Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLD-I LIMITED
Company Information for

GOLD-I LIMITED

ACER HOUSE 10 MEDAWAR ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7AE,
Company Registration Number
06708799
Private Limited Company
Active

Company Overview

About Gold-i Ltd
GOLD-I LIMITED was founded on 2008-09-26 and has its registered office in Guildford. The organisation's status is listed as "Active". Gold-i Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOLD-I LIMITED
 
Legal Registered Office
ACER HOUSE 10 MEDAWAR ROAD
SURREY RESEARCH PARK
GUILDFORD
GU2 7AE
Other companies in GU2
 
Previous Names
TOMIT LIMITED19/02/2009
Filing Information
Company Number 06708799
Company ID Number 06708799
Date formed 2008-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB971412919  
Last Datalog update: 2023-10-08 06:22:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOLD-I LIMITED
The following companies were found which have the same name as GOLD-I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLD-I AUSTRALIA PTY LTD Active Company formed on the 2018-05-14
GOLD-IN (HK) LIMITED Dissolved Company formed on the 2004-01-28
GOLD-IN CONSULTANTS LIMITED Dissolved Company formed on the 2001-01-29
GOLD-IN CORPORATION LIMITED Active Company formed on the 2005-04-06
GOLD-IN DEVELOPMENT LIMITED Active Company formed on the 2017-03-03
GOLD-IN FINANCE LIMITED Dissolved Company formed on the 2001-02-23
GOLD-IN GARMENT LIMITED Dissolved Company formed on the 2001-01-08
GOLD-IN GLOBAL LIMITED Active Company formed on the 2014-08-08
GOLD-IN HOLDINGS LIMITED Dissolved Company formed on the 1997-08-27
GOLD-IN INVESTMENT LIMITED Active Company formed on the 1998-06-08
GOLD-IN INTERNATIONAL LIMITED Dissolved Company formed on the 1995-05-09
GOLD-IN INVESTMENT DEVELOPMENT LIMITED Unknown
GOLD-IN MANAGEMENT LIMITED Dissolved Company formed on the 2000-09-06
GOLD-IN PROPERTIES LIMITED 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Active Company formed on the 2012-02-06
GOLD-IN PROPERTY AGENCY LIMITED Dissolved Company formed on the 1992-05-28
GOLD-IN TECHNOLOGY DEVELOPMENT LIMITED Dissolved Company formed on the 2004-03-02
GOLD-IN TRANSPORTATION LIMITED Active Company formed on the 2001-01-29
GOLD-IN UK LTD 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Active Company formed on the 2018-11-19
GOLD-IN, INC. 262 E. MERRITT ISLAND CAUSEWAY, STE. 4 MERRITT ISLAND FL 32952 Inactive Company formed on the 1997-10-31
GOLD-INC LIMITED Active Company formed on the 1996-11-28

Company Officers of GOLD-I LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CLIVE HIGGINS
Company Secretary 2008-09-26
KATHERINE OLIVE SHAKESPEARE HIGGINS
Director 2008-09-26
THOMAS CLIVE HIGGINS
Director 2008-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-06-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-07-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067087990002
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067087990002
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-07-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-14PSC04Change of details for Mrs Katherine Olive Shakespeare Higgins as a person with significant control on 2021-03-14
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-07-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067087990002
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM Acer House Acer House 10 Medawar Road Surrey Research Park Surrey GU2 7AE England
2019-04-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-02PSC04Change of details for Mrs Katherine Olive Shakespeare Higgins as a person with significant control on 2018-07-02
2018-07-02CH01Director's details changed for Katherine Olive Shakespeare Higgins on 2018-07-02
2018-07-02CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS CLIVE HIGGINS on 2018-07-02
2018-05-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM ACER HOUSE ACER HOUSE, 10 MEDAWAR ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AE ENGLAND
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM ACER HOUSE 10 MEDAWAR ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AE ENGLAND
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 400
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 400
2015-10-26AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-26AD04Register(s) moved to registered office address Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-16SH02Sub-division of shares on 2015-04-07
2014-09-28LATEST SOC28/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-28AR0126/09/14 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLIVE HIGGINS / 13/02/2013
2013-10-01CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS CLIVE HIGGINS on 2013-02-13
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE OLIVE SHAKESPEARE HIGGINS / 13/02/2013
2013-06-30AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-16AR0126/09/12 FULL LIST
2011-12-08AA30/09/11 TOTAL EXEMPTION FULL
2011-10-12AR0126/09/11 FULL LIST
2010-11-25AA30/09/10 TOTAL EXEMPTION FULL
2010-09-30AR0126/09/10 FULL LIST
2010-09-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC
2010-09-30AD02SAIL ADDRESS CREATED
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLIVE HIGGINS / 18/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE OLIVE SHAKESPEARE HIGGINS / 18/10/2009
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-02RES13SUB DIV ALLOT SHARES 11/12/2009
2010-02-02RES01ALTER ARTICLES 11/12/2009
2010-01-27RES01ALTER ARTICLES 11/12/2009
2010-01-27RES14398 ORD @ £1 11/12/2009
2010-01-05AA30/09/09 TOTAL EXEMPTION FULL
2010-01-03SH02SUB-DIVISION 11/12/09
2010-01-03RES01ALTER ARTICLES 11/12/2009
2010-01-03RES14398 ORD @ £1 11/12/2009
2010-01-03SH0111/12/09 STATEMENT OF CAPITAL GBP 400
2009-10-01363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-02-17CERTNMCOMPANY NAME CHANGED TOMIT LIMITED CERTIFICATE ISSUED ON 19/02/09
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM MELLERSH FARM NEW POND ROAD COMPTON SURREY GU3 1HZ
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HIGGINS / 16/01/2009
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS HIGGINS / 16/01/2009
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS HIGGINS / 16/01/2009
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM BROADBRIGES HOUSE THE AVENUE COMPTON SURREY GU3 1JN
2008-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOLD-I LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLD-I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-30 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 89,473

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLD-I LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 400
Cash Bank In Hand 2011-10-01 £ 159,509
Current Assets 2011-10-01 £ 334,280
Debtors 2011-10-01 £ 174,771
Fixed Assets 2011-10-01 £ 11,402
Shareholder Funds 2011-10-01 £ 256,209
Tangible Fixed Assets 2011-10-01 £ 11,402

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLD-I LIMITED registering or being granted any patents
Domain Names

GOLD-I LIMITED owns 1 domain names.

higgins-world.co.uk  

Trademarks
We have not found any records of GOLD-I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLD-I LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GOLD-I LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GOLD-I LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLD-I LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLD-I LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4