Background WavePink WaveYellow Wave

GOLDENHILL TECHNOLOGY LIMITED (10664826)

GOLDENHILL TECHNOLOGY LIMITED (10664826) is an active UK company. incorporated on 10 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. GOLDENHILL TECHNOLOGY LIMITED has been registered for 9 years. Current directors include BERRINGTON, Penny, BERRINGTON, William Nicholas Huggonson, BROOKE, Christopher John and 1 others.

Company Number
10664826
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
C/O Randall Robinson Office 3.14, London, EC2V 7NQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERRINGTON, Penny, BERRINGTON, William Nicholas Huggonson, BROOKE, Christopher John, BROOKE, Jane Margaret
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENHILL TECHNOLOGY LIMITED

GOLDENHILL TECHNOLOGY LIMITED is an active company incorporated on 10 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GOLDENHILL TECHNOLOGY LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10664826

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O Randall Robinson Office 3.14 85 Gresham Street London, EC2V 7NQ,

Previous Addresses

Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England
From: 21 August 2019To: 4 November 2023
Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England
From: 14 August 2019To: 21 August 2019
9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA England
From: 17 April 2018To: 14 August 2019
Parker Randall Llp 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA United Kingdom
From: 10 March 2017To: 17 April 2018
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
May 22
Owner Exit
May 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

BERRINGTON, Penny

Active
Office 3.14, LondonEC2V 7NQ
Born May 1961
Director
Appointed 18 Jul 2017

BERRINGTON, William Nicholas Huggonson

Active
Office 3.14, LondonEC2V 7NQ
Born May 1954
Director
Appointed 10 Mar 2017

BROOKE, Christopher John

Active
Office 3.14, LondonEC2V 7NQ
Born June 1962
Director
Appointed 10 Mar 2017

BROOKE, Jane Margaret

Active
Office 3.14, LondonEC2V 7NQ
Born February 1962
Director
Appointed 18 Jul 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Willam Berrington

Ceased
3 London Bridge Street, LondonSE1 9SG
Born May 1954

Nature of Control

Significant influence or control
Notified 18 Jul 2017
Ceased 12 May 2022

Mr Christopher John Brooke

Ceased
3 London Bridge Street, LondonSE1 9SG
Born June 1962

Nature of Control

Significant influence or control
Notified 18 Jul 2017
Ceased 12 May 2022

Mr William Nicholas Huggonson Berrington

Active
9 Bickels Yard, LondonSE1 3HA
Born May 1954

Nature of Control

Significant influence or control
Notified 10 Mar 2017

Mr Christopher John Brooke

Active
9 Bickels Yard, LondonSE1 3HA
Born June 1962

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Unaudited Abridged
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Incorporation Company
10 March 2017
NEWINCIncorporation