Background WavePink WaveYellow Wave

GOLD STAR DEALS LIMITED (10669317)

GOLD STAR DEALS LIMITED (10669317) is an active UK company. incorporated on 14 March 2017. with registered office in Hoylake. The company operates in the Information and Communication sector, engaged in computer facilities management activities. GOLD STAR DEALS LIMITED has been registered for 9 years. Current directors include LUKACS, Krisztian.

Company Number
10669317
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
Office 1, 91 Market Street, Hoylake, CH47 5AA
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
LUKACS, Krisztian
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD STAR DEALS LIMITED

GOLD STAR DEALS LIMITED is an active company incorporated on 14 March 2017 with the registered office located in Hoylake. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. GOLD STAR DEALS LIMITED was registered 9 years ago.(SIC: 62030)

Status

active

Active since 9 years ago

Company No

10669317

LTD Company

Age

9 Years

Incorporated 14 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Office 1, 91 Market Street Hoylake, CH47 5AA,

Previous Addresses

Unit 42 Price Street Birkenhead CH41 4JQ United Kingdom
From: 19 October 2020To: 17 April 2024
Clifton House Glebelands Road Knutsford WA16 9EA England
From: 22 September 2020To: 19 October 2020
Unit 5 Southdown Industrial Estate Marlborough Park Harpenden AL5 1PW England
From: 23 May 2019To: 22 September 2020
21 Hare Lane Hatfield AL10 8PW United Kingdom
From: 14 March 2017To: 23 May 2019
Timeline

20 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Feb 20
New Owner
Feb 20
Director Left
Feb 20
New Owner
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
Sept 20
New Owner
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LUKACS, Krisztian

Active
Market Street, HoylakeCH47 5AA
Born June 1980
Director
Appointed 07 Oct 2020

HATZER, Stephen Patrick

Resigned
Blews Street, BirminghamB6 4HN
Secretary
Appointed 11 Apr 2020
Resigned 22 Sept 2020

BALLA, Istvan

Resigned
Price Street, BirkenheadCH41 4JQ
Born September 1976
Director
Appointed 22 Sept 2020
Resigned 07 Oct 2020

CULLEN, Marc

Resigned
Dalton Road, ArmaghBT60 4AE
Born February 1988
Director
Appointed 02 Mar 2020
Resigned 10 Apr 2020

DUFFY, Martin

Resigned
Dalton Road, ArmaghBT60 4AE
Born June 1963
Director
Appointed 03 Feb 2020
Resigned 01 Mar 2020

HATZER, Stephen Patrick

Resigned
Blews Street, BirminghamB6 4HN
Born January 1977
Director
Appointed 11 Apr 2020
Resigned 22 Sept 2020

RICE, Marion Joan

Resigned
Southdown Industrial Estate, HarpendenAL5 1PW
Born July 1940
Director
Appointed 14 Mar 2017
Resigned 03 Feb 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Krisztian Lukacs

Active
Market Street, HoylakeCH47 5AA
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020

Mr Istvan Balla

Ceased
Glebelands Road, KnutsfordWA16 9EA
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2020
Ceased 07 Oct 2020

Mr Stephen Patrick Hatzer

Ceased
Blews Street, BirminghamB6 4HN
Born January 1977

Nature of Control

Significant influence or control
Notified 11 Apr 2020
Ceased 22 Sept 2020

Mr Marc Cullen

Ceased
Dalton Road, ArmaghBT60 4AE
Born February 1988

Nature of Control

Significant influence or control
Notified 02 Mar 2020
Ceased 10 Apr 2020

Mr Martin Duffy

Ceased
Dalton Road, ArmaghBT60 4AE
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2020
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
18 May 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
3 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Incorporation Company
14 March 2017
NEWINCIncorporation