Golden Globe Merchants Limited

DataGardener
golden globe merchants limited
live
Small

Golden Globe Merchants Limited

07812048Private Limited With Share Capital

Unit 1 Orbital Centre, Southend Road, Woodford Green, IG88HH
Incorporated

17/10/2011

Company Age

14 years

Directors

3

Employees

30

SIC Code

43290

Risk

very low risk

Company Overview

Registration, classification & business activity

Golden Globe Merchants Limited (07812048) is a private limited with share capital incorporated on 17/10/2011 (14 years old) and registered in woodford green, IG88HH. The company operates under SIC code 43290 - other construction installation.

We are golden globe merchants ltd and we specialize in the installation of energy saving measures in homes, in particular external and internal wall insulation, loft insulation, energy-efficient heating including lpg, underfloor insulation, and solar panels. over the last ten years, we have built a ...

Private Limited With Share Capital
SIC: 43290
Small
Incorporated 17/10/2011
IG88HH
30 employees

Financial Overview

Total Assets

£19.92M

Liabilities

£11.23M

Net Assets

£8.69M

Turnover

£42.42M

Cash

£1.72M

Key Metrics

30

Employees

3

Directors

2

Shareholders

3

CCJs

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

64
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2023
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:01-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Capital Allotment Shares
Category:Capital
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-01-2012
Change Of Name Notice
Category:Change Of Name
Date:03-01-2012
Incorporation Company
Category:Incorporation
Date:17-10-2011

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/07/2026
Filing Date14/05/2025
Latest Accounts31/10/2024

Trading Addresses

Jhumat House, 160 London Road, Barking, Essex, IG118BB
Unit 1, Orbital Centre, Southend Road, Woodford Green, IG88HHRegistered

Contact

08009995097
Unit 1 Orbital Centre, Southend Road, Woodford Green, IG88HH