Background WavePink WaveYellow Wave

GOLDSTYLE JEWELLERY LIMITED (03026475)

GOLDSTYLE JEWELLERY LIMITED (03026475) is an active UK company. incorporated on 24 February 1995. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOLDSTYLE JEWELLERY LIMITED has been registered for 31 years. Current directors include REICHMAN, Nafthali, REICHMAN, Tilla Renee.

Company Number
03026475
Status
active
Type
ltd
Incorporated
24 February 1995
Age
31 years
Address
C/O Pearlman Rose Jack Dash House, London, E14 9YQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REICHMAN, Nafthali, REICHMAN, Tilla Renee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSTYLE JEWELLERY LIMITED

GOLDSTYLE JEWELLERY LIMITED is an active company incorporated on 24 February 1995 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOLDSTYLE JEWELLERY LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03026475

LTD Company

Age

31 Years

Incorporated 24 February 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
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: 24 February 1995To: 2 April 2019
Timeline

2 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

REICHMAN, Nafthali

Active
30 Heathland Road, LondonN16 5NH
Secretary
Appointed 24 Feb 1995

REICHMAN, Nafthali

Active
30 Heathland Road, LondonN16 5NH
Born April 1953
Director
Appointed 24 Feb 1995

REICHMAN, Tilla Renee

Active
30 Heathland Road, LondonN16 5NH
Born February 1956
Director
Appointed 01 Mar 2003

RUDZINSKI, Josef Leib

Resigned
50 Wellington Avenue, LondonN15 6BA
Secretary
Appointed 24 Feb 1995
Resigned 28 Jan 2021

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 24 Feb 1995
Resigned 24 Feb 1995

RUDZINSKI, Josef Leib

Resigned
50 Wellington Avenue, LondonN15 6BA
Born March 1955
Director
Appointed 24 Feb 1995
Resigned 28 Jan 2021

Persons with significant control

1

Mrs Tilla Renee Reichman

Active
Jack Dash House, LondonE14 9YQ
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
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 Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Gazette Filings Brought Up To Date
22 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
12 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Legacy
11 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
6 March 2000
363aAnnual Return
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
13 March 1999
363aAnnual Return
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Legacy
14 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 1996
AAAnnual Accounts
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
16 June 1996
363x363x
Legacy
2 March 1995
88(2)R88(2)R
Legacy
2 March 1995
224224
Legacy
1 March 1995
288288
Incorporation Company
24 February 1995
NEWINCIncorporation