GOLDCREST FUNDING LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011894

Incorporation date

28/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Lexington Street, London W1F 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon02/02/2026
Micro company accounts made up to 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon03/02/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon12/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Termination of appointment of B. H. Company Secretarial Services as a secretary on 2015-09-30
dot icon06/10/2015
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 2015-10-06
dot icon04/12/2014
Director's details changed for John Quested on 2014-12-01
dot icon04/12/2014
Director's details changed for John Quested on 2014-12-01
dot icon04/12/2014
Director's details changed for Nicholas Quested on 2014-12-01
dot icon04/12/2014
Director's details changed for Mr Christopher John Quested on 2014-12-01
dot icon04/12/2014
Satisfaction of charge 3 in full
dot icon04/12/2014
Satisfaction of charge 4 in part
dot icon01/12/2014
Termination of appointment of Robert Francis Raymond Jolliffe as a director on 2014-12-01
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Director's details changed for Mr Robert Francis Raymond Jolliffe on 2014-09-01
dot icon16/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Director's details changed for Robert Francis Raymond Jolliffe on 2011-12-01
dot icon30/11/2011
Appointment of Robert Francis Raymond Jolliffe as a director
dot icon30/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Anthony Walters as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Director's details changed for Nicholas Quested on 2011-06-30
dot icon11/08/2011
Director's details changed for Mr Christopher John Quested on 2011-06-30
dot icon11/08/2011
Appointment of Nicholas Quested as a director
dot icon11/08/2011
Appointment of John Quested as a director
dot icon11/08/2011
Appointment of Mr Christopher John Quested as a director
dot icon11/08/2011
Termination of appointment of Adam Kulick as a director
dot icon08/08/2011
Director's details changed for Mr Anthony David Walters on 2011-07-29
dot icon08/08/2011
Director's details changed for Mr Anthony David Walters on 2011-07-29
dot icon04/07/2011
Director's details changed for Mr Adam Joshua Kulick on 2011-07-02
dot icon08/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon10/11/2009
Director's details changed for Anthony David Walters on 2009-10-01
dot icon04/11/2009
Director's details changed for Anthony David Walters on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Adam Joshua Kulick on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Adam Joshua Kulick on 2009-10-01
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/02/2009
Full accounts made up to 2007-12-31
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon17/12/2008
Return made up to 28/11/08; full list of members
dot icon15/12/2008
Director's change of particulars / adam kulick / 04/10/2008
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon16/01/2008
Return made up to 28/11/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon29/08/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon04/07/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon19/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon18/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon05/12/2006
New director appointed
dot icon28/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
56.74K
-
0.00
-
-
2022
0
56.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

56.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Quested, Christopher John
Director
30/06/2011 - Present
38
Quested, John
Director
30/06/2011 - Present
21
Quested, Nicholas
Director
30/06/2011 - Present
28

Persons with Significant Control

0

No PSC data available.

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 GOLDCREST FUNDING LIMITED

GOLDCREST FUNDING LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at 1 Lexington Street, London W1F 9AF. There are currently 3 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 GOLDCREST FUNDING LIMITED?

toggle

GOLDCREST FUNDING LIMITED is currently Active. It was registered on 28/11/2006 .

Where is GOLDCREST FUNDING LIMITED located?

toggle

GOLDCREST FUNDING LIMITED is registered at 1 Lexington Street, London W1F 9AF.

What does GOLDCREST FUNDING LIMITED do?

toggle

GOLDCREST FUNDING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GOLDCREST FUNDING LIMITED?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-12-31.