GOLDEN ACCESS LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 10/11/2022)
dot icon12/03/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-03-12
dot icon16/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon16/02/2026
Amended total exemption full accounts made up to 2024-10-31
dot icon16/02/2026
Amended total exemption full accounts made up to 2023-10-31
dot icon09/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-10-31
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon21/03/2025
Registered office address changed from PO Box 4385 12943451 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-03-21
dot icon15/01/2025
Registered office address changed to PO Box 4385, 12943451 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-15
dot icon15/01/2025
Address of person with significant control Tichit Pascal Lucien Claude changed to 12943451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-15
dot icon27/11/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon21/11/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon12/04/2024
Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2024-04-12
dot icon20/09/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon11/09/2023
Termination of appointment of Qiuping Miao as a secretary on 2023-09-11
dot icon11/09/2023
Appointment of Uk Jiecheng Business Limited as a secretary on 2023-09-11
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon11/09/2023
Secretary's details changed for Uk Jiecheng Business Limited on 2023-09-11
dot icon08/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/11/2022
Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon10/11/2022
Registered office address changed from 4D Salisbury Road Weston-Super-Mare BS22 8EW United Kingdom to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2022-11-10
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

£2,715.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
7.08K
-
0.00
2.72K
-
2022
-
7.08K
-
0.00
2.72K
-

Employees

2022

Employees

-

Net Assets(GBP)

7.08K £Ascended607.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
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 GOLDEN ACCESS LIMITED

GOLDEN ACCESS LIMITED is an(a) Active company incorporated on 12/10/2020 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. 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 GOLDEN ACCESS LIMITED?

toggle

GOLDEN ACCESS LIMITED is currently Active. It was registered on 12/10/2020 .

Where is GOLDEN ACCESS LIMITED located?

toggle

GOLDEN ACCESS LIMITED is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does GOLDEN ACCESS LIMITED do?

toggle

GOLDEN ACCESS LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for GOLDEN ACCESS LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-03-12.