Company NameGolding Vision Limited
DirectorsRobert James Beiley and T&H Directors Limited
Company StatusActive
Company Number06707384
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Previous NamesGolding Touch Limited and Golding Maintenance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Beiley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameT&H Directors Limited (Corporation)
StatusCurrent
Appointed25 September 2008(same day as company formation)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 September 2008(same day as company formation)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Michael John Pattinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1T & H Secretarial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
5 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
20 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
6 August 2012Change of name notice (2 pages)
6 August 2012Company name changed golding maintenance services LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(2 pages)
6 August 2012Change of name notice (2 pages)
6 August 2012Company name changed golding maintenance services LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(2 pages)
10 July 2012Company name changed golding touch LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(2 pages)
10 July 2012Company name changed golding touch LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(2 pages)
10 July 2012Change of name notice (2 pages)
10 July 2012Change of name notice (2 pages)
20 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 20 June 2012 (2 pages)
20 June 2012Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012 (3 pages)
20 June 2012Director's details changed for Robert James Beiley on 8 June 2012 (3 pages)
20 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Robert James Beiley on 8 June 2012 (3 pages)
20 June 2012Director's details changed for T&H Directors Limited on 8 June 2012 (3 pages)
20 June 2012Director's details changed for T&H Directors Limited on 8 June 2012 (3 pages)
20 June 2012Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012 (3 pages)
20 June 2012Secretary's details changed for T&H Secretarial Services Limited on 8 June 2012 (3 pages)
20 June 2012Director's details changed for Robert James Beiley on 8 June 2012 (3 pages)
20 June 2012Director's details changed for T&H Directors Limited on 8 June 2012 (3 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
13 October 2010Director's details changed for T&H Directors Limited on 25 September 2010 (2 pages)
13 October 2010Secretary's details changed for T&H Secretarial Services Limited on 25 September 2010 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for T&H Secretarial Services Limited on 25 September 2010 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for T&H Directors Limited on 25 September 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
13 November 2009Termination of appointment of Michael Pattinson as a director (2 pages)
13 November 2009Appointment of Robert James Beiley as a director (3 pages)
13 November 2009Appointment of Robert James Beiley as a director (3 pages)
13 November 2009Termination of appointment of Michael Pattinson as a director (2 pages)
19 October 2009Director's details changed for Mr Michael John Pattinson on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Michael John Pattinson on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Michael John Pattinson on 1 October 2009 (3 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2008Incorporation (20 pages)
25 September 2008Incorporation (20 pages)