Background WavePink WaveYellow Wave

GOLDENSPARK (CHESHUNT) LTD (09925863)

GOLDENSPARK (CHESHUNT) LTD (09925863) is an active UK company. incorporated on 22 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOLDENSPARK (CHESHUNT) LTD has been registered for 10 years. Current directors include FINKELSTEIN, Simche Bunem, GOLDMAN, Chaim Solomon.

Company Number
09925863
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
73 Clapton Common, London, E5 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FINKELSTEIN, Simche Bunem, GOLDMAN, Chaim Solomon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENSPARK (CHESHUNT) LTD

GOLDENSPARK (CHESHUNT) LTD is an active company incorporated on 22 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GOLDENSPARK (CHESHUNT) LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09925863

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

73 Clapton Common London, E5 9AA,

Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINKELSTEIN, Simche Bunem

Active
Clapton Common, LondonE5 9AA
Born April 1980
Director
Appointed 22 Dec 2015

GOLDMAN, Chaim Solomon

Active
Clapton Common, LondonE5 9AA
Born November 1974
Director
Appointed 22 Dec 2015

GOLDMAN, Chaim Solomon

Resigned
Clapton Common, LondonE5 9AA
Born November 1974
Director
Appointed 28 Feb 2025
Resigned 06 Mar 2025

Persons with significant control

2

Mr Simche Bunem Finkelstein

Active
Clapton Common, LondonE5 9AA
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Mr Chaim Solomon Goldman

Active
Clapton Common, LondonE5 9AA
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Incorporation Company
22 December 2015
NEWINCIncorporation