GOLD SEAL PROJECT

Register to unlock more data on OkredoRegister

GOLD SEAL PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05657869

Incorporation date

19/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Mendip Court, Bath Road, Wells BA5 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2005)
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon09/12/2025
Amended micro company accounts made up to 2025-03-31
dot icon27/10/2025
Registered office address changed from St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ England to Mendip Court Bath Road Wells BA5 3DG on 2025-10-27
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/12/2020
Termination of appointment of Hugo Abreu as a director on 2019-12-01
dot icon01/12/2020
Registered office address changed from PO Box 74649 PO Box 74649 Gold Seal Project PO Box 74649 London W6 6LB England to St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ on 2020-12-01
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/01/2019
Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to PO Box 74649 PO Box 74649 Gold Seal Project PO Box 74649 London W6 6LB on 2019-01-17
dot icon24/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon30/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-19 no member list
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-19 no member list
dot icon19/12/2013
Annual return made up to 2013-12-19 no member list
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Director's details changed for Joseph Peter Ross on 2013-01-22
dot icon22/01/2013
Registered office address changed from C/O Gold Seal Project 27C Elkstone Rd London W10 5NT United Kingdom on 2013-01-22
dot icon08/01/2013
Director's details changed for Hugo Abreu on 2013-01-07
dot icon20/12/2012
Annual return made up to 2012-12-19 no member list
dot icon20/12/2012
Appointment of Mr Joseph Peter Ross as a secretary
dot icon20/12/2012
Termination of appointment of Davide Machado as a director
dot icon20/12/2012
Termination of appointment of Davide Machado as a secretary
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2011-12-19 no member list
dot icon05/03/2012
Registered office address changed from C/O Gold Seal Project 27C Elkstone Rd Ealing London W10 5NT United Kingdom on 2012-03-05
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2010-12-19 no member list
dot icon31/08/2011
Registered office address changed from Gold Seal Project, Unigate House Depot Road Wood Lane White City Greater London W12 7RZ on 2011-08-31
dot icon27/07/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/06/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Annual return made up to 2009-12-19 no member list
dot icon08/02/2010
Director's details changed for Joseph Peter Ross on 2009-11-01
dot icon08/02/2010
Director's details changed for Mr David Agostinho Machado on 2009-11-01
dot icon08/02/2010
Director's details changed for Hugo Abreu on 2009-11-01
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon13/01/2009
Annual return made up to 19/12/08
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/06/2008
Director appointed joseph peter ross
dot icon04/04/2008
Secretary appointed mr davide agostinho ferreira machado
dot icon03/04/2008
Appointment terminated secretary joe ross
dot icon16/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon02/01/2008
Annual return made up to 19/12/07
dot icon26/04/2007
Annual return made up to 19/12/06
dot icon26/04/2007
Registered office changed on 26/04/07 from: goldseal unigate house depot road wood lane white city greater london W12 7RX
dot icon25/04/2007
Director's particulars changed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon09/08/2006
New secretary appointed
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Registered office changed on 04/01/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon19/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.11K
-
0.00
-
-
2022
1
31.98K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Joseph Peter
Director
01/04/2008 - Present
-
Ross, Joseph Peter
Secretary
17/12/2012 - 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 GOLD SEAL PROJECT

GOLD SEAL PROJECT is an(a) Active company incorporated on 19/12/2005 with the registered office located at Mendip Court, Bath Road, Wells BA5 3DG. 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 GOLD SEAL PROJECT?

toggle

GOLD SEAL PROJECT is currently Active. It was registered on 19/12/2005 .

Where is GOLD SEAL PROJECT located?

toggle

GOLD SEAL PROJECT is registered at Mendip Court, Bath Road, Wells BA5 3DG.

What does GOLD SEAL PROJECT do?

toggle

GOLD SEAL PROJECT operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for GOLD SEAL PROJECT?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-18 with no updates.