Background WavePink WaveYellow Wave

GOLDINGS SUPERMARKET LIMITED (10618157)

GOLDINGS SUPERMARKET LIMITED (10618157) is an active UK company. incorporated on 14 February 2017. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. GOLDINGS SUPERMARKET LIMITED has been registered for 9 years. Current directors include SIDHU, Barinder Kaur, SIDHU, Raminder Singh.

Company Number
10618157
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
First Floor, 2 Woburn Court Railton Road, Bedford, MK42 7PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
SIDHU, Barinder Kaur, SIDHU, Raminder Singh
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDINGS SUPERMARKET LIMITED

GOLDINGS SUPERMARKET LIMITED is an active company incorporated on 14 February 2017 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. GOLDINGS SUPERMARKET LIMITED was registered 9 years ago.(SIC: 47110)

Status

active

Active since 9 years ago

Company No

10618157

LTD Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

First Floor, 2 Woburn Court Railton Road Kempston Bedford, MK42 7PN,

Timeline

2 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SIDHU, Barinder Kaur

Active
LutonLU2 7HP
Born September 1981
Director
Appointed 14 Nov 2024

SIDHU, Raminder Singh

Active
2 Railton Road, KempstonMK42 7PN
Born February 1956
Director
Appointed 14 Feb 2017

Persons with significant control

1

Railton Road, BedfordMK42 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Incorporation Company
14 February 2017
NEWINCIncorporation