Background WavePink WaveYellow Wave

GOLDENSTATE LIMITED (03833728)

GOLDENSTATE LIMITED (03833728) is an active UK company. incorporated on 31 August 1999. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GOLDENSTATE LIMITED has been registered for 26 years. Current directors include PATRICK, Ricardo.

Company Number
03833728
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
Sahaj Anand Business Centre, Manchester, M4 4EY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
PATRICK, Ricardo
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENSTATE LIMITED

GOLDENSTATE LIMITED is an active company incorporated on 31 August 1999 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GOLDENSTATE LIMITED was registered 26 years ago.(SIC: 90030)

Status

active

Active since 26 years ago

Company No

03833728

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 26/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 October 2026
Period: 1 February 2025 - 26 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Sahaj Anand Business Centre 10 Park Place Manchester, M4 4EY,

Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
New Owner
Jun 17
Owner Exit
Oct 25
Funding Round
Oct 25
New Owner
Dec 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATRICK, Ricardo

Active
Sahaj Anand Business Centre, ManchesterM4 4EY
Born April 1960
Director
Appointed 10 Sept 1999

CHOTHANI, Devshi

Resigned
315 Frederick Street, OldhamOL8 4HG
Secretary
Appointed 10 Sept 1999
Resigned 28 May 2003

VIBRANS, Philip Charles

Resigned
1 Ashfield Road, StockportSK3 8UD
Nominee secretary
Appointed 31 Aug 1999
Resigned 10 Sept 1999

DBF SECRETARIAL SERVICES LIMITED

Resigned
Sahaj Anand Business Centre, ManchesterM4 4EY
Corporate secretary
Appointed 28 May 2003
Resigned 11 Sept 2017

DAVENPORT CREDIT LIMITED

Resigned
1 Ashfield Road, StockportSK3 8UD
Corporate nominee director
Appointed 31 Aug 1999
Resigned 10 Sept 1999

Persons with significant control

3

2 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2024

Mr Ricardo Patrick

Active
Sahaj Anand Business Centre, ManchesterM4 4EY
Born April 1960

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024

Mr Ricardo Patrick

Ceased
Sahaj Anand Business Centre, ManchesterM4 4EY
Born April 1960

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
Ceased 25 Jun 2024
Fundings
Financials
Latest Activities

Filing History

91

Accounts Amended With Accounts Type Total Exemption Full
19 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 December 2025
RP01SH01RP01SH01
Change Account Reference Date Company Previous Shortened
27 October 2025
AA01Change of Accounting Reference Date
Statement Of Companys Objects
24 October 2025
CC04CC04
Memorandum Articles
24 October 2025
MAMA
Resolution
24 October 2025
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
21 October 2025
AAMDAAMD
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
20 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
22 April 2010
AAMDAAMD
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
3 March 2006
288cChange of Particulars
Legacy
26 September 2005
363aAnnual Return
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
22 October 2003
363aAnnual Return
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
31 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
4 September 2001
363aAnnual Return
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
287Change of Registered Office
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Resolution
21 September 1999
RESOLUTIONSResolutions
Resolution
21 September 1999
RESOLUTIONSResolutions
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
21 September 1999
287Change of Registered Office
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Incorporation Company
31 August 1999
NEWINCIncorporation