Background WavePink WaveYellow Wave

GOLDBERG INC LIMITED (07423013)

GOLDBERG INC LIMITED (07423013) is an active UK company. incorporated on 29 October 2010. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. GOLDBERG INC LIMITED has been registered for 15 years. Current directors include GOLDBERG, Michael Steven, GOLDBERG, Nicolette.

Company Number
07423013
Status
active
Type
ltd
Incorporated
29 October 2010
Age
15 years
Address
C/O Sedulo Liverpool 5th Floor, Walker House, Liverpool, L2 3YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
GOLDBERG, Michael Steven, GOLDBERG, Nicolette
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDBERG INC LIMITED

GOLDBERG INC LIMITED is an active company incorporated on 29 October 2010 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. GOLDBERG INC LIMITED was registered 15 years ago.(SIC: 69109)

Status

active

Active since 15 years ago

Company No

07423013

LTD Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

5th Floor Walker House Exchange Flags Liverpool L2 3YL England
From: 12 August 2021To: 6 July 2022
145 Edge Lane Liverpool Merseyside L7 2PF England
From: 16 October 2018To: 12 August 2021
Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ
From: 4 February 2015To: 16 October 2018
C/O C/O Glf Richards & Co Unit 8 Connect Business Village Derby Road Liverpool L5 9PR
From: 5 December 2011To: 4 February 2015
Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR United Kingdom
From: 29 October 2010To: 5 December 2011
Timeline

6 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Funding Round
Nov 11
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLDBERG, Michael Steven

Active
5th Floor, Walker House, LiverpoolL2 3YL
Born July 1953
Director
Appointed 29 Oct 2010

GOLDBERG, Nicolette

Active
5th Floor, Walker House, LiverpoolL2 3YL
Born September 1960
Director
Appointed 29 Oct 2010

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 29 Oct 2010
Resigned 29 Oct 2010

Persons with significant control

2

Mr Michael Steven Goldberg

Active
5th Floor, Walker House, LiverpoolL2 3YL
Born July 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Nicolette Goldberg

Active
Childwall, LiverpoolL16 6AZ
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Incorporation Company
29 October 2010
NEWINCIncorporation