Background WavePink WaveYellow Wave

GOLDENTOP LTD (09085893)

GOLDENTOP LTD (09085893) is an active UK company. incorporated on 13 June 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. GOLDENTOP LTD has been registered for 11 years. Current directors include KORNBLUH, Miriam.

Company Number
09085893
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
228 Stamford Hill, London, N16 6TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KORNBLUH, Miriam
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENTOP LTD

GOLDENTOP LTD is an active company incorporated on 13 June 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. GOLDENTOP LTD was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09085893

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 25/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 March 2027
Period: 1 July 2025 - 25 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

228 Stamford Hill London, N16 6TT,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 30 June 2014To: 9 May 2023
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 13 June 2014To: 30 June 2014
Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
New Owner
Jul 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KORNBLUH, Miriam

Active
Stamford Hill, LondonN16 6TT
Born March 1972
Director
Appointed 06 Jul 2015

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 13 Jun 2014
Resigned 30 Jun 2014

KORNBLUH, Simson

Resigned
LondonN15 6BL
Born June 1968
Director
Appointed 08 Jul 2014
Resigned 06 Jul 2015

Persons with significant control

1

Mrs Miriam Kornbluh

Active
South TottenhamN16 6BS
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Incorporation Company
13 June 2014
NEWINCIncorporation