GOLDEN SUMMIT FUNDING LTD

Register to unlock more data on OkredoRegister

GOLDEN SUMMIT FUNDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15262747

Incorporation date

06/11/2023

Size

Dormant

Contacts

Registered address

Registered address

Suite A, 82 James Carter Road, Mildenhall, Uk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2023)
dot icon23/01/2026
Confirmation statement made on 2025-11-05 with no updates
dot icon26/07/2025
Compulsory strike-off action has been discontinued
dot icon23/07/2025
Registered office address changed from PO Box 4385 15262747 - Companies House Default Address Cardiff CF14 8LH to Suite a 82 James Carter Road Mildenhall Uk IP28 7DE on 2025-07-23
dot icon23/07/2025
Director's details changed for Prikunj Shah on 2025-06-04
dot icon23/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon16/05/2025
Termination of appointment of Gerard Paul Reynolds as a director on 2025-05-01
dot icon15/04/2025
Address of officer Mr Gerard Paul Reynolds changed to 15262747 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-15
dot icon15/04/2025
Address of officer Castlestream Holdings Ab changed to 15262747 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-15
dot icon14/04/2025
Termination of appointment of Castlestream Holdings Ab as a director on 2025-04-01
dot icon11/04/2025
Director's details changed for Castlestream Holdings Ab on 2025-04-01
dot icon11/04/2025
Director's details changed for Coldharbour Capital Ab on 2025-04-01
dot icon11/04/2025
Termination of appointment of Coldharbour Capital Ab as a director on 2025-04-01
dot icon09/04/2025
Address of person with significant control Prikunj Shah changed to 15262747 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Address of officer Prikunj Shah changed to 15262747 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Registered office address changed to PO Box 4385, 15262747 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-09
dot icon23/12/2024
Appointment of Castlestream Holdings Ab as a director on 2024-11-22
dot icon23/12/2024
Appointment of Coldharbour Capital Ab as a director on 2024-11-21
dot icon20/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon25/04/2024
Appointment of Mr Gerard Paul Reynolds as a director on 2024-04-01
dot icon06/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Gerard Paul
Director
01/04/2024 - 01/05/2025
36
Shah, Prikunj
Director
06/11/2023 - Present
8
COLDHARBOUR CAPITAL AB
Corporate Director
21/11/2024 - 01/04/2025
2
CASTLESTREAM HOLDINGS AB
Corporate Director
22/11/2024 - 01/04/2025
1

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 GOLDEN SUMMIT FUNDING LTD

GOLDEN SUMMIT FUNDING LTD is an(a) Active company incorporated on 06/11/2023 with the registered office located at Suite A, 82 James Carter Road, Mildenhall, Uk IP28 7DE. 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 SUMMIT FUNDING LTD?

toggle

GOLDEN SUMMIT FUNDING LTD is currently Active. It was registered on 06/11/2023 .

Where is GOLDEN SUMMIT FUNDING LTD located?

toggle

GOLDEN SUMMIT FUNDING LTD is registered at Suite A, 82 James Carter Road, Mildenhall, Uk IP28 7DE.

What does GOLDEN SUMMIT FUNDING LTD do?

toggle

GOLDEN SUMMIT FUNDING LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for GOLDEN SUMMIT FUNDING LTD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-11-05 with no updates.