Background WavePink WaveYellow Wave

GOLDEN FISHES INVESTMENTS LIMITED (05474583)

GOLDEN FISHES INVESTMENTS LIMITED (05474583) is an active UK company. incorporated on 8 June 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDEN FISHES INVESTMENTS LIMITED has been registered for 20 years. Current directors include GOSLING, Adam Peter, GOSLING, David Ronald.

Company Number
05474583
Status
active
Type
ltd
Incorporated
8 June 2005
Age
20 years
Address
The Studio, London, SW6 4PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOSLING, Adam Peter, GOSLING, David Ronald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN FISHES INVESTMENTS LIMITED

GOLDEN FISHES INVESTMENTS LIMITED is an active company incorporated on 8 June 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDEN FISHES INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05474583

LTD Company

Age

20 Years

Incorporated 8 June 2005

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 4 March 2026 (1 month 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 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

The Studio 2a Kempson Road London, SW6 4PU,

Previous Addresses

40 Queen Anne Street London W1G 9EL
From: 8 June 2005To: 18 November 2021
Timeline

13 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Owner Exit
Sept 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Share Issue
Dec 21
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Director Joined
Nov 22
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOSLING, Adam Peter

Active
2a Kempson Road, LondonSW6 4PU
Born August 1963
Director
Appointed 15 Nov 2021

GOSLING, David Ronald

Active
2a Kempson Road, LondonSW6 4PU
Born July 1964
Director
Appointed 04 Nov 2022

KNIGHT, Pamela Maureen

Resigned
119 The Ridgeway, Potters BarEN6 4BG
Secretary
Appointed 08 Jun 2005
Resigned 06 Sept 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Jun 2005
Resigned 08 Jun 2005

KNIGHT, Robert John

Resigned
119 The Ridgeway, Potters BarEN6 4BG
Born April 1939
Director
Appointed 08 Jun 2005
Resigned 27 Jul 2010

PARKER, Alexander Russell

Resigned
40, Queen Anne Street, LondonW1G 9EL
Born July 1978
Director
Appointed 03 Sept 2010
Resigned 17 Nov 2021

GOLDEN SECRETARIES LIMITED

Resigned
Queen Anne Street, LondonW1G 9EL
Corporate director
Appointed 03 Sept 2010
Resigned 17 Nov 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Jun 2005
Resigned 08 Jun 2005

Persons with significant control

5

3 Active
2 Ceased

Mr Adam Peter Gosling

Active
2a Kempson Road, LondonSW6 4PU
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021

Executor Of Mark Gosling Estate Luke Donald Gosling

Active
Hampton Court Road, East MoleseyKT8 9BP
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021

Mr David Ronald Gosling

Active
Blackdown Park, HaslemereGU27 3BU
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021

Hon Vice Admiral Sir Frederick Donald Gosling

Ceased
21, Bryanston Street, LondonW1H 7PR
Born March 1929

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 16 Sept 2019

Sir Ronald Frank Hobson

Ceased
21, Bryanston Street, LondonW1H 7PR
Born January 1921

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2021
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
10 December 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
8 September 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
363aAnnual Return
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Incorporation Company
8 June 2005
NEWINCIncorporation