Company NameGoldtalk Limited
DirectorsJonathan Choua Shasha and Linden Estates Limited
Company StatusActive
Company Number05824115
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Choua Shasha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Secretary NameMr Jonathan Choua Shasha
NationalityBritish
StatusCurrent
Appointed21 June 2006(1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Director NameLinden Estates Limited (Corporation)
StatusCurrent
Appointed13 March 2013(6 years, 9 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressLinden Court House 52 Liverpool St
Salford
M5 4LT
Director NameMr Roy Solomon Shasha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameLine Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2006(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 02 January 2015)
Correspondence Address57-63 Line Wall Road
Gibraltar
Foreign

Location

Registered Address52 Liverpool Street
Salford
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Orange Holdings Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£190,321
Cash£52,001
Current Liabilities£23,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 June 2023Confirmation statement made on 4 May 2023 with no updates (2 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 May 2022Confirmation statement made on 4 May 2022 with no updates (2 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 May 2021Confirmation statement made on 4 May 2021 with no updates (2 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 June 2020Confirmation statement made on 20 May 2020 with no updates (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Confirmation statement made on 19 May 2018 with no updates (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (60 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (60 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(19 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(19 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Termination of appointment of Line Secretaries Limited as a secretary on 2 January 2015 (2 pages)
9 July 2015Termination of appointment of Line Secretaries Limited as a secretary on 2 January 2015 (2 pages)
9 July 2015Termination of appointment of Line Secretaries Limited as a secretary on 2 January 2015 (2 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(14 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(14 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(14 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(14 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (13 pages)
20 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (13 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
27 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (11 pages)
26 May 2009Return made up to 22/05/09; full list of members (11 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Return made up to 22/05/08; no change of members (7 pages)
13 August 2008Return made up to 22/05/08; no change of members (7 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
28 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 July 2007Return made up to 22/05/07; full list of members (7 pages)
13 July 2007Return made up to 22/05/07; full list of members (7 pages)
30 June 2006New secretary appointed (1 page)
30 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Registered office changed on 29/06/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006Registered office changed on 29/06/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
22 May 2006Incorporation (9 pages)
22 May 2006Incorporation (9 pages)