Background WavePink WaveYellow Wave

GOLDSMITHS LIMITED (03729804)

GOLDSMITHS LIMITED (03729804) is an active UK company. incorporated on 10 March 1999. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOLDSMITHS LIMITED has been registered for 27 years. Current directors include BATTLEY, Laura Elizabeth, ROMBERG, Lars Anders Ragnar.

Company Number
03729804
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Aurum House 2 Elland Road, Leicester, LE3 1TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BATTLEY, Laura Elizabeth, ROMBERG, Lars Anders Ragnar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSMITHS LIMITED

GOLDSMITHS LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOLDSMITHS LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03729804

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

AURUM GROUP LIMITED
From: 1 June 2007To: 22 August 2007
GHOSTSMILD LIMITED
From: 19 October 2004To: 1 June 2007
GOLDSMITHS GROUP LIMITED
From: 7 May 2004To: 19 October 2004
GOLDSMITHS GROUP P.L.C.
From: 14 January 2000To: 7 May 2004
GHOSTSMILD LIMITED
From: 17 March 1999To: 14 January 2000
ELECTGRID LIMITED
From: 10 March 1999To: 17 March 1999
Contact
Address

Aurum House 2 Elland Road Braunstone Leicester, LE3 1TT,

Timeline

22 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Aug 14
Loan Secured
Aug 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Mar 16
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Left
May 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KENDALL, Patricia

Active
2 Elland Road, LeicesterLE3 1TT
Secretary
Appointed 12 Jul 2021

BATTLEY, Laura Elizabeth

Active
North Row, LondonW1K 6DH
Born February 1982
Director
Appointed 15 Mar 2021

ROMBERG, Lars Anders Ragnar

Active
2 Elland Road, LeicesterLE3 1TT
Born June 1963
Director
Appointed 12 May 2023

OLIFF, Gillian

Resigned
2 Elland Road, LeicesterLE3 1TT
Secretary
Appointed 10 Jan 2000
Resigned 12 Jul 2021

PIASECKI, Jerzy Stanislaw

Resigned
Long Acre, Henley On ThamesRG9 3JS
Secretary
Appointed 16 Mar 1999
Resigned 10 Jan 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Mar 1999
Resigned 16 Mar 1999

BRODERICK, Anthony John

Resigned
2 Elland Road, LeicesterLE3 1TT
Born September 1958
Director
Appointed 12 May 2004
Resigned 29 Aug 2019

CATER, Eric John

Resigned
Five Oaks Common Lane, ChelmsfordCM3 4RY
Born May 1940
Director
Appointed 11 Jul 2003
Resigned 12 May 2004

DUFFY, Hugh Brian

Resigned
2 Elland Road, LeicesterLE3 1TT
Born July 1954
Director
Appointed 12 Feb 2014
Resigned 29 Aug 2019

EARDLEY, Paul Rex

Resigned
2 Elland Road, LeicesterLE3 1TT
Born September 1960
Director
Appointed 29 Aug 2019
Resigned 15 Mar 2021

FLOYDD, William James Spencer

Resigned
2 Elland Road, LeicesterLE3 1TT
Born February 1969
Director
Appointed 01 Jan 2022
Resigned 12 May 2023

GERRARD, Richard Edwin

Resigned
2 Elland Road, LeicesterLE3 1TT
Born December 1966
Director
Appointed 20 Aug 2007
Resigned 31 Jul 2014

GRAHAM, Michael Steven

Resigned
2 Elland Road, LeicesterLE3 1TT
Born April 1964
Director
Appointed 21 May 2014
Resigned 31 Oct 2014

HALLWORTH, Graham

Resigned
12 Summerhill Road, PrestburySK10 4AH
Born August 1958
Director
Appointed 22 Apr 2002
Resigned 11 Jul 2003

LE TROQUER, Francois Maurice

Resigned
2 Elland Road, LeicesterLE3 1TT
Born July 1970
Director
Appointed 18 Jun 2014
Resigned 29 Feb 2016

MOULTON, Jonathan Paul

Resigned
Sequoia, SevenoaksTN13 2LL
Born October 1950
Director
Appointed 17 Mar 1999
Resigned 10 Jan 2000

PHILPOTT, Robin

Resigned
33 The Pingle, LoughboroughLE12 8FQ
Born February 1964
Director
Appointed 10 Jan 2000
Resigned 27 Dec 2002

PIASECKI, Jerzy Stanislaw

Resigned
Mill Lane, Henley On ThamesRG9 3ND
Born May 1946
Director
Appointed 16 Mar 1999
Resigned 27 Oct 2007

ROMBERG, Lars Anders Ragnar

Resigned
2 Elland Road, LeicesterLE3 1TT
Born June 1963
Director
Appointed 03 Nov 2014
Resigned 01 Jan 2022

SARGENT, Stephen Clive

Resigned
2 Elland Road, LeicesterLE3 1TT
Born October 1953
Director
Appointed 17 Mar 1999
Resigned 18 Sept 2013

STEAD, Justin Paul David

Resigned
2 Elland Road, LeicesterLE3 1TT
Born July 1967
Director
Appointed 20 Aug 2007
Resigned 12 Feb 2014

SUMMERS, Jeffrey

Resigned
5 Ashley Road, Market HarboroughLE16 8PL
Born October 1956
Director
Appointed 23 Jan 2008
Resigned 31 Jul 2009

WALTERS, Eric

Resigned
71 Victoria Street, LondonSW1H 0XA
Born August 1944
Director
Appointed 16 Mar 1999
Resigned 22 Apr 2002

WEST, James Edward

Resigned
4 Church Lane, NorthamptonNN6 6JP
Born December 1947
Director
Appointed 10 Jan 2000
Resigned 31 Jul 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Mar 1999
Resigned 16 Mar 1999

Persons with significant control

1

2 Elland Road, LeicesterLE3 1TT

Nature of Control

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

Filing History

188

Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Legacy
20 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Legacy
2 October 2008
288cChange of Particulars
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
29 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2007
288bResignation of Director or Secretary
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Legacy
20 November 2006
287Change of Registered Office
Legacy
5 October 2006
288cChange of Particulars
Legacy
5 October 2006
287Change of Registered Office
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
288cChange of Particulars
Legacy
10 October 2005
288cChange of Particulars
Legacy
10 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)a155(6)a
Legacy
9 June 2004
155(6)a155(6)a
Legacy
3 June 2004
288bResignation of Director or Secretary
Resolution
2 June 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
24 May 2004
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
7 May 2004
CERT10CERT10
Re Registration Memorandum Articles
7 May 2004
MARMAR
Legacy
7 May 2004
5353
Resolution
7 May 2004
RESOLUTIONSResolutions
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2002
AAAnnual Accounts
Legacy
2 July 2002
288aAppointment of Director or Secretary
Miscellaneous
24 June 2002
MISCMISC
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Auditors Resignation Company
21 November 2000
AUDAUD
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
14 January 2000
CERT7CERT7
Legacy
14 January 2000
43(3)43(3)
Auditors Report
14 January 2000
AUDRAUDR
Auditors Statement
14 January 2000
AUDSAUDS
Accounts Balance Sheet
14 January 2000
BSBS
Re Registration Memorandum Articles
14 January 2000
MARMAR
Legacy
14 January 2000
43(3)e43(3)e
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Resolution
14 January 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
88(2)R88(2)R
Legacy
11 January 2000
123Notice of Increase in Nominal Capital
Legacy
25 November 1999
225Change of Accounting Reference Date
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Legacy
5 July 1999
288cChange of Particulars
Legacy
1 July 1999
88(3)88(3)
Legacy
1 July 1999
88(2)R88(2)R
Resolution
9 June 1999
RESOLUTIONSResolutions
Resolution
9 June 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
88(2)R88(2)R
Legacy
13 May 1999
123Notice of Increase in Nominal Capital
Legacy
13 May 1999
122122
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
287Change of Registered Office
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1999
NEWINCIncorporation