Background WavePink WaveYellow Wave

GOLDSEVEN LIMITED (03357902)

GOLDSEVEN LIMITED (03357902) is an active UK company. incorporated on 22 April 1997. with registered office in Benfleet. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. GOLDSEVEN LIMITED has been registered for 28 years. Current directors include HILLS, Janet Sylvia.

Company Number
03357902
Status
active
Type
ltd
Incorporated
22 April 1997
Age
28 years
Address
213 London Road, Benfleet, SS7 2RD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HILLS, Janet Sylvia
SIC Codes
55100, 56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSEVEN LIMITED

GOLDSEVEN LIMITED is an active company incorporated on 22 April 1997 with the registered office located in Benfleet. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. GOLDSEVEN LIMITED was registered 28 years ago.(SIC: 55100, 56101, 56302)

Status

active

Active since 28 years ago

Company No

03357902

LTD Company

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

UNITED GLASS EMERGENCY SERVICES LIMITED
From: 5 March 1998To: 19 February 1999
ACEPOINT PACKAGING LIMITED
From: 22 April 1997To: 5 March 1998
Contact
Address

213 London Road Hadleigh Benfleet, SS7 2RD,

Previous Addresses

C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom
From: 26 April 2011To: 24 April 2012
C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF
From: 6 December 2010To: 26 April 2011
Ground Floor 1212 London Road Leigh on Sea Essex SS9 2UA
From: 26 March 2026To: 6 December 2010
C/O Field & Co Llp Central Chambers , 227 London Road Hadleigh Essex SS7 2RF
From: 22 April 1997To: 26 March 2026
Timeline

5 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Sept 15
Director Joined
Sept 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HILLS, Janet Sylvia

Active
London Road, BenfleetSS7 2RD
Born January 1953
Director
Appointed 30 Sept 2015

FIELD, Melvyn Leslie

Resigned
The Counting House, HadleighSS7 2NJ
Secretary
Appointed 22 Apr 1997
Resigned 21 May 1997

BELGRAVIA SECRETARIAL SERVICES LIMITED

Resigned
1212 London Road, Leigh-On-SeaSS9 2UA
Corporate secretary
Appointed 21 May 1997
Resigned 07 Jan 2011

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 22 Apr 1997
Resigned 22 Apr 1997

BURGE, Sarah

Resigned
6 Limetree Avenue, South BenfleetSS7 5AB
Born January 1965
Director
Appointed 22 Apr 1997
Resigned 31 Jan 2002

CHALK, Henry William

Resigned
54 Alton Gardens, Southend-On-SeaSS2 6QZ
Born August 1922
Director
Appointed 16 Apr 2007
Resigned 11 Oct 2008

GALLAGHER-HILLS, Krystine Anne

Resigned
,, HadleighSS7 2RF
Born August 1988
Director
Appointed 23 Apr 2013
Resigned 30 Sept 2015

HILLS, Janet Sylvia

Resigned
,, HadleighSS7 2RF
Born January 1953
Director
Appointed 01 Feb 2006
Resigned 22 Apr 2013

HILLS, Jolene Ann

Resigned
92 Eastern Esplanade, Southend On SeaSS1 2YP
Born December 1980
Director
Appointed 07 Feb 2001
Resigned 31 Jan 2006

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 22 Apr 1997
Resigned 22 Apr 1997

Persons with significant control

1

Mrs Janet Sylvia Hills

Active
London Road, BenfleetSS7 2RD
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
18 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
353353
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
190190
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
2 December 2008
287Change of Registered Office
Legacy
1 December 2008
288cChange of Particulars
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
287Change of Registered Office
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
190190
Legacy
24 April 2006
353353
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Resolution
1 February 1999
RESOLUTIONSResolutions
Legacy
18 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Incorporation Company
22 April 1997
NEWINCIncorporation