Company NameGold Tulip Limited
DirectorKate Curtin
Company StatusActive
Company Number06787662
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kate Curtin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(2 months, 3 weeks after company formation)
Appointment Duration15 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
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 £1Mrs Kate Curtin
100.00%
Ordinary

Financials

Year2014
Net Worth£61,153
Cash£69,711
Current Liabilities£9,455

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

28 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 January 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
4 March 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
22 January 2021Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
21 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
6 December 2019Change of details for Mrs Kate Curtin as a person with significant control on 30 September 2019 (2 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
30 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 30 September 2019 (1 page)
22 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
20 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
11 June 2018Change of details for Mrs Kate Curtin as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mrs Kate Curtin on 11 June 2018 (2 pages)
11 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
11 May 2009Director appointed kate curtin (2 pages)
11 May 2009Appointment terminated director lee galloway (1 page)
11 May 2009Appointment terminated director lee galloway (1 page)
11 May 2009Appointment terminated secretary david vallance (1 page)
11 May 2009Appointment terminated secretary david vallance (1 page)
11 May 2009Director appointed kate curtin (2 pages)
9 January 2009Incorporation (17 pages)
9 January 2009Incorporation (17 pages)