Background WavePink WaveYellow Wave

GOLDEN MARZIPAN LTD (12165346)

GOLDEN MARZIPAN LTD (12165346) is an active UK company. incorporated on 20 August 2019. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. GOLDEN MARZIPAN LTD has been registered for 6 years. Current directors include DUNGWORTH, Stephen Charles.

Company Number
12165346
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
The Old School House Apartment 2, Harrogate, HG1 5EW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DUNGWORTH, Stephen Charles
SIC Codes
62020, 70210, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN MARZIPAN LTD

GOLDEN MARZIPAN LTD is an active company incorporated on 20 August 2019 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. GOLDEN MARZIPAN LTD was registered 6 years ago.(SIC: 62020, 70210, 70229)

Status

active

Active since 6 years ago

Company No

12165346

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

The Old School House Apartment 2 37a Grove Road Harrogate, HG1 5EW,

Previous Addresses

28-29 New Road Kidderminster DY10 1AF England
From: 23 November 2020To: 10 December 2024
George Powell and Associates 28-29 New Road Kidderminster Worcestershire DY10 1AF England
From: 31 May 2020To: 23 November 2020
20-22 Wenlock Road London N1 7GU England
From: 20 August 2019To: 31 May 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Director Left
May 20
New Owner
Jun 20
New Owner
May 24
Owner Exit
May 24
Director Left
May 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DUNGWORTH, Stephen Charles

Active
37a Grove Road, HarrogateHG1 5EW
Born February 1960
Director
Appointed 20 Aug 2019

POWELL, George

Resigned
28-29 New Road, KidderminsterDY10 1AF
Secretary
Appointed 31 May 2020
Resigned 01 Nov 2020

GALASSI, Gillian Elizabeth

Resigned
Wenlock Road, LondonN1 7GU
Born March 1977
Director
Appointed 20 Aug 2019
Resigned 16 Apr 2020

KINGSTON, Jason

Resigned
Wenlock Road, LondonN1 7GU
Born July 1971
Director
Appointed 20 Aug 2019
Resigned 31 May 2020

LUNIO, Peter

Resigned
New Road, KidderminsterDY10 1AF
Born February 1959
Director
Appointed 20 Aug 2019
Resigned 01 May 2024

MCLEOD, Helen Ruth

Resigned
Wenlock Road, LondonN1 7GU
Born September 1971
Director
Appointed 20 Aug 2019
Resigned 16 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Charles Dungworth

Active
37a Grove Road, HarrogateHG1 5EW
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2024

Mr Peter Lunio

Ceased
28-29 New Road, KidderminsterDY10 1AF
Born February 1959

Nature of Control

Significant influence or control
Notified 16 Jun 2020
Ceased 01 May 2024

Mr Peter Lunio

Ceased
Wenlock Road, LondonN1 7GU
Born February 1959

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Ceased 31 May 2020
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
31 May 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
31 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Incorporation Company
20 August 2019
NEWINCIncorporation