Background WavePink WaveYellow Wave

GOLDENTAP TRADING LIMITED (05948299)

GOLDENTAP TRADING LIMITED (05948299) is an active UK company. incorporated on 27 September 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOLDENTAP TRADING LIMITED has been registered for 19 years. Current directors include BATESON, Benjamin James Anthony, PANFRY LIMITED.

Company Number
05948299
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATESON, Benjamin James Anthony, PANFRY LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENTAP TRADING LIMITED

GOLDENTAP TRADING LIMITED is an active company incorporated on 27 September 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOLDENTAP TRADING LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05948299

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 3 August 2022To: 1 August 2023
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 23 August 2021To: 3 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS
From: 2 June 2014To: 23 August 2021
180 - 186 King's Cross Road London WC1X 9DE England
From: 14 November 2011To: 2 June 2014
2 Martin House 179-181 North End Road London W14 9NL United Kingdom
From: 27 September 2006To: 14 November 2011
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Aug 10
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MAYSIDE SECRETARIES LIMITED

Active
King's Cross Road, LondonWC1X 9DE
Corporate secretary
Appointed 01 Jun 2008

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 31 Aug 2020

PANFRY LIMITED

Active
King's Cross Road, LondonWC1X 9DE
Corporate director
Appointed 01 Jun 2008

OAKLAND SECRETARIES LTD

Resigned
2 Martin House, LondonW14 9NL
Corporate secretary
Appointed 17 Nov 2006
Resigned 01 Jun 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Sept 2006
Resigned 17 Nov 2006

CATHERSIDES, David

Resigned
20 Margaret Street, LondonW1W 8RS
Born June 1959
Director
Appointed 28 Mar 2018
Resigned 31 Aug 2020

GILFILLAN, Andrew James

Resigned
20 Margaret Street, LondonW1W 8RS
Born January 1982
Director
Appointed 02 Aug 2010
Resigned 28 Mar 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Sept 2006
Resigned 17 Nov 2006

MAPLERIVER LIMITED

Resigned
2 Martin House, LondonW14 9NL
Corporate director
Appointed 17 Nov 2006
Resigned 01 Jun 2008

Persons with significant control

1

20 Margaret Street, LondonW1W 8RS

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Administrative Restoration Company
8 April 2020
RT01RT01
Gazette Dissolved Compulsory
5 March 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Corporate Director Company With Change Date
15 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
6 March 2008
287Change of Registered Office
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
287Change of Registered Office
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
123Notice of Increase in Nominal Capital
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation