Company NameGoldmoney UK Limited
Company StatusDissolved
Company Number08021195
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)
Previous NameGoldmoney Business Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaniel Peter O'Driscoll
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed24 December 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 20 July 2021)
RoleFinancial Services Director
Country of ResidenceJersey
Correspondence Address9 Bond Street
St. Helier
JE2 3NP
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed14 September 2016(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 20 July 2021)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Colin Charles Bird
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleLegal Practitioner
Country of ResidenceIsle Of Man
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Richard Lee Taylor
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor, 168-173 High Holborn
London
WC1V 7AA
Director NameMr Neil Twentyman Graham
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 168-173 High Holborn
London
WC1V 7AA
Director NameMr Richard Lee Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(7 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2013)
RoleSenior Manager, Administration
Country of ResidenceIsle Of Man
Correspondence Address5 Olaf's Close
Governor's Hill
Douglas
Isle Of Man
Director NameMr Richard Lee Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 February 2015)
RoleSenior Manager, Administration
Country of ResidenceIsle Of Man
Correspondence Address5th Floor, 168-173 High Holborn
London
WC1V 7AA
Director NameMr Colin Charles Bird
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2016)
RoleLegal Practitioner
Country of ResidenceIsle Of Man
Correspondence AddressFalcon Cliff Palace Road
Douglas
Isle Of Man
IM2 4LB
Secretary NameMrs Joanna Mullen
StatusResigned
Appointed16 February 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2016)
RoleCompany Director
Correspondence AddressFalcon Cliff Palace Road
Douglas
Isle Of Man
IM2 4LB
Director NameMr John Kenneth Butler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 December 2019)
RoleVice President
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameTrinity Applied Technology Limited (Corporation)
StatusResigned
Appointed05 April 2012(same day as company formation)
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA

Contact

Websitewww.goldmoney.com
Telephone0131 4222622
Telephone regionEdinburgh

Location

Registered Address1 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Goldmoney Network LTD
100.00%
Ordinary

Financials

Year2014
Turnover£634,692
Net Worth£162,690
Cash£61,072
Current Liabilities£1,826,164

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
11 March 2020Cessation of Roy Sebag as a person with significant control on 11 March 2020 (1 page)
11 March 2020Notification of a person with significant control statement (2 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
6 January 2020Termination of appointment of John Kenneth Butler as a director on 24 December 2019 (1 page)
6 January 2020Appointment of Daniel Peter O'driscoll as a director on 24 December 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
9 February 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
9 February 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
3 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
3 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
26 October 2016Termination of appointment of Trinity Applied Technology Limited as a director on 14 September 2016 (1 page)
26 October 2016Appointment of Mr John Kenneth Butler as a director on 14 September 2016 (2 pages)
26 October 2016Appointment of Mr John Kenneth Butler as a director on 14 September 2016 (2 pages)
26 October 2016Termination of appointment of Colin Charles Bird as a director on 14 September 2016 (1 page)
26 October 2016Termination of appointment of Trinity Applied Technology Limited as a director on 14 September 2016 (1 page)
26 October 2016Termination of appointment of Joanna Mullen as a secretary on 14 September 2016 (1 page)
26 October 2016Termination of appointment of Joanna Mullen as a secretary on 14 September 2016 (1 page)
26 October 2016Termination of appointment of Colin Charles Bird as a director on 14 September 2016 (1 page)
25 October 2016Appointment of M & N Secretaries Limited as a secretary on 14 September 2016 (2 pages)
25 October 2016Appointment of M & N Secretaries Limited as a secretary on 14 September 2016 (2 pages)
19 October 2016Registered office address changed from 5th Floor, 168-173 High Holborn London WC1V 7AA to 1 Princeton Mews 167 - 169 London Road Kingston upon Thames KT2 6PT on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 5th Floor, 168-173 High Holborn London WC1V 7AA to 1 Princeton Mews 167 - 169 London Road Kingston upon Thames KT2 6PT on 19 October 2016 (1 page)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
25 August 2015Full accounts made up to 31 March 2015 (16 pages)
25 August 2015Full accounts made up to 31 March 2015 (16 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
17 February 2015Termination of appointment of Richard Lee Taylor as a secretary on 16 February 2015 (1 page)
17 February 2015Termination of appointment of Richard Lee Taylor as a secretary on 16 February 2015 (1 page)
17 February 2015Appointment of Mrs Joanna Mullen as a secretary on 16 February 2015 (2 pages)
17 February 2015Appointment of Mrs Joanna Mullen as a secretary on 16 February 2015 (2 pages)
17 February 2015Termination of appointment of Richard Lee Taylor as a director on 16 February 2015 (1 page)
17 February 2015Appointment of Mr Colin Charles Bird as a director on 16 February 2015 (2 pages)
17 February 2015Appointment of Mr Colin Charles Bird as a director on 16 February 2015 (2 pages)
17 February 2015Termination of appointment of Richard Lee Taylor as a director on 16 February 2015 (1 page)
10 December 2014Full accounts made up to 31 March 2014 (16 pages)
10 December 2014Full accounts made up to 31 March 2014 (16 pages)
28 November 2014Termination of appointment of Richard Lee Taylor as a director on 27 September 2013 (1 page)
28 November 2014Appointment of Mr Richard Lee Taylor as a director on 31 October 2014 (2 pages)
28 November 2014Termination of appointment of Richard Lee Taylor as a director on 27 September 2013 (1 page)
28 November 2014Appointment of Mr Richard Lee Taylor as a director on 31 October 2014 (2 pages)
14 November 2014Termination of appointment of Neil Twentyman Graham as a director on 31 October 2014 (2 pages)
14 November 2014Termination of appointment of Neil Twentyman Graham as a director on 31 October 2014 (2 pages)
23 May 2014Director's details changed for Mr Richard Lee Taylor on 16 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Richard Lee Taylor on 16 May 2014 (2 pages)
16 April 2014Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA United Kingdom on 16 April 2014 (1 page)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
28 January 2014Full accounts made up to 31 March 2013 (15 pages)
28 January 2014Full accounts made up to 31 March 2013 (15 pages)
16 October 2013Termination of appointment of Colin Bird as a director (1 page)
16 October 2013Termination of appointment of Colin Bird as a director (1 page)
28 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
27 November 2012Appointment of Mr Neil Twentyman Graham as a director (2 pages)
27 November 2012Appointment of Mr Neil Twentyman Graham as a director (2 pages)
21 November 2012Appointment of Mr Richard Lee Taylor as a director (2 pages)
21 November 2012Appointment of Mr Richard Lee Taylor as a director (2 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)