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
Active 2
  • 1
    Mr John Willem Foks
    Born in May 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    Borg, Constantine Emanual
    Born in July 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-09-07 ~ now
    OF - Director → CIF 0
    Mr Constantine Emanual Borg
    Born in July 1964
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Moore, Debbie
    Individual
    Officer
    icon of calendar 1992-02-27 ~ 1992-05-20
    OF - Nominee Secretary → CIF 0
  • 2
    Dullemeijer Smit, Alida Roosje, Doctor
    Company Director born in February 1928
    Individual
    Officer
    icon of calendar 1999-02-12 ~ 2006-10-11
    OF - Director → CIF 0
  • 3
    Foks, John Willem
    Director born in May 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-05-20 ~ 2024-06-28
    OF - Director → CIF 0
    Mr John Willem Foks
    Born in May 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2024-06-28 ~ 2025-01-31
    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
  • 4
    Carr, Peter Augustus Edward
    Retailer born in December 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-07 ~ 2025-01-31
    OF - Director → CIF 0
  • 5
    Foks, Melissa Kate
    Individual
    Officer
    icon of calendar 1992-05-20 ~ 2000-12-14
    OF - Secretary → CIF 0
  • 6
    Brown, Kevin Thomas
    Born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-02-27 ~ 1992-05-20
    OF - Nominee Director → CIF 0
  • 7
    Dewhirst, Hazel Prudence
    Director born in October 1937
    Individual
    Officer
    icon of calendar 1993-05-13 ~ 1998-03-18
    OF - Director → CIF 0
  • 8
    Fitch, Deborah Mui Chun
    Travel Agent born in January 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-05-13 ~ 1996-07-31
    OF - Director → CIF 0
  • 9
    Mawji, Haider
    Financial Director born in December 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-03-10 ~ 2000-05-26
    OF - Director → CIF 0
  • 10
    Paskins, Keith Terence
    Company Director born in November 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-10 ~ 2025-01-31
    OF - Director → CIF 0
    Paskins, Keith Terence
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ 2025-09-02
    OF - Secretary → CIF 0
parent relation
Company in focus

GOLDHAMMER LIMITED

Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Class 3 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
12,708 GBP2024-03-31
17,194 GBP2023-03-31
Fixed Assets - Investments
10,658 GBP2023-03-31
Fixed Assets
12,708 GBP2024-03-31
27,852 GBP2023-03-31
Debtors
186,089 GBP2024-03-31
149,222 GBP2023-03-31
Cash at bank and in hand
433,023 GBP2024-03-31
528,967 GBP2023-03-31
Current Assets
619,112 GBP2024-03-31
678,189 GBP2023-03-31
Creditors
Current
178,772 GBP2024-03-31
186,901 GBP2023-03-31
Net Current Assets/Liabilities
440,340 GBP2024-03-31
491,288 GBP2023-03-31
Total Assets Less Current Liabilities
453,048 GBP2024-03-31
519,140 GBP2023-03-31
Equity
Called up share capital
182,144 GBP2024-03-31
451,144 GBP2023-03-31
Share premium
5,860 GBP2024-03-31
5,860 GBP2023-03-31
Retained earnings (accumulated losses)
265,044 GBP2024-03-31
62,136 GBP2023-03-31
Equity
453,048 GBP2024-03-31
519,140 GBP2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
301,932 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
289,224 GBP2024-03-31
284,738 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,486 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
12,708 GBP2024-03-31
17,194 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
13,322 GBP2023-03-31
Investments in Group Undertakings
10,658 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
72,383 GBP2024-03-31
52,484 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
57,125 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
13,706 GBP2024-03-31
39,613 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
86,089 GBP2024-03-31
149,222 GBP2023-03-31
Trade Creditors/Trade Payables
Current
59,645 GBP2024-03-31
68,436 GBP2023-03-31
Amounts owed to group undertakings
Current
4,157 GBP2023-03-31
Other Taxation & Social Security Payable
Current
76,652 GBP2024-03-31
93,680 GBP2023-03-31
Other Creditors
Current
42,475 GBP2024-03-31
20,628 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
40,360 shares2024-03-31
Class 2 ordinary share
5,784 shares2024-03-31
Class 3 ordinary share
405,000 shares2024-03-31

Related profiles found in government register
  • GOLDHAMMER LIMITED
    Info
    Registered number 02692733
    icon of address526 Coulsdon Road, Caterham, Surrey CR3 5QQ
    PRIVATE LIMITED COMPANY incorporated on 1992-03-02 (33 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-24
    CIF 0
  • GOLDHAMMER LIMITED
    S
    Registered number 2692733
    icon of address18, Legat Close, Wadhurst, Kent, England, TN5 6FE
    Limited Company in England & Wales, England
    CIF 1
  • GOLDHAMMER LIMITED
    S
    Registered number 02692733
    icon of address1a, 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
    icon of address1a 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
Active 6
  • 1
    icon of address526 Coulsdon Road, Caterham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address46 The Coach House St Mary's Business Centre, 66/70 Bourne Road, Bexley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    LONDON XYQ LIMITED - 1997-02-21
    ZONE 1 TRAVEL LIMITED - 2002-07-04
    icon of address46 The Coach House St Mary's Business Centre, 66/70 Bourne Road, Bexley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,158 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address46 The Coach House St Mary's Business Centre, 66/70 Bourne Road, Bexley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address526 Coulsdon Road, Caterham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address46 The Coach House, Bourne Road, Bexley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressBockings Church End, Walkern, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,253 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-06 ~ 2024-06-28
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.