MAILGOLD LIMITED

Register to unlock more data on OkredoRegister

MAILGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01773897

Incorporation date

29/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Ashbourne House Old Portsmouth Road, Artington, Guildford GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon13/08/2025
Second filing for the appointment of Cleovoulos Stephanides as a director
dot icon06/08/2025
Director's details changed for Mr Akis Stephanides on 2025-08-05
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Termination of appointment of Mark Nicholas Hamway as a director on 2022-07-19
dot icon03/08/2022
Confirmation statement made on 2022-07-22 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon26/07/2021
Registered office address changed from , Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England to Ashbourne House Old Portsmouth Road Artington Guildford GU3 1LR on 2021-07-26
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-22 with updates
dot icon04/08/2020
Notification of a person with significant control statement
dot icon04/08/2020
Cessation of Mark Hamway as a person with significant control on 2020-02-22
dot icon04/08/2020
Cessation of Mark Carpenter as a person with significant control on 2020-02-22
dot icon04/08/2020
Cessation of Shehzad Farid Anwer as a person with significant control on 2020-02-22
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-02-22
dot icon17/03/2020
Appointment of Mr Akis Stephanides as a director on 2020-03-17
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/08/2017
Notification of Mark Hamway as a person with significant control on 2016-04-06
dot icon08/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon08/08/2017
Withdrawal of a person with significant control statement on 2017-08-08
dot icon07/08/2017
Notification of Mark Carpenter as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Shehzad Farid Anwer as a person with significant control on 2016-04-06
dot icon06/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/09/2015
Registered office address changed from , Station House Swiss Terrace, London, NW6 4RR to Ashbourne House Old Portsmouth Road Artington Guildford GU3 1LR on 2015-09-09
dot icon08/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon15/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon11/09/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon02/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon20/10/2010
Director's details changed for Shehzad Farid Anwar on 2010-07-22
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 22/07/09; full list of members
dot icon20/05/2009
Appointment terminated director laurent kellerson
dot icon20/05/2009
Appointment terminated director hilary kellerson
dot icon20/05/2009
Director appointed mark hamway
dot icon18/02/2009
Appointment terminated secretary patricia farley
dot icon04/02/2009
Return made up to 22/07/08; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from, 44-48 old brompton road, london, SW7 1DY
dot icon04/02/2009
Director's change of particulars / shehzad anwar / 01/07/2008
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/09/2007
Return made up to 22/07/07; full list of members
dot icon06/09/2007
Return made up to 22/07/06; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Location of register of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
New director appointed
dot icon17/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 22/07/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
New secretary appointed
dot icon20/07/2004
Return made up to 22/07/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/09/2003
Location of register of members
dot icon12/08/2003
Return made up to 22/07/03; full list of members
dot icon11/07/2003
Secretary resigned
dot icon11/07/2003
Registered office changed on 11/07/03 from: 18 broom water west, teddington, middlesex TW11 9QH
dot icon07/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/08/2002
Return made up to 22/07/02; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/08/2001
Return made up to 22/07/01; full list of members
dot icon06/06/2001
New director appointed
dot icon28/02/2001
Registered office changed on 28/02/01 from: 44/48 old brompton road, london, SW7 3DY
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
New director appointed
dot icon01/08/2000
Director resigned
dot icon26/07/2000
Return made up to 22/07/00; full list of members
dot icon20/07/2000
Director resigned
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon28/07/1999
Return made up to 22/07/99; full list of members
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon24/09/1998
Registered office changed on 24/09/98 from: 43 london road, kingston upon thames, surrey, KT2 6ND
dot icon30/07/1998
Return made up to 22/07/98; full list of members
dot icon08/07/1998
Director resigned
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
New secretary appointed
dot icon29/07/1997
Return made up to 22/07/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon29/08/1996
Return made up to 22/07/96; no change of members
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon14/08/1995
Director's particulars changed
dot icon14/08/1995
Return made up to 22/07/95; full list of members
dot icon20/06/1995
Registered office changed on 20/06/95 from: 1/3 halford road, richmond, surrey, TW10 6AW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1994-03-31
dot icon18/08/1994
Return made up to 22/07/94; full list of members
dot icon26/01/1994
Director resigned;new director appointed
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon26/07/1993
Return made up to 22/07/93; no change of members
dot icon29/10/1992
Full accounts made up to 1992-03-31
dot icon21/08/1992
Return made up to 22/07/92; no change of members
dot icon21/11/1991
Return made up to 22/07/91; full list of members
dot icon11/09/1991
Full accounts made up to 1991-03-31
dot icon14/08/1991
Registered office changed on 14/08/91 from: 60 george street, richmond, surrey, TW9 1HE
dot icon17/02/1991
Secretary resigned;new secretary appointed
dot icon10/08/1990
Full accounts made up to 1990-03-31
dot icon10/08/1990
Return made up to 22/07/90; full list of members
dot icon18/09/1989
Full accounts made up to 1989-03-31
dot icon18/09/1989
Return made up to 11/07/89; full list of members
dot icon17/11/1988
New director appointed
dot icon01/11/1988
Return made up to 07/09/88; full list of members
dot icon17/10/1988
Full accounts made up to 1988-03-31
dot icon26/04/1988
Director resigned
dot icon26/04/1988
Secretary resigned;new secretary appointed
dot icon25/04/1988
Full accounts made up to 1987-03-31
dot icon12/04/1988
Registered office changed on 12/04/88 from: 21 rosary gardens, london SW7
dot icon08/05/1987
Accounts for a small company made up to 1986-03-31
dot icon06/05/1987
Return made up to 13/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
427.00
-
0.00
-
-
2022
0
427.00
-
0.00
-
-
2023
0
427.00
-
0.00
-
-
2023
0
427.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

427.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamway, Mark Nicholas
Director
02/09/2008 - 18/07/2022
8
Iden, Douglas Charles
Secretary
14/08/1997 - 03/07/2003
9
Anwar, Shehzad Farid
Director
04/05/2001 - Present
-
Hansel, Ralf-Otto
Director
26/09/1993 - 30/04/1998
-
Kellerson, Hilary Ann
Director
18/01/2006 - 03/09/2008
-

Persons with Significant Control

3
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 MAILGOLD LIMITED

MAILGOLD LIMITED is an(a) Active company incorporated on 29/11/1983 with the registered office located at Ashbourne House Old Portsmouth Road, Artington, Guildford GU3 1LR. There are currently 2 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 MAILGOLD LIMITED?

toggle

MAILGOLD LIMITED is currently Active. It was registered on 29/11/1983 .

Where is MAILGOLD LIMITED located?

toggle

MAILGOLD LIMITED is registered at Ashbourne House Old Portsmouth Road, Artington, Guildford GU3 1LR.

What does MAILGOLD LIMITED do?

toggle

MAILGOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MAILGOLD LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.