Background WavePink WaveYellow Wave

GOLDMIX LIMITED (08533461)

GOLDMIX LIMITED (08533461) is an active UK company. incorporated on 17 May 2013. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDMIX LIMITED has been registered for 12 years. Current directors include TOGHILL, Russell Anthony, TOGS LIMITED.

Company Number
08533461
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
Langford Manor Cottage, Taunton, TA3 6PH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TOGHILL, Russell Anthony, TOGS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMIX LIMITED

GOLDMIX LIMITED is an active company incorporated on 17 May 2013 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDMIX LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08533461

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Langford Manor Cottage Lower Swell Taunton, TA3 6PH,

Previous Addresses

Orchard Works 4 Ashton Road Marsh Barton Trading Estate Exeter EX2 8LN England
From: 29 November 2019To: 20 April 2023
Wessex House Teign Road Newton Abbot Devon TQ12 4AA
From: 22 May 2013To: 29 November 2019
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 17 May 2013To: 22 May 2013
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Funding Round
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Aug 13
Share Issue
Aug 13
Loan Secured
Jan 15
Owner Exit
Mar 18
Director Joined
Jun 18
Loan Secured
Jun 18
Loan Cleared
Sept 18
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Aug 24
Loan Secured
Oct 24
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TOGHILL, Russell Anthony

Active
Ashton Road, ExeterEX2 8LN
Born November 1966
Director
Appointed 11 Mar 2024

TOGS LIMITED

Active
Ashton Road, ExeterEX2 8LN
Corporate director
Appointed 23 Apr 2021

BARTON, Genella

Resigned
4 Ashton Road, ExeterEX2 8LN
Born November 1980
Director
Appointed 02 Apr 2017
Resigned 26 Jan 2021

CROCKER, Mark Ashleigh

Resigned
Ashton Road, ExeterEX2 8LN
Born October 1967
Director
Appointed 23 Apr 2021
Resigned 11 Mar 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 May 2013
Resigned 22 May 2013

TOGHILL, Russell Anthony

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born November 1966
Director
Appointed 22 May 2013
Resigned 26 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, ExeterEX2 8LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2020

Genella Barton

Ceased
4 Ashton Road, ExeterEX2 8LN
Born November 1980

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
Ceased 29 Feb 2020

Mr Russell Anthony Toghill

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 November 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Memorandum Articles
10 February 2025
MAMA
Resolution
10 February 2025
RESOLUTIONSResolutions
Resolution
16 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 April 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 June 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 June 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Legacy
24 April 2018
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
20 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 April 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Legacy
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 August 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
7 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2013
SH01Allotment of Shares
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Incorporation Company
17 May 2013
NEWINCIncorporation