Background WavePink WaveYellow Wave

GOLD FINANCING LIMITED (16836517)

GOLD FINANCING LIMITED (16836517) is an active UK company. incorporated on 6 November 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. GOLD FINANCING LIMITED has been registered for 0 years. Current directors include DOWNEY, Thomas James, CAFICO DIRECTORS (NO.1) LTD.

Company Number
16836517
Status
active
Type
ltd
Incorporated
6 November 2025
Age
0 years
Address
35-41 Folgate Street, London, E1 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
DOWNEY, Thomas James, CAFICO DIRECTORS (NO.1) LTD
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLD FINANCING LIMITED

GOLD FINANCING LIMITED is an active company incorporated on 6 November 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. GOLD FINANCING LIMITED was registered 0 years ago.(SIC: 64922)

Status

active

Active since N/A years ago

Company No

16836517

LTD Company

Age

N/A Years

Incorporated 6 November 2025

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to N/A

Next Due

Due by 6 August 2027
Period: 6 November 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

35-41 Folgate Street London, E1 6BX,

Previous Addresses

201 Haverstock Hill Fkgb C/O London NW3 4QG United Kingdom
From: 6 November 2025To: 4 March 2026
Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Nov 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Loan Secured
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAFICO CORPORATE SERVICES (UK) LTD

Active
Folgate Street, LondonE1 6BX
Corporate secretary
Appointed 04 Mar 2026

DOWNEY, Thomas James

Active
Folgate Street, LondonE1 6BX
Born October 1994
Director
Appointed 04 Mar 2026

CAFICO DIRECTORS (NO.1) LTD

Active
Folgate Street, LondonE1 6BX
Corporate director
Appointed 04 Mar 2026

GOLD, Sean

Resigned
Folgate Street, LondonE1 6BX
Born June 1975
Director
Appointed 06 Nov 2025
Resigned 04 Mar 2026

GROSSNASS, Arye

Resigned
Folgate Street, LondonE1 6BX
Born March 1996
Director
Appointed 06 Nov 2025
Resigned 04 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Folgate Street, LondonE1 6BX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 04 Mar 2026

Mr Sean Gold

Ceased
Folgate Street, LondonE1 6BX
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2025
Ceased 04 Mar 2026

Mr Arye Grossnass

Ceased
Folgate Street, LondonE1 6BX
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2025
Ceased 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

11

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
20 March 2026
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 March 2026
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Incorporation Company
6 November 2025
NEWINCIncorporation