GOLD FACTORY LIMITED

Register to unlock more data on OkredoRegister

GOLD FACTORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03910743

Incorporation date

20/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

294 Farnham Road, Slough SL1 4XLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon28/12/2025
Unaudited abridged accounts made up to 2025-03-29
dot icon06/10/2025
Change of details for Mrs Sonia Kanda as a person with significant control on 2024-10-06
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-29
dot icon26/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon02/12/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-30
dot icon07/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon07/10/2023
Cessation of Manoj Kumar as a person with significant control on 2023-09-04
dot icon04/09/2023
Notification of Sonia Kanda as a person with significant control on 2023-08-25
dot icon04/09/2023
Change of details for Mr Manoj Kumar as a person with significant control on 2023-08-25
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon13/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
Micro company accounts made up to 2022-03-30
dot icon04/05/2023
Compulsory strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Registered office address changed from , 26 Leigh Road, Eastleigh, SO50 9DT, England to 294 Farnham Road Slough SL1 4XL on 2023-01-24
dot icon16/11/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon24/05/2019
Micro company accounts made up to 2018-03-31
dot icon02/04/2019
Compulsory strike-off action has been suspended
dot icon08/03/2019
Registered office address changed from , 104 College Road, Harrow, HA1 1BQ, England to 26 Leigh Road Eastleigh SO50 9DT on 2019-03-08
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon11/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon21/04/2018
Registered office address changed from , 294 Farnham Road, Slough, Berkshire, SL1 4XL to 26 Leigh Road Eastleigh SO50 9DT on 2018-04-21
dot icon21/04/2018
Termination of appointment of Manoj Kumar as a secretary on 2009-10-01
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Total exemption full accounts made up to 2015-03-31
dot icon14/07/2016
Amended total exemption full accounts made up to 2014-03-31
dot icon19/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon08/05/2015
Secretary's details changed for Mr Manoj Kumar on 2015-01-01
dot icon07/05/2015
Director's details changed for Sonia Kanda on 2014-01-01
dot icon26/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Registered office address changed from , Unit 13 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ to 26 Leigh Road Eastleigh SO50 9DT on 2014-09-16
dot icon19/05/2014
Total exemption small company accounts made up to 2012-03-31
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon12/04/2013
Registered office address changed from , C/O Gold Factory Ltd, 149 the Broadway, Southall, Middlesex, UB1 1LP, United Kingdom on 2013-04-12
dot icon12/04/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Charterhouse Consultants Ltd as a secretary
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon25/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon20/03/2012
Annual return made up to 2011-01-20 with full list of shareholders
dot icon20/03/2012
Secretary's details changed for Charterhouse Consultants Ltd on 2011-03-31
dot icon19/03/2012
Termination of appointment of Charterhouse Consultants Ltd as a secretary
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2011
Compulsory strike-off action has been discontinued
dot icon16/06/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/06/2011
Compulsory strike-off action has been suspended
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon07/02/2011
Registered office address changed from , 3 Woodpecker Close, Bushey, Herts, WD23 1AW, United Kingdom on 2011-02-07
dot icon20/01/2011
Total exemption full accounts made up to 2009-03-31
dot icon12/11/2010
Registered office address changed from , C/O Topcom Ltd, Charterhouse 2a-3a Bedford Place, Southampton, Hampshire, SO15 2DB on 2010-11-12
dot icon09/07/2010
Registered office address changed from , Upper Office Mable Leaf 16-22 the Polygon, Southampton, Hampshire, SO15 2BN on 2010-07-09
dot icon28/04/2010
Appointment of Charterhouse Consultants Ltd as a secretary
dot icon28/04/2010
Appointment of Charterhouse Consultants Ltd as a secretary
dot icon27/04/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon27/04/2010
Director's details changed for Sonia Kanda on 2010-02-05
dot icon19/08/2009
Total exemption small company accounts made up to 2008-01-31
dot icon06/08/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon03/04/2009
Registered office changed on 03/04/2009 from, 149 the broadway, southall, middlesex, UB1 1LP
dot icon03/04/2009
Return made up to 20/01/09; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon06/02/2008
Return made up to 20/01/08; full list of members
dot icon18/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon04/04/2007
Return made up to 20/01/07; full list of members
dot icon15/12/2006
Return made up to 20/01/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/02/2005
Return made up to 20/01/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/07/2004
Particulars of mortgage/charge
dot icon14/04/2004
Registered office changed on 14/04/04 from: 227A beaconsfield road, southall, london, middlesex UB1 1DB
dot icon22/01/2004
Return made up to 20/01/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
New secretary appointed
dot icon07/03/2003
Total exemption small company accounts made up to 2002-01-31
dot icon01/03/2003
Registered office changed on 01/03/03 from: 2A/3A bedford place, southampton, hampshire SO15 2DB
dot icon06/02/2003
Return made up to 20/01/03; full list of members
dot icon19/02/2002
Return made up to 20/01/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-01-31
dot icon29/01/2001
Return made up to 20/01/01; full list of members
dot icon09/02/2000
Registered office changed on 09/02/00 from: 2A-3A bedford place, southampton, hampshire SO15 2DB
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
New director appointed
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Director resigned
dot icon20/01/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
709.92K
-
0.00
-
-
2022
3
867.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 GOLD FACTORY LIMITED

GOLD FACTORY LIMITED is an(a) Active company incorporated on 20/01/2000 with the registered office located at 294 Farnham Road, Slough SL1 4XL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLD FACTORY LIMITED?

toggle

GOLD FACTORY LIMITED is currently Active. It was registered on 20/01/2000 .

Where is GOLD FACTORY LIMITED located?

toggle

GOLD FACTORY LIMITED is registered at 294 Farnham Road, Slough SL1 4XL.

What does GOLD FACTORY LIMITED do?

toggle

GOLD FACTORY LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for GOLD FACTORY LIMITED?

toggle

The latest filing was on 28/12/2025: Unaudited abridged accounts made up to 2025-03-29.