Background WavePink WaveYellow Wave

60 GOLBORNE ROAD LIMITED (12083164)

60 GOLBORNE ROAD LIMITED (12083164) is an active UK company. incorporated on 3 July 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 60 GOLBORNE ROAD LIMITED has been registered for 6 years. Current directors include TODD, Ryan James, TODD, Warren Bradley.

Company Number
12083164
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TODD, Ryan James, TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

60 GOLBORNE ROAD LIMITED

60 GOLBORNE ROAD LIMITED is an active company incorporated on 3 July 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 60 GOLBORNE ROAD LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12083164

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 3 July 2019To: 9 April 2024
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Aug 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Jan 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TODD, Ryan James

Active
Portobello Road, LondonW11 2QB
Born January 1991
Director
Appointed 03 Jul 2019

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 03 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Ceased 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Memorandum Articles
24 December 2019
MAMA
Resolution
18 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 August 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
3 July 2019
NEWINCIncorporation