Background WavePink WaveYellow Wave

GOLDSTAR CONSULTANCY SERVICES LTD (10772648)

GOLDSTAR CONSULTANCY SERVICES LTD (10772648) is an active UK company. incorporated on 16 May 2017. with registered office in March. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOLDSTAR CONSULTANCY SERVICES LTD has been registered for 8 years. Current directors include BOWERS, Neil John, WARD, Ben.

Company Number
10772648
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
Lodge Farm, Knights End Road, March, PE15 0YN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWERS, Neil John, WARD, Ben
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSTAR CONSULTANCY SERVICES LTD

GOLDSTAR CONSULTANCY SERVICES LTD is an active company incorporated on 16 May 2017 with the registered office located in March. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOLDSTAR CONSULTANCY SERVICES LTD was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10772648

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Lodge Farm, Knights End Road Floods Ferry March, PE15 0YN,

Previous Addresses

2 Trust Court Vision Park Histon Cambridgeshire CB24 9PW England
From: 16 May 2017To: 7 June 2019
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOWERS, Neil John

Active
Knights End Road, MarchPE15 0YN
Born June 1965
Director
Appointed 19 Feb 2021

WARD, Ben

Active
Knights End Road, MarchPE15 0YN
Born January 1982
Director
Appointed 16 May 2017

BOWERS, Joe Stanley

Resigned
Knights End Road, MarchPE15 0YN
Born April 1994
Director
Appointed 16 May 2017
Resigned 19 Feb 2021

Persons with significant control

2

Mr Joe Stanley Bowers

Active
Knights End Road, MarchPE15 0YN
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017

Mr Ben Ward

Active
20 Low Road, Kings LynnPE30 3NN
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Incorporation Company
16 May 2017
NEWINCIncorporation