Background WavePink WaveYellow Wave

GOLDVILLE SERVICES LIMITED (11009918)

GOLDVILLE SERVICES LIMITED (11009918) is an active UK company. incorporated on 12 October 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOLDVILLE SERVICES LIMITED has been registered for 8 years. Current directors include WILKINSON, Joel Daniel.

Company Number
11009918
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
C/O Alexander & Co Centurion House, Manchester, M3 3WR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILKINSON, Joel Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDVILLE SERVICES LIMITED

GOLDVILLE SERVICES LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOLDVILLE SERVICES LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11009918

LTD Company

Age

8 Years

Incorporated 12 October 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 22 December 2025 (3 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

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

C/O Alexander & Co Centurion House 129 Deansgate Manchester, M3 3WR,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 12 March 2024To: 19 November 2025
C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England
From: 5 December 2022To: 12 March 2024
Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS United Kingdom
From: 29 April 2020To: 5 December 2022
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 6 February 2018To: 29 April 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 12 October 2017To: 6 February 2018
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Feb 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Loan Secured
Dec 23
Loan Secured
Feb 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILKINSON, Joel Daniel

Active
Centurion House, ManchesterM3 3WR
Born December 1967
Director
Appointed 13 Jul 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 12 Oct 2017
Resigned 06 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Joel Daniel Wilkinson

Active
Centurion House, ManchesterM3 3WR
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 July 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Incorporation Company
12 October 2017
NEWINCIncorporation