Goldtique Limited BARNET


Goldtique started in year 1998 as Private Limited Company with registration number 03583402. The Goldtique company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Barnet at 133 High Street. Postal code: EN5 5UZ.

Currently there are 2 directors in the the firm, namely Rehana J. and Habib J.. In addition one secretary - Rehana J. - is with the company. As of 10 July 2025, there was 1 ex director - Mehboob J.. There were no ex secretaries.

Goldtique Limited Address / Contact

Office Address 133 High Street
Town Barnet
Post code EN5 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03583402
Date of Incorporation Thu, 18th Jun 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (191 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Rehana J.

Position: Director

Appointed: 17 February 2022

Habib J.

Position: Director

Appointed: 01 April 2017

Rehana J.

Position: Secretary

Appointed: 25 November 1998

Mehboob J.

Position: Director

Appointed: 25 November 1998

Resigned: 27 January 2021

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1998

Resigned: 25 November 1998

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 June 1998

Resigned: 25 November 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Rehana J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Mehboob J. This PSC owns 50,01-75% shares.

Rehana J.

Notified on 24 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mehboob J.

Notified on 6 April 2016
Ceased on 27 January 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand1 037 761433 110
Current Assets2 962 8212 202 870
Debtors1 925 0601 769 760
Net Assets Liabilities292 576257 951
Other Debtors 1 525
Property Plant Equipment7153
Other
Accrued Liabilities Deferred Income4 50033 450
Accumulated Amortisation Impairment Intangible Assets994 9211 149 491
Accumulated Depreciation Impairment Property Plant Equipment1 450 0471 565 377
Additions Other Than Through Business Combinations Property Plant Equipment 19 528
Administrative Expenses7 547 0867 936 410
Amounts Owed To Group Undertakings2 972 5422 331 575
Average Number Employees During Period1111
Bank Borrowings159 07697 210
Bank Borrowings Overdrafts713 618551 806
Cash Cash Equivalents1 390 090604 846
Cash Cash Equivalents Cash Flow Value1 037 761433 110
Comprehensive Income Expense13 8406 575
Corporation Tax Payable84 81611 023
Cost Sales6 101 8325 893 906
Creditors3 268 4382 590 187
Current Tax For Period84 816125 500
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 516-3 885
Dividends Paid Classified As Financing Activities-57 000-65 025
Dividends Paid To Owners Parent Classified As Financing Activities-57 000-65 025
Fixed Assets686 229686 211
Further Item Tax Increase Decrease Component Adjusting Items1 516-282
Income Taxes Paid Refund Classified As Operating Activities-54 402-28 858
Income Tax Expense Credit On Components Other Comprehensive Income-40 326 
Increase From Amortisation Charge For Year Intangible Assets 154 570
Increase From Depreciation Charge For Year Property Plant Equipment 115 330
Intangible Assets583 179428 609
Intangible Assets Gross Cost1 578 100 
Interest Paid Classified As Operating Activities-9 237-9 917
Interest Payable Similar Charges Finance Costs174 442214 891
Investments Fixed Assets686 158686 158
Investments In Subsidiaries686 158686 158
Net Cash Generated From Operations-308 773438 985
Other Creditors188 308140 786
Pension Other Post-employment Benefit Costs Other Pension Costs23 9056 678
Prepayments Accrued Income7 91914 595
Profit Loss118 05430 400
Property Plant Equipment Gross Cost2 587 8712 607 399
Staff Costs Employee Benefits Expense275 986286 122
Taxation Including Deferred Taxation Balance Sheet Subtotal220 413216 529
Tax Increase Decrease From Effect Capital Allowances Depreciation43 12953 895
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss30 31639 839
Tax Tax Credit On Profit Or Loss On Ordinary Activities86 332121 615
Total Borrowings713 618551 806
Trade Creditors Trade Payables454 651422 238
Trade Debtors Trade Receivables 44 537
Wages Salaries235 341259 890

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2024/03/31
filed on: 6th, November 2024
Free Download (34 pages)

Company search

Advertisements