Background WavePink WaveYellow Wave

GOLDSTYLE LIMITED (01594363)

GOLDSTYLE LIMITED (01594363) is an active UK company. incorporated on 29 October 1981. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32120). GOLDSTYLE LIMITED has been registered for 44 years. Current directors include REICHMAN, Nafthali, REICHMAN, Tilla Renee.

Company Number
01594363
Status
active
Type
ltd
Incorporated
29 October 1981
Age
44 years
Address
C/O Pearlman Rose Jack Dash House, London, E14 9YQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32120)
Directors
REICHMAN, Nafthali, REICHMAN, Tilla Renee
SIC Codes
32120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSTYLE LIMITED

GOLDSTYLE LIMITED is an active company incorporated on 29 October 1981 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32120). GOLDSTYLE LIMITED was registered 44 years ago.(SIC: 32120)

Status

active

Active since 44 years ago

Company No

01594363

LTD Company

Age

44 Years

Incorporated 29 October 1981

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O Pearlman Rose Jack Dash House 2 Lawn House Close London, E14 9YQ,

Previous Addresses

39-40 Skylines Village Limeharbour London E14 9TS England
From: 2 April 2019To: 20 March 2024
2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB
From: 29 October 1981To: 2 April 2019
Timeline

5 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Oct 81
Director Left
Jun 23
New Owner
May 24
Owner Exit
May 24
New Owner
May 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

REICHMAN, Nafthali

Active
30 Heathland Road, LondonN16 5NH
Secretary
Appointed N/A

REICHMAN, Nafthali

Active
30 Heathland Road, LondonN16 5NH
Born April 1953
Director
Appointed N/A

REICHMAN, Tilla Renee

Active
30 Heathland Road, LondonN16 5NH
Born February 1956
Director
Appointed 21 Nov 2000

RUDZINSKI, Josef Leib

Resigned
50 Wellington Avenue, LondonN15 6BA
Secretary
Appointed N/A
Resigned 28 Jan 2021

RUDZINSKI, Josef Leib

Resigned
50 Wellington Avenue, LondonN15 6BA
Born March 1955
Director
Appointed N/A
Resigned 28 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Abraham Reichman

Active
Jack Dash House, LondonE14 9YQ
Born July 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Sept 2023

Mrs Tilla Renee Reichman

Active
Jack Dash House, LondonE14 9YQ
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2023

Mr Josef Leib Rudzinski

Ceased
Jack Dash House, LondonE14 9YQ
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Sept 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 February 2009
363aAnnual Return
Legacy
19 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
18 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
2 November 2001
363aAnnual Return
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
363aAnnual Return
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
11 September 2000
287Change of Registered Office
Legacy
15 November 1999
363aAnnual Return
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
12 November 1998
363aAnnual Return
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
12 September 1998
403aParticulars of Charge Subject to s859A
Legacy
3 August 1998
395Particulars of Mortgage or Charge
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
13 November 1997
363aAnnual Return
Legacy
26 September 1996
363aAnnual Return
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
25 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 October 1994
363x363x
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
27 September 1993
363x363x
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
6 October 1992
363x363x
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
2 December 1991
363x363x
Accounts With Accounts Type Small
4 February 1991
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
3 August 1990
288288
Accounts With Accounts Type Small
23 February 1990
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
8 March 1989
363363
Accounts With Accounts Type Small
15 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Accounts With Accounts Type Small
26 September 1986
AAAnnual Accounts
Legacy
18 January 1984
363363
Incorporation Company
29 October 1981
NEWINCIncorporation