GOLD SPIRIT CLOUD LIMITED

Register to unlock more data on OkredoRegister

GOLD SPIRIT CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05730635

Incorporation date

06/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3, 5a Alington Road, Poole BH14 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon08/04/2026
Change of details for Sheila Jeffrey as a person with significant control on 2026-04-08
dot icon08/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon27/03/2026
Change of details for Declan Fitzpatrick as a person with significant control on 2026-03-27
dot icon24/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon19/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon19/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Registered office address changed from Daytona Flat 2 5a Alington Road Poole Dorset BH14 8LX to Flat 3, 5a Alington Road Poole BH14 8LX on 2023-09-25
dot icon14/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon29/12/2021
Appointment of Sheila Jeffrey as a director on 2021-12-28
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Notification of Michael Jeffrey as a person with significant control on 2021-04-27
dot icon18/11/2021
Notification of Sheila Jeffrey as a person with significant control on 2021-04-27
dot icon18/11/2021
Cessation of Pamela James as a person with significant control on 2021-04-27
dot icon18/11/2021
Cessation of Ian James as a person with significant control on 2021-04-27
dot icon08/07/2021
Notification of Susan Jane Mckeon as a person with significant control on 2021-04-14
dot icon08/07/2021
Notification of Michael James Mckeon as a person with significant control on 2021-04-14
dot icon08/07/2021
Notification of Declan Fitzpatrick as a person with significant control on 2021-04-14
dot icon08/07/2021
Cessation of Clive Anthony Booth as a person with significant control on 2021-04-14
dot icon08/07/2021
Cessation of Geraldine Ann Booth as a person with significant control on 2021-04-14
dot icon08/07/2021
Cessation of Michael Crook as a person with significant control on 2021-04-27
dot icon08/07/2021
Termination of appointment of Clive Anthony Booth as a director on 2021-04-14
dot icon08/07/2021
Termination of appointment of Michael James Mckeon as a director on 2021-05-10
dot icon27/04/2021
Appointment of Susan Jane Mckeon as a director on 2021-04-14
dot icon27/04/2021
Appointment of Susan Jane Mckeon as a secretary on 2021-04-14
dot icon27/04/2021
Appointment of Michael James Mckeon as a director on 2021-04-14
dot icon27/04/2021
Appointment of Declan Fitzpatrick as a director on 2021-04-14
dot icon27/04/2021
Termination of appointment of Pamela Margaret James as a director on 2021-03-11
dot icon27/04/2021
Termination of appointment of Michael Crook as a director on 2021-04-14
dot icon27/04/2021
Termination of appointment of Michael Crook as a secretary on 2021-04-14
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Withdrawal of a person with significant control statement on 2019-11-04
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon26/01/2019
Appointment of Clive Anthony Booth as a director on 2019-01-25
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon09/04/2018
Notification of Michael Crook as a person with significant control on 2016-04-06
dot icon09/04/2018
Notification of Geraldine Ann Booth as a person with significant control on 2016-04-06
dot icon09/04/2018
Notification of Clive Anthony Booth as a person with significant control on 2016-04-06
dot icon09/04/2018
Notification of Ian James as a person with significant control on 2016-04-06
dot icon09/04/2018
Notification of Pamela James as a person with significant control on 2016-04-06
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-03-06 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Appointment of Mr Michael Crook as a secretary on 2015-03-20
dot icon09/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/04/2015
Registered office address changed from 2Nd Floor Heliting House 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT England to Daytona Flat 2 5a Alington Road Poole Dorset BH14 8LX on 2015-04-09
dot icon09/04/2015
Termination of appointment of Martyn Richard Hudson as a secretary on 2015-03-20
dot icon13/11/2014
Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 2Nd Floor Heliting House 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 2014-11-13
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/09/2014
Termination of appointment of Hgw Secretarial Limited as a secretary on 2014-09-18
dot icon18/09/2014
Appointment of Mr Martyn Richard Hudson as a secretary on 2014-09-18
dot icon03/06/2014
Termination of appointment of David Rose as a director
dot icon03/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon26/03/2013
Director's details changed for Mr David Stafford Rose on 2013-02-28
dot icon26/03/2013
Director's details changed for Michael Crook on 2013-02-28
dot icon26/03/2013
Secretary's details changed for Hgw Secretarial Limited on 2013-02-28
dot icon26/02/2013
Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 2013-02-26
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon23/04/2010
Director's details changed for Pamela Margaret James on 2009-10-02
dot icon23/04/2010
Secretary's details changed for Hgw Secretarial Limited on 2009-10-02
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2009
Secretary appointed hgw secretarial LIMITED
dot icon11/05/2009
Appointment terminated secretary martyn hudson
dot icon27/04/2009
Return made up to 06/03/09; full list of members
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon26/03/2008
Return made up to 06/03/08; full list of members
dot icon20/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon28/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 06/03/07; full list of members
dot icon28/07/2006
Director resigned
dot icon05/06/2006
New director appointed
dot icon25/05/2006
Ad 06/03/06--------- £ si 3@1=3 £ ic 1/4
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon16/05/2006
New director appointed
dot icon12/05/2006
Secretary resigned
dot icon06/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-22.47 % *

* during past year

Cash in Bank

£4,306.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
914.00
-
0.00
492.00
-
2022
0
914.00
-
0.00
5.55K
-
2023
0
914.00
-
0.00
4.31K
-
2023
0
914.00
-
0.00
4.31K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

914.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.31K £Descended-22.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffrey, Sheila
Director
28/12/2021 - Present
-
Shrosbree, Kim
Director
06/03/2006 - 29/08/2007
4
Crook, Michael
Director
06/03/2006 - 14/04/2021
4
Fitzpatrick, Declan
Director
14/04/2021 - Present
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/03/2006 - 06/03/2006
16486

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLD SPIRIT CLOUD LIMITED

GOLD SPIRIT CLOUD LIMITED is an(a) Active company incorporated on 06/03/2006 with the registered office located at Flat 3, 5a Alington Road, Poole BH14 8LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLD SPIRIT CLOUD LIMITED?

toggle

GOLD SPIRIT CLOUD LIMITED is currently Active. It was registered on 06/03/2006 .

Where is GOLD SPIRIT CLOUD LIMITED located?

toggle

GOLD SPIRIT CLOUD LIMITED is registered at Flat 3, 5a Alington Road, Poole BH14 8LX.

What does GOLD SPIRIT CLOUD LIMITED do?

toggle

GOLD SPIRIT CLOUD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GOLD SPIRIT CLOUD LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Sheila Jeffrey as a person with significant control on 2026-04-08.