,989
Cash£7,486
Current Liabilities£4,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
11 May 2023Group of companies' accounts made up to 31 July 2022 (31 pages)
10 March 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 10 March 2023 (1 page)
6 July 2022Group of companies' accounts made up to 31 July 2021 (33 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 June 2021Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 24 June 2021 (1 page)
24 June 2021Change of details for Michiel Christiaan Barnard as a person with significant control on 24 June 2021 (2 pages)
24 June 2021Director's details changed for Mr Michiel Christiaan Barnard on 24 June 2021 (2 pages)
12 May 2021Group of companies' accounts made up to 31 July 2020 (33 pages)
5 August 2020Group of companies' accounts made up to 31 July 2019 (31 pages)
29 July 2020Change of details for Michiel Christiaan Barnard as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Michiel Christiaan Barnard on 29 July 2020 (2 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 May 2019Group of companies' accounts made up to 31 July 2018 (31 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
6 June 2018Group of companies' accounts made up to 31 July 2017 (31 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Notification of Michiel Christiaan Barnard as a person with significant control on 27 July 2017 (2 pages)
10 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of Intra Investments Capital Limited as a secretary on 18 July 2017 (1 page)
10 August 2017Notification of a person with significant control statement (2 pages)
10 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
10 August 2017Termination of appointment of Intra Investments Capital Limited as a secretary on 18 July 2017 (1 page)
10 August 2017Notification of Michiel Christiaan Barnard as a person with significant control on 27 July 2017 (2 pages)
10 August 2017Notification of a person with significant control statement (2 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
1 November 2016Accounts for a small company made up to 31 July 2016 (6 pages)
1 November 2016Accounts for a small company made up to 31 July 2016 (6 pages)
23 June 2016Director's details changed for Mr Michiel Christiaan Barnard on 2 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Michiel Christiaan Barnard on 2 June 2016 (2 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,964,065
(4 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,964,065
(4 pages)
3 March 2016Accounts for a small company made up to 31 July 2015 (7 pages)
3 March 2016Accounts for a small company made up to 31 July 2015 (7 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,964,065
(4 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,964,065
(4 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,964,065
(4 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
4 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 2,964,065
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 2,964,065
(4 pages)
4 February 2015Resolutions
  • RES13 ‐ Section 28 auth share cap revoked 16/01/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2014Current accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
30 July 2014Current accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
27 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
27 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
12 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 August 2012Director's details changed for Michiel Christiaan Barnard on 21 September 2011 (2 pages)
22 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Michiel Christiaan Barnard on 21 September 2011 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Michiel Christiaan Barnard on 21 June 2010 (2 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Michiel Christiaan Barnard on 21 June 2010 (2 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Intra Investments Capital Limited on 2 June 2010 (2 pages)
2 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Intra Investments Capital Limited on 2 June 2010 (2 pages)
2 September 2010Secretary's details changed for Intra Investments Capital Limited on 2 June 2010 (2 pages)
2 September 2010Director's details changed for Michiel Christiaan Barnard on 2 June 2010 (2 pages)
2 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Michiel Christiaan Barnard on 2 June 2010 (2 pages)
2 September 2010Director's details changed for Michiel Christiaan Barnard on 2 June 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 October 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 October 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 August 2009Return made up to 02/06/09; full list of members (3 pages)
25 August 2009Return made up to 02/06/09; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 76 new cavendish street london W1G 9TB (1 page)
13 August 2008Director's change of particulars / michiel barnard / 03/06/2007 (1 page)
13 August 2008Registered office changed on 13/08/2008 from 76 new cavendish street london W1G 9TB (1 page)
13 August 2008Director's change of particulars / michiel barnard / 03/06/2007 (1 page)
13 August 2008Return made up to 02/06/08; full list of members (3 pages)
13 August 2008Return made up to 02/06/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
6 November 2007Accounting reference date extended from 28/02/07 to 30/09/07 (1 page)
6 November 2007Registered office changed on 06/11/07 from: 1 winnington road london N2 0TP (1 page)
6 November 2007Registered office changed on 06/11/07 from: 1 winnington road london N2 0TP (1 page)
6 November 2007Accounting reference date extended from 28/02/07 to 30/09/07 (1 page)
3 July 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2006Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
12 July 2006Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Registered office changed on 23/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New director appointed (1 page)
2 June 2006Incorporation (17 pages)
2 June 2006Incorporation (17 pages)