Background WavePink WaveYellow Wave

GOLD PRODUCTS LIMITED (08174180)

GOLD PRODUCTS LIMITED (08174180) is an active UK company. incorporated on 9 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLD PRODUCTS LIMITED has been registered for 13 years. Current directors include ENGLANDER, Eliasz, HERSHBERG, Yisochar Dov, WEISS, Hannah Zelda and 1 others.

Company Number
08174180
Status
active
Type
ltd
Incorporated
9 August 2012
Age
13 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, HERSHBERG, Yisochar Dov, WEISS, Hannah Zelda, WEISS, Joseph Leib
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD PRODUCTS LIMITED

GOLD PRODUCTS LIMITED is an active company incorporated on 9 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLD PRODUCTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08174180

LTD Company

Age

13 Years

Incorporated 9 August 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

, the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom
From: 9 August 2012To: 27 September 2012
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Director Joined
Dec 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

WEISS, Hannah Zelda

Active
Upper Clapton Road, LondonE5 9DB
Secretary
Appointed 25 Sept 2012

ENGLANDER, Eliasz

Active
Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 25 Sept 2012

HERSHBERG, Yisochar Dov

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1973
Director
Appointed 30 Nov 2023

WEISS, Hannah Zelda

Active
Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed 25 Sept 2012

WEISS, Joseph Leib

Active
Upper Clapton Road, LondonE5 9DB
Born November 1953
Director
Appointed 25 Sept 2012

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 09 Aug 2012
Resigned 25 Sept 2012
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 January 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Incorporation Company
9 August 2012
NEWINCIncorporation