Background WavePink WaveYellow Wave

GOLDBLAZE LIMITED (06466885)

GOLDBLAZE LIMITED (06466885) is an active UK company. incorporated on 8 January 2008. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOLDBLAZE LIMITED has been registered for 18 years. Current directors include EL SOLH, Moustapha, MIKATI, Maher.

Company Number
06466885
Status
active
Type
ltd
Incorporated
8 January 2008
Age
18 years
Address
C/O Novus Partnership Imex Centre Maxted Road, Hemel Hempstead, HP2 7DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EL SOLH, Moustapha, MIKATI, Maher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDBLAZE LIMITED

GOLDBLAZE LIMITED is an active company incorporated on 8 January 2008 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOLDBLAZE LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06466885

LTD Company

Age

18 Years

Incorporated 8 January 2008

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

C/O Novus Partnership Imex Centre Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DX,

Previous Addresses

Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW England
From: 12 October 2022To: 27 November 2025
7 st John's Road Harrow Middlesex HA1 2EY England
From: 17 June 2021To: 12 October 2022
Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW
From: 8 January 2008To: 17 June 2021
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 18
Director Joined
May 19
Director Left
May 19
New Owner
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MILLIE-JAMES, Karen

Active
Manor Way, BorehamwoodWD6 1GW
Secretary
Appointed 12 Feb 2008

EL SOLH, Moustapha

Active
Imex Centre Maxted Road, Hemel HempsteadHP2 7DX
Born August 1970
Director
Appointed 12 Feb 2008

MIKATI, Maher

Active
Imex Centre Maxted Road, Hemel HempsteadHP2 7DX
Born June 1980
Director
Appointed 15 May 2019

WONDERLING, Samantha Clare

Resigned
6 Wareham Court, LondonN1 4SN
Secretary
Appointed 08 Jan 2008
Resigned 12 Feb 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Jan 2008
Resigned 09 Jan 2008

TAYLOR, Richard Mark

Resigned
15 Fawcett Street, LondonSW10 9HN
Born February 1960
Director
Appointed 08 Jan 2008
Resigned 12 Feb 2008

THEVENOUX, Marc

Resigned
Manor Way, BorehamwoodWD6 1GW
Born November 1956
Director
Appointed 15 May 2008
Resigned 15 May 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Jan 2008
Resigned 09 Jan 2008

Persons with significant control

1

Mr Azmi Taha Mikati

Active
Imex Centre Maxted Road, Hemel HempsteadHP2 7DX
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Secretary Company With Change Date
29 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
21 November 2009
AA01Change of Accounting Reference Date
Legacy
22 April 2009
288cChange of Particulars
Legacy
27 February 2009
363aAnnual Return
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
155(6)a155(6)a
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Incorporation Company
8 January 2008
NEWINCIncorporation