Company NameGoldbug (UK) Limited
DirectorJoseph Bodner
Company StatusActive
Company Number06484229
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joseph Bodner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(3 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Egerton Road
London
N16 6UE
Secretary NameJoseph Bodner
NationalityBritish
StatusCurrent
Appointed29 May 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address29 Egerton Road
London
N16 6UE
Director NameTomer Jay Levy
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleMarketing Manager
Country of ResidenceIsrael
Correspondence Address13 Nahal Shimshon
Bet Shemesh
99622
Israel
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address930 High Road
Finchley
London
N12 9RT

Contact

Websitegoldbug.eu

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Crown Sky International LTD
50.00%
Ordinary
50 at £1Euro-alliance International Pty LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,807
Cash£56,511
Current Liabilities£342,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due2 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End2 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
1 January 2023Previous accounting period shortened from 4 January 2022 to 3 January 2022 (1 page)
3 October 2022Previous accounting period shortened from 5 January 2022 to 4 January 2022 (1 page)
1 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 October 2021Previous accounting period shortened from 6 January 2021 to 5 January 2021 (1 page)
6 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
19 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
25 September 2015Termination of appointment of Tomer Jay Levy as a director on 11 September 2015 (2 pages)
25 September 2015Termination of appointment of Tomer Jay Levy as a director on 11 September 2015 (2 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
6 October 2014Previous accounting period shortened from 7 January 2014 to 6 January 2014 (1 page)
6 October 2014Previous accounting period shortened from 7 January 2014 to 6 January 2014 (1 page)
6 October 2014Previous accounting period shortened from 7 January 2014 to 6 January 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
11 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page)
5 October 2012Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page)
5 October 2012Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page)
28 September 2012Previous accounting period extended from 30 December 2011 to 8 January 2012 (1 page)
28 September 2012Previous accounting period extended from 30 December 2011 to 8 January 2012 (1 page)
28 September 2012Previous accounting period extended from 30 December 2011 to 8 January 2012 (1 page)
15 June 2012Appointment of Joseph Bodner as a secretary (3 pages)
15 June 2012Appointment of Joseph Bodner as a secretary (3 pages)
10 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Tomer Jay Levy on 25 January 2012 (2 pages)
5 April 2012Termination of appointment of B & C Company Secretarial Services Limited as a secretary (1 page)
5 April 2012Termination of appointment of B & C Company Secretarial Services Limited as a secretary (1 page)
5 April 2012Director's details changed for Tomer Jay Levy on 25 January 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
29 December 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
21 July 2011Appointment of Joseph Bodner as a director (3 pages)
21 July 2011Appointment of Joseph Bodner as a director (3 pages)
20 May 2011Registered office address changed from 930 High Road North Finchley London N12 9RT on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 930 High Road North Finchley London N12 9RT on 20 May 2011 (1 page)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
15 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
15 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 June 2009Return made up to 25/01/09; full list of members; amend (5 pages)
8 June 2009Return made up to 25/01/09; full list of members; amend (5 pages)
4 February 2009Return made up to 25/01/09; full list of members (3 pages)
4 February 2009Return made up to 25/01/09; full list of members (3 pages)
6 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2008Incorporation (32 pages)
25 January 2008Incorporation (32 pages)