Background WavePink WaveYellow Wave

GOLDMAST LIMITED (10788653)

GOLDMAST LIMITED (10788653) is an active UK company. incorporated on 25 May 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOLDMAST LIMITED has been registered for 8 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
10788653
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
Agc Busworks Un2.34 39 - 41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMAST LIMITED

GOLDMAST LIMITED is an active company incorporated on 25 May 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOLDMAST LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10788653

LTD Company

Age

8 Years

Incorporated 25 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 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 3 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Agc Busworks Un2.34 39 - 41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB England
From: 16 September 2017To: 13 December 2023
19 Leyden Street London E1 7LE England
From: 25 May 2017To: 16 September 2017
Timeline

19 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 18
New Owner
May 19
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
5
Funding
2
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 16 Sept 2017

ANDROULAKIS, Nikistratos, Mr.

Active
39 - 41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 16 Sept 2017

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 25 May 2017
Resigned 16 Sept 2017

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 25 May 2017
Resigned 16 Sept 2017

Persons with significant control

9

3 Active
6 Ceased

Panagiotis Fragkakis

Active
39 - 41 North Road, LondonN7 9DP
Born February 1963

Nature of Control

Significant influence or control as trust
Notified 03 Jul 2023

Mr Christakis Kyprianou

Active
39 - 41 North Road, LondonN7 9DP
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 Jul 2023

Dimitrios Stergiou

Active
39 - 41 North Road, LondonN7 9DP
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 Jul 2023

Dimitrios Spyridis

Ceased
113-115 George Lane, LondonE18 1AB
Born July 1965

Nature of Control

Significant influence or control as firm
Notified 19 Oct 2017
Ceased 03 Jul 2023
Themistokli Devi 3, Nicosia

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2017
Ceased 03 Jul 2023

Annita Constantinidou

Ceased
Wenlock Road, LondonN1 7GU
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2017
Ceased 18 Sept 2017
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2017
Ceased 16 Sept 2017

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017
Ceased 25 May 2017

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Capital Redomination Of Shares
27 June 2023
SH14Notice of Redenomination
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Resolution
25 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Change To A Person With Significant Control
16 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2017
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
16 September 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 May 2017
NEWINCIncorporation