Background WavePink WaveYellow Wave

GOLDENBELL LIMITED (09642347)

GOLDENBELL LIMITED (09642347) is an active UK company. incorporated on 16 June 2015. 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. GOLDENBELL LIMITED has been registered for 10 years. Current directors include FRIEDMAN, Isaac, WEISS, Lipot.

Company Number
09642347
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIEDMAN, Isaac, WEISS, Lipot
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENBELL LIMITED

GOLDENBELL LIMITED is an active company incorporated on 16 June 2015 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. GOLDENBELL LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09642347

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

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

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

Sugarwhite Associates 5 Windus Road London N16 6UT England
From: 20 October 2015To: 12 February 2018
New Burlington House Finchley Road London NW11 0PU England
From: 24 June 2015To: 20 October 2015
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 16 June 2015To: 24 June 2015
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRIEDMAN, Isaac

Active
Chardmore Road, LondonN16 6JA
Born April 1962
Director
Appointed 23 Jun 2015

WEISS, Lipot

Active
Warwick Grove, LondonE5 9HU
Born November 1961
Director
Appointed 23 Jun 2015

BERGER, Samuel

Resigned
Filey Avenue, LondonN16 6JL
Born March 1954
Director
Appointed 23 Jun 2015
Resigned 01 Dec 2024

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 16 Jun 2015
Resigned 23 Jun 2015
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 September 2016
AR01AR01
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Incorporation Company
16 June 2015
NEWINCIncorporation