Company NameGoldimpulse Limited
DirectorAndrey Leonovich
Company StatusActive
Company Number06360643
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrey Leonovich
Date of BirthMay 1968 (Born 56 years ago)
NationalityRussian
StatusCurrent
Appointed20 December 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleExec Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chester Terrace
London
NW1 4ND
Secretary NameMr Andrey Leonovich
StatusCurrent
Appointed28 June 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 2007(3 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 28 June 2021)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Andrey Leonovich
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,097
Cash£3,713
Current Liabilities£4,721

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

12 May 2011Delivered on: 14 May 2011
Persons entitled: Efg Private Bank Limited

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge of the securities see image for full details.
Outstanding
12 May 2011Delivered on: 14 May 2011
Persons entitled: Efg Private Bank Limited

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposits see image for full details.
Outstanding

Filing History

8 September 2023Director's details changed for Mr Andrey Leonovich on 1 September 2023 (2 pages)
8 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
6 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
16 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 16 May 2022 (1 page)
23 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
16 July 2021Termination of appointment of Hf Secretarial Services Limited as a secretary on 28 June 2021 (1 page)
14 July 2021Appointment of Mr Andrey Leonovich as a secretary on 28 June 2021 (2 pages)
5 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Hf Secretarial Services Limited on 3 September 2010 (2 pages)
9 September 2010Secretary's details changed for Hf Secretarial Services Limited on 3 September 2010 (2 pages)
9 September 2010Secretary's details changed for Hf Secretarial Services Limited on 3 September 2010 (2 pages)
9 September 2010Director's details changed for Andrey Leonovich on 3 September 2010 (2 pages)
9 September 2010Director's details changed for Andrey Leonovich on 3 September 2010 (2 pages)
9 September 2010Director's details changed for Andrey Leonovich on 3 September 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 September 2009Return made up to 04/09/09; full list of members (3 pages)
10 September 2009Return made up to 04/09/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 September 2008Return made up to 04/09/08; full list of members (3 pages)
19 September 2008Return made up to 04/09/08; full list of members (3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New secretary appointed (1 page)
28 December 2007Registered office changed on 28/12/07 from: 780-790 finchley road london NW11 7TJ (1 page)
28 December 2007Registered office changed on 28/12/07 from: 780-790 finchley road london NW11 7TJ (1 page)
4 September 2007Incorporation (16 pages)
4 September 2007Incorporation (16 pages)