Background WavePink WaveYellow Wave

GOLDSTRAND LIMITED (08804695)

GOLDSTRAND LIMITED (08804695) is an active UK company. incorporated on 6 December 2013. with registered office in Leigh-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GOLDSTRAND LIMITED has been registered for 12 years. Current directors include DROY, Jamie Michael.

Company Number
08804695
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
Monometer House, Leigh-On-Sea, SS9 2HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DROY, Jamie Michael
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSTRAND LIMITED

GOLDSTRAND LIMITED is an active company incorporated on 6 December 2013 with the registered office located in Leigh-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GOLDSTRAND LIMITED was registered 12 years ago.(SIC: 68100, 82990)

Status

active

Active since 12 years ago

Company No

08804695

LTD Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Monometer House Rectory Grove Leigh-On-Sea, SS9 2HN,

Previous Addresses

57a Broadway Leigh-on-Sea SS9 1PE England
From: 3 February 2020To: 24 September 2024
85 Aberdeen Rd Highbury London Aberdeen Road London N5 2XA England
From: 10 January 2020To: 3 February 2020
66 Elfort Road London N5 1AZ England
From: 11 December 2015To: 10 January 2020
19 Leyden Street London E1 7LE England
From: 27 October 2015To: 11 December 2015
Global House 5a Sandy's Row London E1 7HW
From: 6 December 2013To: 27 October 2015
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 19
Director Left
Jan 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Jun 20
Director Left
May 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DROY, Jamie Michael

Active
Rectory Grove, Leigh-On-SeaSS9 2HN
Born April 1977
Director
Appointed 18 Feb 2019

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 06 Dec 2013
Resigned 01 Feb 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 06 Dec 2013
Resigned 01 Feb 2014

STEWART, Kirilee

Resigned
Broadway, Leigh-On-SeaSS9 1PE
Born August 1989
Director
Appointed 11 Jun 2020
Resigned 17 Nov 2022

WHELAN, Jeffery John, Mr.

Resigned
Aberdeen Road, LondonN5 2XA
Born December 1972
Director
Appointed 01 Feb 2014
Resigned 10 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Jamie Michael Droy

Active
Rectory Grove, Leigh-On-SeaSS9 2HN
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020

Mr. Jeffery John Whelan

Ceased
Aberdeen Road, LondonN5 2XA
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Incorporation Company
6 December 2013
NEWINCIncorporation