Background WavePink WaveYellow Wave

GUARANTEED ASPHALT LIMITED (03320682)

GUARANTEED ASPHALT LIMITED (03320682) is an active UK company. incorporated on 19 February 1997. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GUARANTEED ASPHALT LIMITED has been registered for 29 years. Current directors include TAYLOR, Edward James, TAYLOR, Henri Irving, TAYLOR, Lewis John and 1 others.

Company Number
03320682
Status
active
Type
ltd
Incorporated
19 February 1997
Age
29 years
Address
Guaranteed House, London, SE14 5RR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
TAYLOR, Edward James, TAYLOR, Henri Irving, TAYLOR, Lewis John, TAYLOR, Steven Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARANTEED ASPHALT LIMITED

GUARANTEED ASPHALT LIMITED is an active company incorporated on 19 February 1997 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GUARANTEED ASPHALT LIMITED was registered 29 years ago.(SIC: 32990)

Status

active

Active since 29 years ago

Company No

03320682

LTD Company

Age

29 Years

Incorporated 19 February 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

NOVASYS ENTERPRISES LIMITED
From: 19 February 1997To: 4 June 1997
Contact
Address

Guaranteed House 2 Mercury Way London, SE14 5RR,

Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Funding Round
Jan 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Loan Secured
Dec 13
Director Left
Aug 17
Loan Cleared
Feb 19
Director Joined
Jan 21
Owner Exit
Oct 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HARDS, Jacqueline

Active
Oakdene Avenue, ChislehurstBR7 6DY
Secretary
Appointed 28 Feb 1997

TAYLOR, Edward James

Active
Guaranteed House, LondonSE14 5RR
Born March 1962
Director
Appointed 08 Jan 2013

TAYLOR, Henri Irving

Active
112 Main Road, SidcupDA14 6NE
Born February 1966
Director
Appointed 30 Dec 2020

TAYLOR, Lewis John

Active
Guaranteed House, LondonSE14 5RR
Born September 1972
Director
Appointed 08 Jan 2013

TAYLOR, Steven Anthony

Active
Friar Road, OrpingtonBR5 2BW
Born January 1982
Director
Appointed 18 Jul 2007

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 19 Feb 1997
Resigned 28 Feb 1997

ROBERTS, David

Resigned
19 Westgate Court, BeckenhamBR3 5DW
Born March 1944
Director
Appointed 14 Jul 2004
Resigned 18 Jul 2007

TAYLOR, Henri Irving

Resigned
Guaranteed House, LondonSE14 5RR
Born February 1966
Director
Appointed 18 Jul 2007
Resigned 31 May 2017

TAYLOR, Jaqui

Resigned
Churchill Court, DaventryNN11 5JF
Born May 1960
Director
Appointed 28 Feb 1997
Resigned 28 Feb 2005

TAYLOR, Nicholas John

Resigned
Churchill Court, DaventryNN11 5JF
Born August 1942
Director
Appointed 04 Oct 1999
Resigned 18 Jul 2007

TAYLOR, Nicholas John

Resigned
Churchill Court, DaventryNN11 5JF
Born August 1942
Director
Appointed 28 Feb 1997
Resigned 18 Nov 1998

TAYLOR, Steven George

Resigned
Kingsingfield Road, West KingsdownTN15 6LH
Born September 1950
Director
Appointed 27 Oct 2006
Resigned 18 Feb 2013

TAYLOR, Steven George

Resigned
Dormers, KingsdownTN15 6HY
Born September 1950
Director
Appointed 18 Nov 1998
Resigned 07 Jun 2001

TAYLOR, Wendy Marilyn

Resigned
Churchill Court, WeltonNN11 5JF
Born July 1944
Director
Appointed 27 Jun 2000
Resigned 18 Jul 2007

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 19 Feb 1997
Resigned 28 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Anthony Taylor

Ceased
Guaranteed House, LondonSE14 5RR
Born January 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Main Road, SidcupDA14 6NE

Nature of Control

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

Filing History

115

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Auditors Resignation Company
6 March 2013
AUDAUD
Accounts Amended With Accounts Type Full
27 February 2013
AAMDAAMD
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
20 January 2012
MG02MG02
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Legacy
15 February 2011
MG02MG02
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
25 February 2010
MG01MG01
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
25 February 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Small
9 January 2007
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
27 July 2000
88(2)R88(2)R
Resolution
27 July 2000
RESOLUTIONSResolutions
Legacy
27 July 2000
123Notice of Increase in Nominal Capital
Accounts Amended With Accounts Type Full
12 July 2000
AAMDAAMD
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
287Change of Registered Office
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
15 September 1998
225Change of Accounting Reference Date
Legacy
12 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
287Change of Registered Office
Incorporation Company
19 February 1997
NEWINCIncorporation