Background WavePink WaveYellow Wave

GOOLDEN STREET (TOTTERDOWN) LTD (10427082)

GOOLDEN STREET (TOTTERDOWN) LTD (10427082) is an active UK company. incorporated on 13 October 2016. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. GOOLDEN STREET (TOTTERDOWN) LTD has been registered for 9 years. Current directors include ABSON, Paul, COOPER, Sean Anthony, DEVLIN, Stephen James and 1 others.

Company Number
10427082
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
Unit 3 The Stables, Says Court Farm Badminton Road, Bristol, BS36 2NY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABSON, Paul, COOPER, Sean Anthony, DEVLIN, Stephen James, TAYLOR, Simon Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOLDEN STREET (TOTTERDOWN) LTD

GOOLDEN STREET (TOTTERDOWN) LTD is an active company incorporated on 13 October 2016 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. GOOLDEN STREET (TOTTERDOWN) LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10427082

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

CROSSMAN (ENGLISHCOMBE) LIMITED
From: 13 October 2016To: 12 February 2019
Contact
Address

Unit 3 The Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol, BS36 2NY,

Previous Addresses

The Malt House Durnford Street Ashton Bristol Avon BS3 2AW England
From: 23 January 2020To: 19 February 2022
1B Mile End London Road Bath Somerset BA1 6PT England
From: 13 October 2016To: 23 January 2020
Timeline

15 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ABSON, Paul

Active
Badminton Road, BristolBS36 2NY
Born July 1966
Director
Appointed 17 Jan 2020

COOPER, Sean Anthony

Active
Badminton Road, BristolBS36 2NY
Born January 1966
Director
Appointed 17 Jan 2020

DEVLIN, Stephen James

Active
Badminton Road, BristolBS36 2NY
Born April 1967
Director
Appointed 17 Jan 2020

TAYLOR, Simon Michael

Active
Badminton Road, BristolBS36 2NY
Born January 1968
Director
Appointed 17 Jan 2020

ELLIS, Simon Paul

Resigned
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965
Director
Appointed 13 Oct 2016
Resigned 17 Jan 2020

HUGHES, Bradley Simon

Resigned
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 13 Oct 2016
Resigned 17 Jan 2020

Persons with significant control

5

1 Active
4 Ceased
Badminton Road, BristolBS36 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019
Ceased 17 Jan 2020
Tresham, Wotton-Under-EdgeGL12 7RW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jan 2019
Ceased 17 Jan 2020

Mr Simon Paul Ellis

Ceased
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Ceased 17 Jan 2019

Mr Bradley Simon Hughes

Ceased
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Resolution
12 February 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Incorporation Company
13 October 2016
NEWINCIncorporation