Background WavePink WaveYellow Wave

GUILDHALL LIMITED (02738761)

GUILDHALL LIMITED (02738761) is an active UK company. incorporated on 5 August 1992. with registered office in Ripon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. GUILDHALL LIMITED has been registered for 33 years. Current directors include KERSEY, Craig Alexander.

Company Number
02738761
Status
active
Type
ltd
Incorporated
5 August 1992
Age
33 years
Address
Low Belford, Ripon, HG4 3RF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KERSEY, Craig Alexander
SIC Codes
62020, 70221, 70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDHALL LIMITED

GUILDHALL LIMITED is an active company incorporated on 5 August 1992 with the registered office located in Ripon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. GUILDHALL LIMITED was registered 33 years ago.(SIC: 62020, 70221, 70229, 74909)

Status

active

Active since 33 years ago

Company No

02738761

LTD Company

Age

33 Years

Incorporated 5 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MERCATOR CAPITAL LIMITED
From: 5 August 1992To: 11 November 1992
Contact
Address

Low Belford Dallowgill Ripon, HG4 3RF,

Timeline

9 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Aug 92
Funding Round
Mar 10
Funding Round
Jan 11
Funding Round
Mar 11
Share Issue
Jan 12
Funding Round
Apr 12
Funding Round
May 12
Director Left
Nov 13
Owner Exit
Aug 17
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KERSEY, Katharine Denby

Active
Low Belford, RiponHG4 3RF
Secretary
Appointed 25 Mar 2025

KERSEY, Craig Alexander

Active
Low Belford, RiponHG4 3RF
Born August 1956
Director
Appointed 05 Aug 1992

BARTLETT, Andrew William

Resigned
22 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 08 Jul 1993
Resigned 16 Aug 1993

JERRAM, David Justin

Resigned
43 Albany Mews, Kingston Upon ThamesKT2 5SL
Secretary
Appointed 05 Jan 1995
Resigned 17 Jun 1996

KELLOW, Ian Robert

Resigned
8 Ashington Road, LondonSW6 3QJ
Secretary
Appointed 05 Aug 1992
Resigned 08 Jul 1993

KERSEY, Craig Alexander

Resigned
Low Belford, RiponHG4 3RF
Secretary
Appointed 23 Sept 2008
Resigned 29 Nov 2013

KERSEY, Craig Alexander

Resigned
Dallowgill, RiponHG4 3RF
Secretary
Appointed 01 Jul 1996
Resigned 04 May 2003

VARDY, Richard John

Resigned
Court Cottage, GrayshottGU26 6DL
Secretary
Appointed 16 Aug 1993
Resigned 04 Jan 1995

LAVERBANK NOMINEES LIMITED

Resigned
Low Belford, RiponHG4 3RF
Corporate secretary
Appointed 04 May 2003
Resigned 23 Sept 2008

BLUNDEN, George Patrick

Resigned
63 Leopold Road, LondonSW19 7JG
Born February 1952
Director
Appointed 08 Jul 1993
Resigned 04 Jan 1995

GEORGE, Julia

Resigned
Sunnybank Road, Potters BarEN6 2NQ
Born April 1953
Director
Appointed 30 Jun 2009
Resigned 29 Nov 2013

JERRAM, David Justin

Resigned
43 Albany Mews, Kingston Upon ThamesKT2 5SL
Born July 1956
Director
Appointed 05 Jan 1995
Resigned 17 Jun 1996

LYNN, George

Resigned
The Birches, HitchinSG4 9ET
Born July 1955
Director
Appointed 08 Jul 1993
Resigned 17 Sept 1993

MARTIN, Ian James

Resigned
Domaine De Peyloubere, 32550 Pavie
Born June 1952
Director
Appointed 17 Sept 1993
Resigned 04 Jan 1995

NIANIAS, George James Demetrius

Resigned
180 Munster Road, LondonSW6 6AT
Born August 1955
Director
Appointed 22 Oct 1992
Resigned 04 Jan 1995

PEARCE, Stephen Douglas

Resigned
30 Wimbushes, WokinghamRG40 4XG
Born January 1954
Director
Appointed 05 Jan 1995
Resigned 02 May 2003

PHILLIPS, Peter

Resigned
Wistaria House, CoggeshallCO6 1UF
Born March 1942
Director
Appointed 07 Jul 2004
Resigned 24 Jun 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Craig Alexander Kersey

Ceased
Low Belford, RiponHG4 3RF
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Dallowgill, RiponHG4 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
8 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2012
CC04CC04
Capital Alter Shares Consolidation
8 January 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Accounts Amended With Made Up Date
19 April 2010
AAMDAAMD
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
123Notice of Increase in Nominal Capital
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
2 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
31 July 2006
363aAnnual Return
Legacy
30 March 2006
88(2)R88(2)R
Legacy
30 March 2006
123Notice of Increase in Nominal Capital
Resolution
30 March 2006
RESOLUTIONSResolutions
Resolution
30 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
169169
Resolution
20 February 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
173173
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
122122
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Resolution
11 May 2003
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
21 February 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
31 January 2001
AAMDAAMD
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
287Change of Registered Office
Legacy
30 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
20 October 1995
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
8 March 1995
287Change of Registered Office
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
12 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
88(2)R88(2)R
Legacy
15 August 1994
363x363x
Legacy
8 July 1994
88(2)R88(2)R
Legacy
10 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
14 February 1994
88(2)R88(2)R
Legacy
28 January 1994
88(2)R88(2)R
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Legacy
3 November 1993
88(2)R88(2)R
Legacy
30 September 1993
288288
Auditors Resignation Company
22 September 1993
AUDAUD
Legacy
23 August 1993
288288
Legacy
22 August 1993
363x363x
Legacy
20 July 1993
88(2)R88(2)R
Legacy
20 July 1993
88(2)R88(2)R
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Legacy
20 July 1993
287Change of Registered Office
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
11 January 1993
88(2)R88(2)R
Legacy
6 January 1993
353353
Legacy
6 January 1993
325325
Legacy
6 January 1993
318318
Certificate Change Of Name Company
11 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1992
88(2)R88(2)R
Legacy
3 November 1992
288288
Legacy
8 October 1992
88(2)R88(2)R
Legacy
23 September 1992
224224
Legacy
23 September 1992
325325
Legacy
23 September 1992
318318
Legacy
23 September 1992
353353
Incorporation Company
5 August 1992
NEWINCIncorporation