Background WavePink WaveYellow Wave

GOLDTEMPEST LIMITED (01299033)

GOLDTEMPEST LIMITED (01299033) is an active UK company. incorporated on 17 February 1977. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GOLDTEMPEST LIMITED has been registered for 49 years. Current directors include FEATHERSTONE, Paul Andrew, FEATHERSTONE, Suzanne Elizabeth.

Company Number
01299033
Status
active
Type
ltd
Incorporated
17 February 1977
Age
49 years
Address
Suites A1 & A2 Blackthorn House, York, YO26 6QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FEATHERSTONE, Paul Andrew, FEATHERSTONE, Suzanne Elizabeth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDTEMPEST LIMITED

GOLDTEMPEST LIMITED is an active company incorporated on 17 February 1977 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GOLDTEMPEST LIMITED was registered 49 years ago.(SIC: 73110)

Status

active

Active since 49 years ago

Company No

01299033

LTD Company

Age

49 Years

Incorporated 17 February 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Suites A1 & A2 Blackthorn House Northminster Business Park York, YO26 6QW,

Previous Addresses

2 Maple House Northminster Business Park Upper Poppleton York YO26 6QW England
From: 3 December 2021To: 7 November 2023
2 Maple Terrace Northminster Business Park Upper Poppleton York YO26 6QW England
From: 3 December 2021To: 3 December 2021
Bintay House 13 York Road Acomb York YO24 4LW
From: 31 January 2014To: 3 December 2021
Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB
From: 17 February 1977To: 31 January 2014
Timeline

6 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Feb 77
Director Left
Jan 19
Loan Cleared
Mar 21
New Owner
Feb 24
Owner Exit
Jun 25
Owner Exit
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FEATHERSTONE, Paul Andrew

Active
Blackthorn House, YorkYO26 6QW
Born November 1962
Director
Appointed 15 Jan 2004

FEATHERSTONE, Suzanne Elizabeth

Active
Blackthorn House, YorkYO26 6QW
Born July 1967
Director
Appointed 21 Dec 2006

ELWELL, Gloria Mavis

Resigned
Redhill House, YorkYO2 3PJ
Secretary
Appointed N/A
Resigned 01 Sept 1997

ELWELL, Nicholas David

Resigned
73 Poppleton Road, YorkYO26 4UL
Secretary
Appointed 01 Sept 1997
Resigned 21 Dec 2006

PRIDMORE, Fiona Grace

Resigned
13 York Road, YorkYO24 4LW
Secretary
Appointed 21 Dec 2006
Resigned 31 Dec 2018

ARUNDEL, Emma

Resigned
Beech House, YorkYO19 4RS
Born November 1970
Director
Appointed 01 Sept 1997
Resigned 21 Dec 2006

ELWELL, David John

Resigned
Redhill House 3 Cat Lane, YorkYO2 3PJ
Born January 1946
Director
Appointed N/A
Resigned 01 Sept 1997

ELWELL, Gloria Mavis

Resigned
Redhill House, YorkYO2 3PJ
Born May 1945
Director
Appointed N/A
Resigned 01 Sept 1997

ELWELL, Nicholas David

Resigned
73 Poppleton Road, YorkYO26 4UL
Born September 1972
Director
Appointed 01 Sept 1997
Resigned 21 Dec 2006

PRIDMORE, Fiona Grace

Resigned
13 York Road, YorkYO24 4LW
Born July 1967
Director
Appointed 21 Dec 2006
Resigned 31 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Princes Meadow, Newcastle Upon TyneNE3 4RZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2025
Ceased 19 Mar 2026

Mr Christopher Andrew Mace

Ceased
Blackthorn House, YorkYO26 6QW
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2024
Ceased 15 Feb 2025

Mr Paul Featherstone

Active
Blackthorn House, YorkYO26 6QW
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Legacy
6 April 2010
MG02MG02
Legacy
26 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
23 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
287Change of Registered Office
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
155(6)a155(6)a
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
23 July 2004
MEM/ARTSMEM/ARTS
Legacy
9 June 2004
88(2)R88(2)R
Legacy
9 June 2004
123Notice of Increase in Nominal Capital
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Miscellaneous
19 June 2002
MISCMISC
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288cChange of Particulars
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
13 August 1997
403aParticulars of Charge Subject to s859A
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Small
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Miscellaneous
27 May 1982
MISCMISC
Incorporation Company
17 February 1977
NEWINCIncorporation