Background WavePink WaveYellow Wave

GOLDBUG (UK) LIMITED (06484229)

GOLDBUG (UK) LIMITED (06484229) is an active UK company. incorporated on 25 January 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. GOLDBUG (UK) LIMITED has been registered for 18 years. Current directors include BODNER, Joseph.

Company Number
06484229
Status
active
Type
ltd
Incorporated
25 January 2008
Age
18 years
Address
29 Egerton Road, London, N16 6UE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BODNER, Joseph
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDBUG (UK) LIMITED

GOLDBUG (UK) LIMITED is an active company incorporated on 25 January 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. GOLDBUG (UK) LIMITED was registered 18 years ago.(SIC: 46900)

Status

active

Active since 18 years ago

Company No

06484229

LTD Company

Age

18 Years

Incorporated 25 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 29 March 2026 (1 month 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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

29 Egerton Road London, N16 6UE,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 20 May 2011To: 26 February 2026
930 High Road North Finchley London N12 9RT
From: 25 January 2008To: 20 May 2011
Timeline

3 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jul 11
Director Left
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BODNER, Joseph

Active
Egerton Road, LondonN16 6UE
Secretary
Appointed 29 May 2012

BODNER, Joseph

Active
Egerton Road, LondonN16 6UE
Born May 1974
Director
Appointed 15 Jun 2011

B & C COMPANY SECRETARIAL SERVICES LIMITED

Resigned
930 High Road, LondonN12 9RT
Corporate secretary
Appointed 25 Jan 2008
Resigned 01 Jan 2012

LEVY, Tomer Jay

Resigned
13 Nahal Shimshon, Bet Shemesh
Born July 1970
Director
Appointed 25 Jan 2008
Resigned 11 Sept 2015

Persons with significant control

1

Mr Joseph Bodner

Active
Egerton Road, LondonN16 6UE
Born May 1974

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
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
15 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
4 February 2009
363aAnnual Return
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Incorporation Company
25 January 2008
NEWINCIncorporation