Background WavePink WaveYellow Wave

GOLDSIDE LIMITED (10516351)

GOLDSIDE LIMITED (10516351) is an active UK company. incorporated on 8 December 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GOLDSIDE LIMITED has been registered for 9 years. Current directors include FRIEDMAN, Sarah, FRIEDMAN, Yoel.

Company Number
10516351
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
84 Leadale Road, London, N15 6BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FRIEDMAN, Sarah, FRIEDMAN, Yoel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSIDE LIMITED

GOLDSIDE LIMITED is an active company incorporated on 8 December 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GOLDSIDE LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10516351

LTD Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

84 Leadale Road London, N15 6BH,

Previous Addresses

New Burlington House, 1075 Finchley Road London NW11 0PU England
From: 13 December 2016To: 13 November 2024
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 8 December 2016To: 13 December 2016
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jul 17
Director Joined
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Loan Secured
Aug 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRIEDMAN, Sarah

Active
Leadale Road, LondonN15 6BH
Born June 1991
Director
Appointed 12 Dec 2016

FRIEDMAN, Yoel

Active
Leadale Road, LondonN15 6BH
Born July 1992
Director
Appointed 01 Feb 2021

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 08 Dec 2016
Resigned 12 Dec 2016

FRIEDMAN, Isaac

Resigned
Chardmore Road, LondonN16 6JA
Born April 1962
Director
Appointed 24 Jul 2017
Resigned 01 Feb 2021

Persons with significant control

2

Mr Yoel Friedman

Active
Leadale Road, LondonN15 6BH
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021

Mrs Sarah Friedman

Active
Finchley Road, LondonNW11 0PU
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Incorporation Company
8 December 2016
NEWINCIncorporation