ECSTASY OF GOLD LIMITED

Register to unlock more data on OkredoRegister

ECSTASY OF GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10216499

Incorporation date

06/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F3 Harlow Business Centre, Lovet Road, Harlow CM19 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2016)
dot icon20/04/2026
Registered office address changed from Unit 26 92-96 De Beauvoir Road London N1 4EN England to Unit F3 Harlow Business Centre Lovet Road Harlow CM19 5AF on 2026-04-20
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Notification of Hermione Aurora Lewin as a person with significant control on 2025-07-02
dot icon02/07/2025
Change of details for Mr Arthur Leonard Lewin as a person with significant control on 2025-07-02
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon29/05/2025
Resolutions
dot icon29/05/2025
Statement of capital following an allotment of shares on 2024-06-17
dot icon09/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/03/2024
Cancellation of shares. Statement of capital on 2023-06-30
dot icon28/02/2024
Termination of appointment of Julian Edward Isaacson as a director on 2024-01-31
dot icon28/02/2024
Termination of appointment of Lee Richards as a director on 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Change of details for Mr Arthur Leonard Lewin as a person with significant control on 2023-03-10
dot icon20/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/02/2022
Statement of capital following an allotment of shares on 2020-12-09
dot icon15/02/2022
Second filing of Confirmation Statement dated 2021-06-03
dot icon10/06/2021
03/06/21 Statement of Capital gbp 3.00
dot icon21/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/12/2020
Memorandum and Articles of Association
dot icon09/12/2020
Resolutions
dot icon09/12/2020
Particulars of variation of rights attached to shares
dot icon12/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/11/2019
Registered office address changed from , 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow-on-the-Hill, Middlesex, HA1 3EX, England to Unit 26 92-96 De Beauvoir Road London N1 4EN on 2019-11-21
dot icon20/11/2019
Appointment of Mr Julian Edward Isaacson as a director on 2019-10-30
dot icon20/11/2019
Appointment of Mr Lee Richards as a director on 2019-10-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/07/2018
Registered office address changed from , 23C Westbourne Road, London, N78 8AN, England to Unit 26 92-96 De Beauvoir Road London N1 4EN on 2018-07-24
dot icon10/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon15/01/2018
Registered office address changed from , 198 Shirley Road, Southampton, Hampshire, SO15 3FL, England to Unit 26 92-96 De Beauvoir Road London N1 4EN on 2018-01-15
dot icon28/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon02/08/2017
Confirmation statement made on 2017-06-05 with updates
dot icon02/08/2017
Notification of Arthur Leonard Lewin as a person with significant control on 2016-06-06
dot icon10/05/2017
Termination of appointment of Alexander John Kirby as a director on 2017-05-10
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon06/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-99.74 % *

* during past year

Cash in Bank

£144.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
107.06K
-
0.00
107.76K
-
2022
3
132.24K
-
0.00
55.42K
-
2023
2
1.47K
-
0.00
144.00
-
2023
2
1.47K
-
0.00
144.00
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

1.47K £Descended-98.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.00 £Descended-99.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaacson, Julian Edward
Director
30/10/2019 - 31/01/2024
11
Lewin, Arthur Leonard
Director
06/06/2016 - Present
-
Richards, Lee
Director
30/10/2019 - 30/06/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ECSTASY OF GOLD LIMITED

ECSTASY OF GOLD LIMITED is an(a) Active company incorporated on 06/06/2016 with the registered office located at Unit F3 Harlow Business Centre, Lovet Road, Harlow CM19 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ECSTASY OF GOLD LIMITED?

toggle

ECSTASY OF GOLD LIMITED is currently Active. It was registered on 06/06/2016 .

Where is ECSTASY OF GOLD LIMITED located?

toggle

ECSTASY OF GOLD LIMITED is registered at Unit F3 Harlow Business Centre, Lovet Road, Harlow CM19 5AF.

What does ECSTASY OF GOLD LIMITED do?

toggle

ECSTASY OF GOLD LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does ECSTASY OF GOLD LIMITED have?

toggle

ECSTASY OF GOLD LIMITED had 2 employees in 2023.

What is the latest filing for ECSTASY OF GOLD LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from Unit 26 92-96 De Beauvoir Road London N1 4EN England to Unit F3 Harlow Business Centre Lovet Road Harlow CM19 5AF on 2026-04-20.