Background WavePink WaveYellow Wave

GOLDENSPARK (THAME) LTD (10013564)

GOLDENSPARK (THAME) LTD (10013564) is an active UK company. incorporated on 18 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOLDENSPARK (THAME) LTD has been registered for 10 years. Current directors include FINKELSTEIN, Simche Bunem, GOLDMAN, Chaim Solomon.

Company Number
10013564
Status
active
Type
ltd
Incorporated
18 February 2016
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 (THAME) LTD

GOLDENSPARK (THAME) LTD is an active company incorporated on 18 February 2016 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 (THAME) LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10013564

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

73 Clapton Common London, E5 9AA,

Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
May 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Nov 18
Loan Secured
Jul 21
Loan Cleared
Jun 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FINKELSTEIN, Simche Bunem

Active
Clapton Common, LondonE5 9AA
Born April 1980
Director
Appointed 18 Feb 2016

GOLDMAN, Chaim Solomon

Active
Clapton Common, LondonE5 9AA
Born November 1974
Director
Appointed 18 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Clapton Common, LondonE5 9AA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Nov 2018

Mr Simche Bunem Finkelstein

Ceased
Clapton Common, LondonE5 9AA
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Nov 2018

Mr Chaim Solomon Goldman

Ceased
Clapton Common, LondonE5 9AA
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Incorporation Company
18 February 2016
NEWINCIncorporation