Background WavePink WaveYellow Wave

GUILDHALL SECURITY LIMITED (02743739)

GUILDHALL SECURITY LIMITED (02743739) is an active UK company. incorporated on 28 August 1992. with registered office in 1 Doughty Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GUILDHALL SECURITY LIMITED has been registered for 33 years. Current directors include SHAH, Manesh Shirish, SHAH, Navinchandra Chhaganlal, SHAH, Vimal Navin.

Company Number
02743739
Status
active
Type
ltd
Incorporated
28 August 1992
Age
33 years
Address
1 Doughty Street, WC1N 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHAH, Manesh Shirish, SHAH, Navinchandra Chhaganlal, SHAH, Vimal Navin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDHALL SECURITY LIMITED

GUILDHALL SECURITY LIMITED is an active company incorporated on 28 August 1992 with the registered office located in 1 Doughty Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GUILDHALL SECURITY LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02743739

LTD Company

Age

33 Years

Incorporated 28 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (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

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

1 Doughty Street London , WC1N 2PH,

Timeline

2 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHAH, Manesh Shirish

Active
1 Doughty StreetWC1N 2PH
Secretary
Appointed 24 Dec 1996

SHAH, Manesh Shirish

Active
1 Doughty StreetWC1N 2PH
Born January 1965
Director
Appointed 03 Apr 2002

SHAH, Navinchandra Chhaganlal

Active
1 Doughty StreetWC1N 2PH
Born October 1938
Director
Appointed 30 Apr 2019

SHAH, Vimal Navin

Active
1 Doughty StreetWC1N 2PH
Born September 1970
Director
Appointed 24 Dec 1996

SHAH, Sandeep Shirish

Resigned
91 Abbots Gardens, LondonN2 0JJ
Secretary
Appointed 30 Oct 1992
Resigned 24 Dec 1996

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 28 Aug 1992
Resigned 30 Oct 1992

SHAH, Jyoti

Resigned
12 Templars Crescent, LondonN3 3QS
Born September 1941
Director
Appointed 30 Sept 1994
Resigned 24 Dec 1996

SHAH, Sandeep Shirish

Resigned
91 Abbots Gardens, LondonN2 0JJ
Born April 1961
Director
Appointed 30 Oct 1992
Resigned 15 Nov 2002

SHAH, Vimal

Resigned
18 Templars Crescent, LondonN3 3QS
Born September 1970
Director
Appointed 30 Oct 1992
Resigned 30 Sept 1994

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 28 Aug 1992
Resigned 30 Oct 1992

Persons with significant control

2

Mr Manesh Shirish Shah

Active
Doughty Street, LondonWC1N 2PH
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Vimal Navin Shah

Active
Doughty Street, LondonWC1N 2PH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts Amended With Made Up Date
12 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
14 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
7 September 2006
288cChange of Particulars
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
11 November 2004
244244
Legacy
2 November 2004
244244
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
14 January 2004
122122
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
3 October 2003
244244
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
244244
Legacy
26 July 2002
122122
Resolution
26 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
244244
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
244244
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
17 April 1996
AUDAUD
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Auditors Resignation Company
14 July 1994
AUDAUD
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
27 April 1993
363aAnnual Return
Legacy
27 April 1993
88(2)R88(2)R
Legacy
18 April 1993
224224
Legacy
13 November 1992
288288
Legacy
13 November 1992
287Change of Registered Office
Legacy
13 November 1992
288288
Incorporation Company
28 August 1992
NEWINCIncorporation