Background WavePink WaveYellow Wave

GOLDEN SUPERMARKETS LTD (07652939)

GOLDEN SUPERMARKETS LTD (07652939) is an active UK company. incorporated on 31 May 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. GOLDEN SUPERMARKETS LTD has been registered for 14 years. Current directors include MINHAS, Inderjit, SINGH, Tejinder.

Company Number
07652939
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
25 Northumberland Avenue, London, EN1 4HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MINHAS, Inderjit, SINGH, Tejinder
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN SUPERMARKETS LTD

GOLDEN SUPERMARKETS LTD is an active company incorporated on 31 May 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. GOLDEN SUPERMARKETS LTD was registered 14 years ago.(SIC: 47190)

Status

active

Active since 14 years ago

Company No

07652939

LTD Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

25 Northumberland Avenue Enfield London, EN1 4HF,

Previous Addresses

2nd Floor Katherine House 11 Wyllyotts Place Darkes Lane Potters Bar EN6 2JD England
From: 18 June 2024To: 22 November 2024
393 Lordship Lane London N17 6AE
From: 23 September 2014To: 18 June 2024
284/288 Brookvale Road Erdington Birmingham B23 7RT England
From: 19 February 2014To: 23 September 2014
15 Damson Wharf Tipton DY4 7UL
From: 31 May 2011To: 19 February 2014
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Funding Round
Aug 11
New Owner
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Loan Secured
Jul 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MINHAS, Inderjit

Active
Northumberland Avenue, LondonEN1 4HF
Born December 1963
Director
Appointed 14 Sept 2017

SINGH, Tejinder

Active
Northumberland Avenue, LondonEN1 4HF
Born March 1981
Director
Appointed 29 Sept 2017

DODD, Zorawar Singh

Resigned
Lordship Lane, LondonN17 6AE
Born May 1938
Director
Appointed 08 Jul 2011
Resigned 14 Sept 2017

SINGH, Tejinder

Resigned
Damson Wharf, TiptonDY4 7UL
Born April 1981
Director
Appointed 31 May 2011
Resigned 14 Sept 2017

Persons with significant control

2

Mr Inderjit Singh Minhas

Active
Northumberland Avenue, LondonEN1 4HF
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2017

Me Tejinder Singh

Active
Northumberland Avenue, LondonEN1 4HF
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Incorporation Company
31 May 2011
NEWINCIncorporation