Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Strike The Gold Foods Limited
Strike The Gold Foods Limited is an active company incorporated on 21 July 2011 with the registered office located in Woodbridge, Suffolk. Strike The Gold Foods Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 6 months ago
Company No
07713364
Private limited company
Age
14 years
Incorporated
21 July 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 August 2025
(1 month ago)
Next confirmation dated
24 August 2026
Due by
7 September 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about Strike The Gold Foods Limited
Contact
Update Details
Address
17 Hall Farm Close
Melton
Suffolk
IP12 1RL
United Kingdom
Address changed on
3 Oct 2023
(1 year 12 months ago)
Previous address was
280 Bishopsgate London EC2M 4RB United Kingdom
Companies in IP12 1RL
Telephone
08009875431
Email
Unreported
Website
Goldfoods.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr John Robbins Keeler Angarita
Director • PSC • Business Executive • Venezuelan • Lives in United States • Born in Feb 1971
Mr Christopher Heath Constable
Director • Business Executive • American • Lives in United States • Born in Jul 1966
Abogado Nominees Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wayne Financing Limited
Abogado Nominees Limited is a mutual person.
Active
Laing-National Limited
Abogado Nominees Limited is a mutual person.
Active
Newly Weds Foods Limited
Abogado Nominees Limited is a mutual person.
Active
Sca Music Holdings (UK) Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics (Research & Development) Limited
Abogado Nominees Limited is a mutual person.
Active
00732757 Limited
Abogado Nominees Limited is a mutual person.
Active
CLSA (UK)
Abogado Nominees Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£55.93K
Increased by £37.23K (+199%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£140.72K
Decreased by £64.53K (-31%)
Total Liabilities
-£430.38K
Increased by £10.18K (+2%)
Net Assets
-£289.66K
Decreased by £74.71K (+35%)
Debt Ratio (%)
306%
Increased by 101.11% (+49%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
20 Days Ago on 9 Sep 2025
Charge Satisfied
5 Months Ago on 29 Apr 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 12 Mar 2025
Full Accounts Submitted
6 Months Ago on 11 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year Ago on 13 Sep 2024
Registered Address Changed
1 Year 12 Months Ago on 3 Oct 2023
Full Accounts Submitted
1 Year 12 Months Ago on 2 Oct 2023
Registered Address Changed
1 Year 12 Months Ago on 2 Oct 2023
Confirmation Submitted
2 Years Ago on 19 Sep 2023
Get Alerts
Get Credit Report
Discover Strike The Gold Foods Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 August 2025 with no updates
Submitted on 9 Sep 2025
Satisfaction of charge 077133640001 in full
Submitted on 29 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 12 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 24 August 2024 with no updates
Submitted on 13 Sep 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 17 Hall Farm Close Melton Suffolk IP12 1RL on 3 October 2023
Submitted on 3 Oct 2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023
Submitted on 2 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 2 Oct 2023
Confirmation statement made on 24 August 2023 with no updates
Submitted on 19 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs