Background WavePink WaveYellow Wave

GOLDSEC LIMITED (NI610383)

GOLDSEC LIMITED (NI610383) is an active UK company. incorporated on 15 December 2011. with registered office in Bangor. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOLDSEC LIMITED has been registered for 14 years. Current directors include JOHNSTON, Stephen Thomas.

Company Number
NI610383
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
Mar Group, Bangor, BT19 7TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSTON, Stephen Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSEC LIMITED

GOLDSEC LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Bangor. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GOLDSEC LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

NI610383

LTD Company

Age

14 Years

Incorporated 15 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Mar Group 4a Enterprise Road Bangor, BT19 7TA,

Previous Addresses

48 Craigdarragh Road Helens Bay Bangor Co. Down BT19 1UB
From: 27 January 2012To: 16 February 2016
C/O Millar Mccall Wylie 4-10 Donegall Square East Belfast County Antrim BT1 5HD
From: 15 December 2011To: 27 January 2012
Timeline

4 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
New Owner
Jan 18
Director Joined
Dec 24
Director Left
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MURPHY, Campbell

Active
Donegall Square East, BelfastBT1 5HD
Secretary
Appointed 15 Dec 2011

JOHNSTON, Stephen Thomas

Active
4a Enterprise Road, BangorBT19 7TA
Born April 1981
Director
Appointed 06 Dec 2024

MURPHY, Campbell

Resigned
4a Enterprise Road, BangorBT19 7TA
Born October 1987
Director
Appointed 15 Dec 2011
Resigned 14 Dec 2025

Persons with significant control

1

Mr Campbell Murphy

Active
4a Enterprise Road, BangorBT19 7TA
Born October 1987

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Incorporation Company
15 December 2011
NEWINCIncorporation