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
Gold Blend Limited
Gold Blend Limited is an active company incorporated on 28 June 2022 with the registered office located in St. Helens, Merseyside. Gold Blend Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
14200712
Private limited company
Age
3 years
Incorporated
28 June 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 December 2024
(10 months ago)
Next confirmation dated
14 December 2025
Due by
28 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Overdue
Accounts overdue by
216 days
For period
28 Jun
⟶
30 Jun 2023
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2024
Was due on
31 March 2025
(7 months ago)
Learn more about Gold Blend Limited
Contact
Update Details
Address
115 Duke Street
St. Helens
WA10 2JG
England
Address changed on
14 Dec 2024
(10 months ago)
Previous address was
21B Lucius Street Torquay TQ2 5UW England
Companies in WA10 2JG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Michael Taylor
PSC • Director • British • Lives in England • Born in Jul 1989
Paul John Simmons
Director • British • Lives in UK • Born in Nov 1978
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£38.25K
Total Liabilities
-£28.8K
Net Assets
£9.45K
Debt Ratio (%)
75%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 15 Jul 2025
Compulsory Gazette Notice
5 Months Ago on 3 Jun 2025
Confirmation Submitted
10 Months Ago on 14 Dec 2024
Registered Address Changed
10 Months Ago on 14 Dec 2024
Mr Michael Taylor Appointed
1 Year 3 Months Ago on 30 Jul 2024
Michael Taylor (PSC) Appointed
1 Year 3 Months Ago on 30 Jul 2024
Paul John Simmons Resigned
1 Year 4 Months Ago on 4 Jul 2024
Paul John Simmons (PSC) Resigned
1 Year 4 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Mar 2024
Paul John Simmons (PSC) Appointed
2 Years Ago on 14 Oct 2023
Get Alerts
Get Credit Report
Discover Gold Blend 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
Compulsory strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Termination of appointment of Paul John Simmons as a director on 4 July 2024
Submitted on 14 Dec 2024
Confirmation statement made on 14 December 2024 with updates
Submitted on 14 Dec 2024
Registered office address changed from 21B Lucius Street Torquay TQ2 5UW England to 115 Duke Street St. Helens WA10 2JG on 14 December 2024
Submitted on 14 Dec 2024
Notification of Michael Taylor as a person with significant control on 30 July 2024
Submitted on 14 Dec 2024
Appointment of Mr Michael Taylor as a director on 30 July 2024
Submitted on 14 Dec 2024
Cessation of Paul John Simmons as a person with significant control on 3 July 2024
Submitted on 14 Dec 2024
Registered office address changed from 72a Aldermans Hill London N13 4PP United Kingdom to 21B Lucius Street Torquay TQ2 5UW on 24 March 2024
Submitted on 24 Mar 2024
Termination of appointment of Lucy Lucia as a director on 10 September 2023
Submitted on 24 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs