Background WavePink WaveYellow Wave

GUIDED ULTRASONICS LIMITED (03809900)

GUIDED ULTRASONICS LIMITED (03809900) is an active UK company. incorporated on 20 July 1999. with registered office in Brentford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. GUIDED ULTRASONICS LIMITED has been registered for 26 years. Current directors include ALLEYNE, David, Dr, CAWLEY, Peter, Professor, COLLINS, Peter John and 4 others.

Company Number
03809900
Status
active
Type
ltd
Incorporated
20 July 1999
Age
26 years
Address
Wavemaker House, Unit 3 Brentwaters Buisness Park, Brentford, TW8 8HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ALLEYNE, David, Dr, CAWLEY, Peter, Professor, COLLINS, Peter John, LOWE, Michael John Stuart, Professor, MORRIS, Neil Richard, PAVLAKOVIC, Brian Nicholas, Dr, PIALUCHA, Tomasz, Dr
SIC Codes
27900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUIDED ULTRASONICS LIMITED

GUIDED ULTRASONICS LIMITED is an active company incorporated on 20 July 1999 with the registered office located in Brentford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. GUIDED ULTRASONICS LIMITED was registered 26 years ago.(SIC: 27900, 96090)

Status

active

Active since 26 years ago

Company No

03809900

LTD Company

Age

26 Years

Incorporated 20 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Wavemaker House, Unit 3 Brentwaters Buisness Park The Ham, Brentford, TW8 8HQ,

Previous Addresses

Unit 3 Brentwaters Business Park the Ham Brentford TW8 8HQ United Kingdom
From: 18 November 2020To: 9 July 2021
7 st John Street Mansfield Nottinghamshire NG18 1QH
From: 20 July 1999To: 18 November 2020
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Director Left
Jul 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Share Issue
Aug 20
Funding Round
Aug 20
Share Issue
Nov 20
Funding Round
Nov 20
Funding Round
Sept 25
10
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

PAVLAKOVIC, Brian Nicholas, Dr

Active
Brentwaters Buisness Park, BrentfordTW8 8HQ
Secretary
Appointed 28 Feb 2019

ALLEYNE, David, Dr

Active
Brentwaters Buisness Park, BrentfordTW8 8HQ
Born February 1959
Director
Appointed 20 Jul 1999

CAWLEY, Peter, Professor

Active
Brentwaters Buisness Park, BrentfordTW8 8HQ
Born November 1953
Director
Appointed 20 Jul 1999

COLLINS, Peter John

Active
Brentwaters Buisness Park, BrentfordTW8 8HQ
Born July 1964
Director
Appointed 05 Jun 2019

LOWE, Michael John Stuart, Professor

Active
Brentwaters Buisness Park, BrentfordTW8 8HQ
Born May 1957
Director
Appointed 20 Jul 1999

MORRIS, Neil Richard

Active
Brentwaters Buisness Park, BrentfordTW8 8HQ
Born April 1963
Director
Appointed 05 Jun 2019

PAVLAKOVIC, Brian Nicholas, Dr

Active
Brentwaters Buisness Park, BrentfordTW8 8HQ
Born May 1971
Director
Appointed 24 Mar 2007

PIALUCHA, Tomasz, Dr

Active
3 Brentwaters Business Park, BrentfordTW8 8HQ
Born May 1959
Director
Appointed 01 Jan 2019

RUSSELL, Malcolm

Resigned
7 St John Street, NottinghamshireNG18 1QH
Secretary
Appointed 20 Jul 1999
Resigned 09 Nov 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 1999
Resigned 20 Jul 1999

ORR, Timothy

Resigned
16 Palewell Park, LondonSW14 8JG
Born August 1950
Director
Appointed 20 Jul 1999
Resigned 27 Aug 2004

RUSSELL, Malcolm

Resigned
7 St John Street, NottinghamshireNG18 1QH
Born March 1954
Director
Appointed 20 Jul 1999
Resigned 09 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Malcolm Russell

Ceased
7 St John Street, NottinghamshireNG18 1QH
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Nov 2018

Dr Brian Nicholas Pavlakovic

Active
Brentwaters Buisness Park, BrentfordTW8 8HQ
Born May 1971

Nature of Control

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

Dr David Alleyne

Active
Brentwaters Buisness Park, BrentfordTW8 8HQ
Born February 1959

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

114

Legacy
17 January 2026
RP01SH01RP01SH01
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Resolution
6 November 2020
RESOLUTIONSResolutions
Memorandum Articles
6 November 2020
MAMA
Capital Alter Shares Subdivision
6 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Capital Cancellation Shares
21 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Capital Cancellation Shares
2 September 2019
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Resolution
22 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Medium
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Small
9 March 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Small
19 March 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
287Change of Registered Office
Legacy
7 August 2006
88(2)R88(2)R
Accounts With Accounts Type Small
16 March 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
169169
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
11 October 2002
88(2)R88(2)R
Legacy
11 October 2002
88(2)R88(2)R
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
123Notice of Increase in Nominal Capital
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
88(2)R88(2)R
Legacy
21 July 1999
288bResignation of Director or Secretary
Incorporation Company
20 July 1999
NEWINCIncorporation