Background WavePink WaveYellow Wave

GOLDNEY VENTURES LIMITED (05498425)

GOLDNEY VENTURES LIMITED (05498425) is an active UK company. incorporated on 4 July 2005. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDNEY VENTURES LIMITED has been registered for 20 years. Current directors include O'CONNELL, Gareth Ivan.

Company Number
05498425
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
Unit 13b Business Centre, Woking, GU21 5DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'CONNELL, Gareth Ivan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDNEY VENTURES LIMITED

GOLDNEY VENTURES LIMITED is an active company incorporated on 4 July 2005 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDNEY VENTURES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05498425

LTD Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 18 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Unit 13b Business Centre Boundary Way Woking, GU21 5DH,

Previous Addresses

Throwleigh Lodge Ridgeway Horsell Woking GU21 4QR England
From: 7 July 2021To: 5 July 2024
Third Floor North, 224-236 Walworth Road, London Walworth Road London SE17 1JE England
From: 9 February 2018To: 7 July 2021
Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey, GU21 4QR England
From: 12 December 2017To: 9 February 2018
Allied Care Group C/O Throwleigh Lodge Ridgeway, Horsell Woking Surrey GU21 4QR England
From: 11 December 2017To: 12 December 2017
C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
From: 14 April 2016To: 11 December 2017
Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ
From: 4 July 2005To: 14 April 2016
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Dec 17
Director Left
Jan 18
Owner Exit
Jul 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Nov 18
New Owner
Jul 19
Director Joined
Jun 24
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

O'CONNELL, Gareth Ivan

Active
Boundary Way, WokingGU21 5DH
Born November 1971
Director
Appointed 14 Jun 2024

ALLIBHAI, Nasim

Resigned
80 Putney Wharf, LondonSW15 2JX
Secretary
Appointed 21 Jul 2006
Resigned 22 Jan 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jul 2005
Resigned 21 Jul 2006

ALLIBHAI, Mahmood Badrudin

Resigned
80 Putney Wharf, LondonSW15 2JX
Born July 1953
Director
Appointed 21 Jul 2006
Resigned 22 Jan 2018

KAVANAGH, Eugene

Resigned
Ridgeway, WokingGU21 4QR
Born July 1972
Director
Appointed 29 Nov 2017
Resigned 14 Jun 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Jul 2005
Resigned 21 Jul 2006

Persons with significant control

4

1 Active
3 Ceased

Mr David Mccabe

Ceased
Ridgeway, WokingGU21 4QR
Born August 1977

Nature of Control

Significant influence or control
Notified 11 Sept 2018
Ceased 20 Dec 2023

Mr Aslam Dahya

Ceased
Walworth Road, LondonSE17 1JE
Born March 1954

Nature of Control

Significant influence or control
Notified 09 Aug 2018
Ceased 23 Nov 2018

Mr Gareth Ivan O'Connell

Active
Ridgeway, WokingGU21 4QR
Born November 1971

Nature of Control

Significant influence or control
Notified 09 Aug 2018
Le Marchant Street, St Peter PortGY1 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

78

Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Auditors Resignation Company
27 April 2021
AUDAUD
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Small
18 April 2019
AAMDAAMD
Gazette Filings Brought Up To Date
1 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
29 March 2007
88(2)R88(2)R
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
287Change of Registered Office
Legacy
30 August 2006
363aAnnual Return
Incorporation Company
4 July 2005
NEWINCIncorporation