Background WavePink WaveYellow Wave

GOLDTOUCH LIMITED (03216482)

GOLDTOUCH LIMITED (03216482) is an active UK company. incorporated on 25 June 1996. with registered office in 2 Brick Lane. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDTOUCH LIMITED has been registered for 29 years. Current directors include KARIR, Pawan Jeet.

Company Number
03216482
Status
active
Type
ltd
Incorporated
25 June 1996
Age
29 years
Address
2 Brick Lane, E1 6RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KARIR, Pawan Jeet
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDTOUCH LIMITED

GOLDTOUCH LIMITED is an active company incorporated on 25 June 1996 with the registered office located in 2 Brick Lane. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDTOUCH LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03216482

LTD Company

Age

29 Years

Incorporated 25 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

2 Brick Lane London , E1 6RF,

Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Loan Secured
Mar 15
Share Buyback
Aug 24
Capital Reduction
Aug 24
Owner Exit
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KARIR, Sunita Rani

Active
Semmering, ChigwellIG7 5BQ
Secretary
Appointed 08 Jun 1998

KARIR, Pawan Jeet

Active
Semmering 158 High Road, ChigwellIG7 5BQ
Born August 1959
Director
Appointed 07 May 1997

KARIR, Pawan Jeet

Resigned
Semmering 158 High Road, ChigwellIG7 5BQ
Secretary
Appointed 07 May 1997
Resigned 08 Jun 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Jun 1996
Resigned 07 May 1997

RAM, Phuman

Resigned
11 Westfield Road, BirminghamB15 3QF
Born January 1931
Director
Appointed 07 Jun 1997
Resigned 03 Feb 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Jun 1996
Resigned 07 May 1997

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Jun 1996
Resigned 07 May 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Pawan Jeet Karir

Active
2 Brick LaneE1 6RF
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mrs Sunita Rani Karir

Active
2 Brick LaneE1 6RF
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mr Monder Ram

Ceased
2 Brick LaneE1 6RF
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Capital Cancellation Shares
30 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 March 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
7 May 1998
CERT10CERT10
Re Registration Memorandum Articles
7 May 1998
MARMAR
Legacy
7 May 1998
5353
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 January 1998
AAAnnual Accounts
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
8 December 1997
395Particulars of Mortgage or Charge
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
12 June 1997
CERT8CERT8
Application To Commence Business
12 June 1997
117117
Legacy
12 June 1997
88(2)Return of Allotment of Shares
Legacy
13 May 1997
287Change of Registered Office
Legacy
1 October 1996
287Change of Registered Office
Legacy
19 September 1996
287Change of Registered Office
Incorporation Company
25 June 1996
NEWINCIncorporation