Background WavePink WaveYellow Wave

GOLDVENUE LIMITED (07180115)

GOLDVENUE LIMITED (07180115) is an active UK company. incorporated on 5 March 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GOLDVENUE LIMITED has been registered for 16 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
07180115
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
54 The Mall The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDVENUE LIMITED

GOLDVENUE LIMITED is an active company incorporated on 5 March 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. GOLDVENUE LIMITED was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

07180115

LTD Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

54 The Mall The Stratford Centre London, E15 1XE,

Previous Addresses

15 Albany Crescent Edgware Middlesex HA8 5AL
From: 10 March 2010To: 3 May 2022
Regent House, 316 Beulah Hill London SE19 3HF United Kingdom
From: 5 March 2010To: 10 March 2010
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
May 22
Loan Secured
Apr 25
Loan Secured
May 25
Loan Cleared
Jul 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 29 Apr 2022

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 29 Apr 2022

PATEL, Surekha

Resigned
Green Lane, EdgwareHA8 7PX
Secretary
Appointed 10 Mar 2010
Resigned 29 Apr 2022

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 05 Mar 2010
Resigned 10 Mar 2010

PATEL, Bipin

Resigned
Green Lane, EdgwareHA8 7PX
Born March 1959
Director
Appointed 10 Mar 2010
Resigned 29 Apr 2022

PATEL, Surekha

Resigned
Green Lane, EdgwareHA8 7PX
Born February 1960
Director
Appointed 14 May 2010
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2022

Mr Bipin Patel

Ceased
Green Lane, EdgwareHA8 7PX
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022

Mrs Surekha Patel

Ceased
Green Lane, EdgwareHA8 7PX
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Incorporation Company
5 March 2010
NEWINCIncorporation