ANN GOLDSMITH LIMITED

Register to unlock more data on OkredoRegister

ANN GOLDSMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05364567

Incorporation date

15/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Warners Mill, Silks Way, Braintree, Essex CM7 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon02/02/2026
Application to strike the company off the register
dot icon16/01/2026
Micro company accounts made up to 2025-12-31
dot icon16/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon14/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-04-01
dot icon12/04/2021
Confirmation statement made on 2021-02-15 with updates
dot icon12/03/2021
Director's details changed for Mrs Ann Maria Goldsmith on 2021-03-12
dot icon12/03/2021
Secretary's details changed for Roger Frank Goldsmith on 2021-03-12
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon05/12/2019
Micro company accounts made up to 2019-04-01
dot icon25/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 15/02/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 15/02/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 15/02/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon13/03/2006
Return made up to 15/02/06; full list of members
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
Registered office changed on 16/02/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
242.14K
-
0.00
-
-
2022
2
203.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/02/2005 - 15/02/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
15/02/2005 - 15/02/2005
9963
Mrs Ann Maria Goldsmith
Director
15/02/2005 - Present
-
Goldsmith, Roger Frank
Secretary
15/02/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANN GOLDSMITH LIMITED

ANN GOLDSMITH LIMITED is an(a) Dissolved company incorporated on 15/02/2005 with the registered office located at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANN GOLDSMITH LIMITED?

toggle

ANN GOLDSMITH LIMITED is currently Dissolved. It was registered on 15/02/2005 and dissolved on 28/04/2026.

Where is ANN GOLDSMITH LIMITED located?

toggle

ANN GOLDSMITH LIMITED is registered at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB.

What does ANN GOLDSMITH LIMITED do?

toggle

ANN GOLDSMITH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANN GOLDSMITH LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.