Mailgold Limited GUILDFORD


Founded in 1983, Mailgold, classified under reg no. 01773897 is an active company. Currently registered at Ashbourne House Old Portsmouth Road GU3 1LR, Guildford the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Akis S., Shehzad A.. Of them, Shehzad A. has been with the company the longest, being appointed on 4 May 2001 and Akis S. has been with the company for the least time - from 17 March 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mailgold Limited Address / Contact

Office Address Ashbourne House Old Portsmouth Road
Office Address2 Artington
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01773897
Date of Incorporation Tue, 29th Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Akis S.

Position: Director

Appointed: 17 March 2020

Shehzad A.

Position: Director

Appointed: 04 May 2001

Mark H.

Position: Director

Appointed: 03 September 2008

Resigned: 19 July 2022

Hilary K.

Position: Director

Appointed: 19 January 2006

Resigned: 04 September 2008

Patricia F.

Position: Secretary

Appointed: 05 July 2004

Resigned: 01 January 2009

Laurent K.

Position: Director

Appointed: 26 July 2000

Resigned: 04 September 2008

Douglas I.

Position: Secretary

Appointed: 15 August 1997

Resigned: 04 July 2003

Ralf-Otto H.

Position: Director

Appointed: 27 September 1993

Resigned: 01 May 1998

Hilary K.

Position: Director

Appointed: 22 July 1991

Resigned: 26 July 2000

Stephen F.

Position: Secretary

Appointed: 22 July 1991

Resigned: 15 August 1997

Clare R.

Position: Director

Appointed: 22 July 1991

Resigned: 30 June 2000

Sheena D.

Position: Director

Appointed: 22 July 1991

Resigned: 27 September 1993

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Mark H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Shehzad A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 6 April 2016
Ceased on 22 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Shehzad A.

Notified on 6 April 2016
Ceased on 22 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark C.

Notified on 6 April 2016
Ceased on 22 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets49 5369585568525836274272 988
Other
Creditors49 110532130426156200 2 561
Fixed Assets2 5332 5332 5332 5332 5332 5332 5332 533
Net Current Assets Liabilities426426426426427427427427
Other Operating Expenses Format24 649       
Profit Loss143 484       
Raw Materials Consumables Used1 689       
Tax Tax Credit On Profit Or Loss On Ordinary Activities35 078       
Total Assets Less Current Liabilities2 9592 9592 9592 9592 9602 9602 9602 960
Turnover Revenue184 900       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search