Company NameGoldfinger Communications Limited
DirectorGary David Souden
Company StatusActive
Company NumberSC424145
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Gary David Souden
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brouster Hill
East Kilbride
Glasgow
G74 1AQ
Scotland
Secretary NameStephen Hill
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Gary Souden
80.00%
Ordinary
20 at £1Stephen Hill
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,470
Cash£9,253
Current Liabilities£65,341

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

25 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (11 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
5 August 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
2 August 2017Notification of Gary David Souden as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Notification of Gary David Souden as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
28 January 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
23 January 2014Registered office address changed from 17 Brouster Hill East Kilbride Glasgow G74 1AQ United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 17 Brouster Hill East Kilbride Glasgow G74 1AQ United Kingdom on 23 January 2014 (1 page)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)