logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 11
  • 1
    Brown, Kevin Thomas
    Born in May 1958
    Individual (312 offsprings)
    Officer
    1992-02-27 ~ 1992-05-20
    OF - Nominee Director → CIF 0
  • 2
    Borg, Constantine Emanual
    Born in July 1964
    Individual (7 offsprings)
    Officer
    1994-09-07 ~ now
    OF - Director → CIF 0
    Mr Constantine Emanual Borg
    Born in July 1964
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Paskins, Keith Terence
    Company Director born in November 1945
    Individual (10 offsprings)
    Officer
    1998-03-10 ~ 2025-01-31
    OF - Director → CIF 0
    Paskins, Keith Terence
    Individual (10 offsprings)
    Officer
    2000-12-14 ~ 2025-09-02
    OF - Secretary → CIF 0
  • 4
    Dullemeijer Smit, Alida Roosje, Doctor
    Company Director born in February 1928
    Individual (1 offspring)
    Officer
    1999-02-12 ~ 2006-10-11
    OF - Director → CIF 0
  • 5
    Dewhirst, Hazel Prudence
    Director born in October 1937
    Individual (1 offspring)
    Officer
    1993-05-13 ~ 1998-03-18
    OF - Director → CIF 0
  • 6
    Mawji, Haider
    Financial Director born in December 1966
    Individual (10 offsprings)
    Officer
    1998-03-10 ~ 2000-05-26
    OF - Director → CIF 0
  • 7
    Foks, Melissa Kate
    Individual (2 offsprings)
    Officer
    1992-05-20 ~ 2000-12-14
    OF - Secretary → CIF 0
  • 8
    Foks, John Willem
    Director born in May 1959
    Individual (13 offsprings)
    Officer
    1992-05-20 ~ 2024-06-28
    OF - Director → CIF 0
    Mr John Willem Foks
    Born in May 1959
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2024-06-28 ~ 2025-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Fitch, Deborah Mui Chun
    Travel Agent born in January 1956
    Individual (3 offsprings)
    Officer
    1993-05-13 ~ 1996-07-31
    OF - Director → CIF 0
  • 10
    Moore, Debbie
    Individual (186 offsprings)
    Officer
    1992-02-27 ~ 1992-05-20
    OF - Nominee Secretary → CIF 0
  • 11
    Carr, Peter Augustus Edward
    Retailer born in December 1940
    Individual (11 offsprings)
    Officer
    1994-03-07 ~ 2025-01-31
    OF - Director → CIF 0
parent relation
Company in focus

GOLDHAMMER LIMITED

Period: 1992-03-02 ~ now
Company number: 02692733
Registered name
GOLDHAMMER LIMITED - now
Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Class 2 ordinary share
12024-04-01 ~ 2025-03-31
Class 3 ordinary share
12024-04-01 ~ 2025-03-31
Property, Plant & Equipment
10,113 GBP2025-03-31
12,708 GBP2024-03-31
Fixed Assets
10,113 GBP2025-03-31
12,708 GBP2024-03-31
Debtors
48,971 GBP2025-03-31
186,089 GBP2024-03-31
Cash at bank and in hand
361,087 GBP2025-03-31
433,023 GBP2024-03-31
Current Assets
410,058 GBP2025-03-31
619,112 GBP2024-03-31
Creditors
Current
183,687 GBP2025-03-31
178,772 GBP2024-03-31
Net Current Assets/Liabilities
226,371 GBP2025-03-31
440,340 GBP2024-03-31
Total Assets Less Current Liabilities
236,484 GBP2025-03-31
453,048 GBP2024-03-31
Equity
Called up share capital
23,072 GBP2025-03-31
182,144 GBP2024-03-31
Share premium
5,860 GBP2024-03-31
Retained earnings (accumulated losses)
213,412 GBP2025-03-31
265,044 GBP2024-03-31
Equity
236,484 GBP2025-03-31
453,048 GBP2024-03-31
Average Number of Employees
32024-04-01 ~ 2025-03-31
62023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
301,932 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
291,819 GBP2025-03-31
289,224 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,595 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
10,113 GBP2025-03-31
12,708 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
13,322 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
32,159 GBP2025-03-31
72,383 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
16,812 GBP2025-03-31
13,706 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
48,971 GBP2025-03-31
86,089 GBP2024-03-31
Trade Creditors/Trade Payables
Current
93,151 GBP2025-03-31
59,645 GBP2024-03-31
Other Taxation & Social Security Payable
Current
81,809 GBP2025-03-31
76,652 GBP2024-03-31
Other Creditors
Current
8,727 GBP2025-03-31
42,475 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
20,180 shares2025-03-31
Class 2 ordinary share
2,892 shares2025-03-31

Related profiles found in government register
  • GOLDHAMMER LIMITED
    Info
    Registered number 02692733
    526 Coulsdon Road, Caterham, Surrey CR3 5QQ
    PRIVATE LIMITED COMPANY incorporated on 1992-03-02 (34 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-24
    CIF 0
  • GOLDHAMMER LIMITED
    S
    Registered number 2692733
    18, Legat Close, Wadhurst, Kent, England, TN5 6FE
    Limited Company in England & Wales, England
    CIF 1
  • GOLDHAMMER LIMITED
    S
    Registered number 02692733
    1a, Milley Lane, Hare Hatch, Reading, England, RG10 9AA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • GOLDHAMMER LIMITED
    S
    Registered number 02692733
    1a Waltham Court, Milley Lane, Hare Hatch, Reading, England, RG10 9AA
    Limited Company in England And Wales Registry, England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    DOVETAIL FOKS LIMITED
    05901326
    526 Coulsdon Road, Caterham, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    EXPOSE TRAVEL LIMITED
    08685165
    46 The Coach House St Mary's Business Centre, 66/70 Bourne Road, Bexley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    GOLDHAMMER TRAVEL LIMITED
    - now 03306814
    ZONE 1 TRAVEL LIMITED - 2002-07-04
    LONDON XYQ LIMITED - 1997-02-21
    46 The Coach House St Mary's Business Centre, 66/70 Bourne Road, Bexley, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    MEDIACOM 24-7 TRAVEL LIMITED
    11051234 12193722
    Bockings Church End, Walkern, Stevenage, England
    Active Corporate (3 parents)
    Person with significant control
    2018-11-06 ~ 2024-06-28
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    MEDIACOM TRAVEL LIMITED
    12193722 11051234
    46 The Coach House St Mary's Business Centre, 66/70 Bourne Road, Bexley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-09-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    PROMUNDIAL LTD
    09199997
    526 Coulsdon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    2017-08-31 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    WORLDFAIRS LIMITED
    08815829
    46 The Coach House, Bourne Road, Bexley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.