Background WavePink WaveYellow Wave

GOLDEN SECRETARIES LIMITED (03793814)

GOLDEN SECRETARIES LIMITED (03793814) is an active UK company. incorporated on 22 June 1999. with registered office in 40 Queen Anne Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOLDEN SECRETARIES LIMITED has been registered for 26 years. Current directors include BRENNAN, James David, EDWARDS, Neil Leslie Peter, MOSS, Andrew Graham and 3 others.

Company Number
03793814
Status
active
Type
ltd
Incorporated
22 June 1999
Age
26 years
Address
40 Queen Anne Street, W1G 9EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRENNAN, James David, EDWARDS, Neil Leslie Peter, MOSS, Andrew Graham, PARKER, Alexander Russell, PARKER, Peta Catherine Stewart, READING, Rebecca Jane, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN SECRETARIES LIMITED

GOLDEN SECRETARIES LIMITED is an active company incorporated on 22 June 1999 with the registered office located in 40 Queen Anne Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOLDEN SECRETARIES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03793814

LTD Company

Age

26 Years

Incorporated 22 June 1999

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 September 2025 (7 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 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

40 Queen Anne Street London , W1G 9EL,

Timeline

15 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Dec 11
Funding Round
Dec 11
Funding Round
May 13
Director Joined
May 13
Director Joined
Sept 19
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Jan 26
Director Left
Mar 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

PARKER, Alexander Russell

Active
40, Queen Anne Street, LondonW1G 9EL
Secretary
Appointed 01 May 2009

BRENNAN, James David

Active
Queen Anne Street, LondonW1G 9EL
Born June 1991
Director
Appointed 01 Oct 2023

EDWARDS, Neil Leslie Peter

Active
Queen Anne Street, LondonW1G 9EL
Born November 1970
Director
Appointed 01 Apr 2021

MOSS, Andrew Graham

Active
40, Queen Anne Street, LondonW1G 9EL
Born February 1958
Director
Appointed 22 Jun 1999

PARKER, Alexander Russell

Active
40, Queen Anne Street, LondonW1G 9EL
Born July 1978
Director
Appointed 01 May 2009

PARKER, Peta Catherine Stewart

Active
Queen Anne Street, LondonW1G 9EL
Born April 1978
Director
Appointed 01 Oct 2019

READING, Rebecca Jane, Dr

Active
Queen Anne Street, LondonW1G 9EL
Born January 1971
Director
Appointed 01 Apr 2022

KINCH, Graham George

Resigned
17 Hyrons Close, AmershamHP6 6NH
Secretary
Appointed 22 Jun 1999
Resigned 30 Apr 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jun 1999
Resigned 22 Jun 1999

BENSON, Neil Winston

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born October 1937
Director
Appointed 22 Jun 1999
Resigned 31 Mar 2024

BRUCE, Jonathan Andrew

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born October 1964
Director
Appointed 30 Nov 2011
Resigned 13 Dec 2020

DENT, Paul Benjamin Riley

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born April 1980
Director
Appointed 21 May 2013
Resigned 31 Dec 2025

EDWARDS, David Cottelle

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born June 1965
Director
Appointed 22 Jun 1999
Resigned 31 Mar 2023

KINCH, Graham George

Resigned
17 Hyrons Close, AmershamHP6 6NH
Born January 1944
Director
Appointed 22 Jun 1999
Resigned 30 Apr 2009

MITCHELL, Keith Andrew

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born February 1969
Director
Appointed 22 Jun 1999
Resigned 31 Mar 2026

WEBBER, Stuart James

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born December 1963
Director
Appointed 22 Jun 1999
Resigned 31 Mar 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jun 1999
Resigned 22 Jun 1999

Persons with significant control

1

Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
2 August 2007
288cChange of Particulars
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363aAnnual Return
Legacy
25 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
6 December 2003
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2002
AAAnnual Accounts
Legacy
29 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
1 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 2000
AAAnnual Accounts
Resolution
24 August 2000
RESOLUTIONSResolutions
Legacy
6 July 2000
363aAnnual Return
Legacy
29 July 1999
88(2)R88(2)R
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Incorporation Company
22 June 1999
NEWINCIncorporation