Company NameGold Boutique (UK) Ltd
DirectorsDavid Christopher Adams and Matthew William Silversides
Company StatusActive
Company Number08847020
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Christopher Adams
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway House
Kingsway
Newcastle Upon Tyne
Tyne And Wear
NE11 0HW
Director NameMr Matthew William Silversides
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway House
Kingsway
Newcastle Upon Tyne
Tyne And Wear
NE11 0HW

Contact

Websitewww.goldboutique.com

Location

Registered AddressEndurance House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Adams
50.00%
Ordinary
50 at £1Matthew Silversides
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

24 November 2016Delivered on: 1 December 2016
Persons entitled: The North East Growth 500 Plus LP

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
1 October 2023Director's details changed for Mr Matthew William Silversides on 1 October 2023 (2 pages)
1 October 2023Director's details changed for Mr David Christopher Adams on 1 October 2023 (2 pages)
24 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
13 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
16 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
10 December 2020Satisfaction of charge 088470200001 in full (1 page)
21 October 2020Confirmation statement made on 16 October 2020 with updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
29 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 December 2016Registration of charge 088470200001, created on 24 November 2016 (20 pages)
1 December 2016Registration of charge 088470200001, created on 24 November 2016 (20 pages)
17 October 2016Confirmation statement made on 17 October 2016 with no updates (3 pages)
17 October 2016Confirmation statement made on 17 October 2016 with no updates (3 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 August 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
8 August 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
15 April 2016Registered office address changed from Endeavour House (Ground Floor) Queensway South Gateshead Tyne and Wear NE11 0EF to Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Endeavour House (Ground Floor) Queensway South Gateshead Tyne and Wear NE11 0EF to Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 15 April 2016 (1 page)
30 March 2016Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE11 0HW to Endeavour House (Ground Floor) Queensway South Gateshead Tyne and Wear NE11 0EF on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE11 0HW to Endeavour House (Ground Floor) Queensway South Gateshead Tyne and Wear NE11 0EF on 30 March 2016 (2 pages)
3 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
24 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
24 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
5 August 2015Director's details changed for Mr David Adams on 3 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Matthew William Silversides on 3 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Matthew William Silversides on 3 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Matthew William Silversides on 3 August 2015 (2 pages)
5 August 2015Director's details changed for Mr David Adams on 3 August 2015 (2 pages)
5 August 2015Director's details changed for Mr David Adams on 3 August 2015 (2 pages)
1 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
(15 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
(15 pages)