GOLDBRIDGE LIMITED

Register to unlock more data on OkredoRegister

GOLDBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00829073

Incorporation date

27/11/1964

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1964)
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Declaration of solvency
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon10/11/2025
Registered office address changed from C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-11-10
dot icon09/10/2025
Micro company accounts made up to 2025-08-31
dot icon30/09/2025
Director's details changed for Mr David Michael Pollock on 2020-02-01
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon07/08/2025
Current accounting period shortened from 2025-12-23 to 2025-08-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-12-23
dot icon04/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-12-23
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-23
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon22/06/2021
Termination of appointment of David Allan as a director on 2021-06-21
dot icon10/02/2021
Total exemption full accounts made up to 2020-12-23
dot icon08/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon18/03/2020
Satisfaction of charge 1 in full
dot icon03/02/2020
Total exemption full accounts made up to 2019-12-23
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon10/04/2019
Notification of David Pollock as a person with significant control on 2018-11-10
dot icon10/04/2019
Cessation of Robert Albert Robinson as a person with significant control on 2018-11-10
dot icon06/02/2019
Total exemption full accounts made up to 2018-12-23
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-23
dot icon18/09/2017
Micro company accounts made up to 2016-12-23
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon26/06/2017
Notification of Robert Albert Robinson as a person with significant control on 2016-07-01
dot icon14/09/2016
Micro company accounts made up to 2015-12-23
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mr David Allen on 2016-05-25
dot icon25/05/2016
Appointment of Mr David Allen as a director on 2016-05-17
dot icon19/05/2016
Termination of appointment of Robert Albert Robinson as a director on 2016-05-19
dot icon15/10/2015
Appointment of Mr David Michael Pollock as a director on 2015-09-25
dot icon15/10/2015
Director's details changed for Mr Robert Albert Robinson on 2015-09-25
dot icon05/10/2015
Registered office address changed from 24 Alders Road Edgware Middlesex HA8 9QG to C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL on 2015-10-05
dot icon05/10/2015
Termination of appointment of Girish Kumar Mehra as a director on 2015-10-05
dot icon22/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-23
dot icon20/10/2014
Registered office address changed from 55 Tetherdown Muswell Hill London N10 1NH to 24 Alders Road Edgware Middlesex HA8 9QG on 2014-10-20
dot icon29/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-23
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-23
dot icon27/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-23
dot icon13/07/2012
Director's details changed for Girish Kumar Hehra on 2012-06-26
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Lilly Robinson as a director
dot icon26/06/2012
Appointment of Girish Kumar Hehra as a director
dot icon26/06/2012
Termination of appointment of Lilly Robinson as a secretary
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-23
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-23
dot icon10/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Robert Albert Robinson on 2010-06-25
dot icon10/08/2010
Director's details changed for Mrs Lilly Robinson on 2010-06-25
dot icon29/06/2009
Return made up to 25/06/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-23
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-23
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon14/08/2007
Return made up to 25/06/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-23
dot icon23/08/2006
Return made up to 25/06/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-12-23
dot icon11/08/2005
Return made up to 25/06/05; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2004-12-23
dot icon05/07/2004
Return made up to 25/06/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-23
dot icon18/08/2003
Total exemption full accounts made up to 2002-12-23
dot icon02/07/2003
Return made up to 25/06/03; full list of members
dot icon04/07/2002
Return made up to 25/06/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-12-23
dot icon25/07/2001
Return made up to 25/06/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-12-23
dot icon04/10/2000
Return made up to 25/06/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-12-23
dot icon23/08/1999
Return made up to 25/06/99; no change of members
dot icon10/05/1999
Full accounts made up to 1998-12-23
dot icon27/08/1998
Return made up to 25/06/98; no change of members
dot icon11/03/1998
Full accounts made up to 1997-12-23
dot icon06/07/1997
Return made up to 25/06/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-12-23
dot icon03/07/1996
Return made up to 25/06/96; change of members
dot icon25/03/1996
Full accounts made up to 1995-12-23
dot icon28/06/1995
Return made up to 25/06/95; no change of members
dot icon18/05/1995
Full accounts made up to 1994-12-23
dot icon03/08/1994
Full accounts made up to 1993-12-23
dot icon08/07/1994
Return made up to 25/06/94; full list of members
dot icon01/07/1993
Return made up to 25/06/93; no change of members
dot icon24/05/1993
Accounts for a small company made up to 1992-12-23
dot icon13/07/1992
Return made up to 25/06/92; no change of members
dot icon13/05/1992
Accounts for a small company made up to 1991-12-23
dot icon28/08/1991
Accounts for a small company made up to 1990-12-23
dot icon08/07/1991
Return made up to 25/06/91; full list of members
dot icon03/07/1990
Accounts for a small company made up to 1989-12-23
dot icon03/07/1990
Return made up to 25/06/90; full list of members
dot icon15/05/1989
Accounts for a small company made up to 1988-12-23
dot icon15/05/1989
Return made up to 13/04/89; full list of members
dot icon10/03/1988
Full accounts made up to 1987-12-23
dot icon10/03/1988
Return made up to 15/02/88; full list of members
dot icon20/11/1987
Full accounts made up to 1986-12-23
dot icon09/11/1987
Return made up to 10/03/87; full list of members
dot icon05/11/1986
Full accounts made up to 1985-12-23
dot icon05/11/1986
Return made up to 31/05/86; full list of members
dot icon27/11/1964
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-58.48 % *

* during past year

Cash in Bank

£114,807.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.52M
-
0.00
496.24K
-
2022
0
1.44M
-
0.00
276.51K
-
2023
0
1.32M
-
0.00
114.81K
-
2023
0
1.32M
-
0.00
114.81K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.32M £Descended-8.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.81K £Descended-58.48 % *

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
Allan, David
Director
17/05/2016 - 21/06/2021
7
Pollock, David Michael
Director
25/09/2015 - Present
19
Mehra, Girish Kumar
Director
01/06/2012 - 05/10/2015
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDBRIDGE LIMITED

GOLDBRIDGE LIMITED is an(a) Liquidation company incorporated on 27/11/1964 with the registered office located at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDBRIDGE LIMITED?

toggle

GOLDBRIDGE LIMITED is currently Liquidation. It was registered on 27/11/1964 .

Where is GOLDBRIDGE LIMITED located?

toggle

GOLDBRIDGE LIMITED is registered at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR.

What does GOLDBRIDGE LIMITED do?

toggle

GOLDBRIDGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GOLDBRIDGE LIMITED?

toggle

The latest filing was on 10/11/2025: Resolutions.