Background WavePink WaveYellow Wave

GUARTEL SURVEILLANCE AND SECURITY SYSTEMS LIMITED (04506289)

GUARTEL SURVEILLANCE AND SECURITY SYSTEMS LIMITED (04506289) is an active UK company. incorporated on 8 August 2002. with registered office in Welshpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GUARTEL SURVEILLANCE AND SECURITY SYSTEMS LIMITED has been registered for 23 years. Current directors include GASTON, Paul, MOLONEY, Michael, VOYAGER HOLDING GROUP LIMITED.

Company Number
04506289
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
4 Ravenscroft Court Buttington Cross Enterprise Park, Welshpool, SY21 8SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GASTON, Paul, MOLONEY, Michael, VOYAGER HOLDING GROUP LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARTEL SURVEILLANCE AND SECURITY SYSTEMS LIMITED

GUARTEL SURVEILLANCE AND SECURITY SYSTEMS LIMITED is an active company incorporated on 8 August 2002 with the registered office located in Welshpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GUARTEL SURVEILLANCE AND SECURITY SYSTEMS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04506289

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

TFL DEFENCE SERVICES LIMITED
From: 8 August 2002To: 30 November 2010
Contact
Address

4 Ravenscroft Court Buttington Cross Enterprise Park Buttington Welshpool, SY21 8SL,

Previous Addresses

Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW England
From: 21 July 2017To: 24 June 2020
4 Talina Centre Bagleys Lane Fulham London SW6 2BW
From: 8 August 2002To: 21 July 2017
Timeline

14 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 13
Director Left
Nov 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Aug 20
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GASTON, Paul

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born July 1964
Director
Appointed 01 Jun 2018

MOLONEY, Michael

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born October 1966
Director
Appointed 06 Jun 2018

VOYAGER HOLDING GROUP LIMITED

Active
Talina Centre, LondonSW6 2BW
Corporate director
Appointed 01 Jun 2018

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 12 Aug 2002
Resigned 03 Sept 2010

REUTER, Tim

Resigned
Talina Centre Bagleys Lane, LondonSW6 2BW
Secretary
Appointed 01 Jan 2011
Resigned 05 Nov 2014

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 08 Aug 2002
Resigned 08 Aug 2002

DORRINGTON, Maurice Raymond

Resigned
Talina Centre Bagleys Lane, LondonSW6 2BW
Born March 1950
Director
Appointed 05 Oct 2016
Resigned 10 Jul 2017

LE CARPENTIER, Francis Stewart

Resigned
4 Talina Centre, LondonSW6 2BW
Born February 1949
Director
Appointed 05 Oct 2016
Resigned 01 Jun 2018

LE CARPENTIER, Francis Stewart

Resigned
Calle 150 Casa 6d, Nueva Andalucia
Born February 1949
Director
Appointed 12 Aug 2002
Resigned 03 Sept 2010

LE CARPENTIER, Philippe

Resigned
Talina Centre Bagleys Lane, LondonSW6 2BW
Born June 1980
Director
Appointed 03 Sept 2010
Resigned 05 Oct 2016

REUTER, Tim David

Resigned
Talina Centre Bagleys Lane, LondonSW6 2BW
Born October 1982
Director
Appointed 14 Jan 2013
Resigned 05 Nov 2014

PREMIER DIRECTORS LIMITED

Resigned
88a Tooley Street, LondonSE1 2TF
Corporate director
Appointed 08 Aug 2002
Resigned 08 Aug 2002

Persons with significant control

1

Bagleys Lane, LondonSW6 2BW

Nature of Control

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

Filing History

79

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 June 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
18 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
19 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
287Change of Registered Office
Legacy
6 January 2003
287Change of Registered Office
Legacy
17 December 2002
88(2)R88(2)R
Legacy
17 December 2002
225Change of Accounting Reference Date
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Incorporation Company
8 August 2002
NEWINCIncorporation