Background WavePink WaveYellow Wave

GOLDNAM LIMITED (11494981)

GOLDNAM LIMITED (11494981) is an active UK company. incorporated on 1 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOLDNAM LIMITED has been registered for 7 years. Current directors include FELDMAN, Leah.

Company Number
11494981
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FELDMAN, Leah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDNAM LIMITED

GOLDNAM LIMITED is an active company incorporated on 1 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOLDNAM LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11494981

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 7/9

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 June 2026
Period: 1 September 2024 - 7 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 1 August 2018To: 9 August 2018
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Sept 21
Loan Secured
Nov 21
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FELDMAN, Leah

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1970
Director
Appointed 01 Aug 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 01 Aug 2018
Resigned 01 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
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 01 Aug 2018
Ceased 01 Aug 2018

Mrs Leah Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Extended
2 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Incorporation Company
1 August 2018
NEWINCIncorporation