Company NameGoldmark Systems Limited
DirectorsStephen John Lord and Ashley David Lord
Company StatusActive
Company Number05952470
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Lord
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address58 Brickhurst Way
Woolston
Warrington
Cheshire
WA1 4LG
Director NameMr Ashley David Lord
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Belvoir Street
Hull
Humberside
HU5 3LP
Secretary NameMr Ashley David Lord
StatusCurrent
Appointed14 May 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address19 Belvoir Street
Hull
Humberside
HU5 3LP
Director NameMr Thomas Joseph William Lord
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCAD Technician
Country of ResidenceEngland
Correspondence Address58 Brickhurst Way
Woolston
Warrington
Cheshire
WA1 4LG
Secretary NameMr Thomas Joseph William Lord
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCAD Technician
Country of ResidenceEngland
Correspondence Address58 Brickhurst Way
Woolston
Warrington
Cheshire
WA1 4LG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address46-48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen John Lord
50.00%
Ordinary A
1 at £1Thomas Joseph William Lord
50.00%
Ordinary B

Financials

Year2014
Net Worth£71,769
Cash£84,298
Current Liabilities£12,872

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
31 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
4 November 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
3 November 2021Notification of Joanne Froggatt as a person with significant control on 6 September 2021 (2 pages)
3 November 2021Cessation of Ashley David Lord as a person with significant control on 6 September 2021 (1 page)
8 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
13 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
21 September 2016Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 46-48 Long Street Middleton Manchester M24 6UQ on 21 September 2016 (1 page)
21 September 2016Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 46-48 Long Street Middleton Manchester M24 6UQ on 21 September 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 May 2015Appointment of Mr Ashley David Lord as a director on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Thomas Joseph William Lord as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Mr Ashley David Lord as a secretary on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Ashley David Lord as a secretary on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Thomas Joseph William Lord as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Thomas Joseph William Lord as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Thomas Joseph William Lord as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Mr Ashley David Lord as a director on 14 May 2015 (2 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(6 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(6 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 December 2008Return made up to 02/10/08; full list of members (4 pages)
23 December 2008Return made up to 02/10/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 November 2007Registered office changed on 26/11/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
26 November 2007Registered office changed on 26/11/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
23 November 2007Return made up to 02/10/07; full list of members (3 pages)
23 November 2007Return made up to 02/10/07; full list of members (3 pages)
9 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2007Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2007Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
6 November 2006Registered office changed on 06/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
2 October 2006Incorporation (9 pages)
2 October 2006Incorporation (9 pages)