Background WavePink WaveYellow Wave

GUARTEL TECHNOLOGIES LIMITED (04520885)

GUARTEL TECHNOLOGIES LIMITED (04520885) is an active UK company. incorporated on 28 August 2002. with registered office in Welshpool. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). GUARTEL TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include GASTON, Paul, HUGHES, Keith Leslie, MARMENT, James Harry and 2 others.

Company Number
04520885
Status
active
Type
ltd
Incorporated
28 August 2002
Age
23 years
Address
4 Ravenscroft Court Buttington Cross Enterprise Park, Welshpool, SY21 8SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
GASTON, Paul, HUGHES, Keith Leslie, MARMENT, James Harry, TRAGOULIAS, Peter, WRIGHT, Clifford Albert
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARTEL TECHNOLOGIES LIMITED

GUARTEL TECHNOLOGIES LIMITED is an active company incorporated on 28 August 2002 with the registered office located in Welshpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). GUARTEL TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 28990)

Status

active

Active since 23 years ago

Company No

04520885

LTD Company

Age

23 Years

Incorporated 28 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 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

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 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA
From: 28 August 2002To: 24 June 2020
Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jan 14
Director Left
Jun 14
Owner Exit
Jun 18
Funding Round
Aug 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GASTON, Paul

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born July 1964
Director
Appointed 24 Jan 2007

HUGHES, Keith Leslie

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born February 1973
Director
Appointed 23 Jun 2022

MARMENT, James Harry

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born December 1954
Director
Appointed 23 Jun 2022

TRAGOULIAS, Peter

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born July 1979
Director
Appointed 23 Jun 2022

WRIGHT, Clifford Albert

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born June 1961
Director
Appointed 26 Nov 2002

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 04 Oct 2007
Resigned 01 Jan 2011

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 17 Jun 2003
Resigned 17 Oct 2003

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 30 Aug 2002
Resigned 27 Nov 2002

JOHNSON, David Leslie

Resigned
Gate Cottage, RetfordDN22 8PT
Secretary
Appointed 02 Dec 2002
Resigned 14 Nov 2005

REUTER, Tim

Resigned
Unit 8 New Forest Enterprise, TottonSO40 9LA
Secretary
Appointed 01 Jan 2011
Resigned 05 Nov 2014

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 28 Aug 2002
Resigned 30 Aug 2002

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Born November 1938
Director
Appointed 13 Dec 2004
Resigned 01 Jun 2011

GOODSON, Frederick Brian, Rear Admiral

Resigned
New Homestead Farm, ChippenhamSN14 7AJ
Born May 1938
Director
Appointed 23 Apr 2007
Resigned 01 Jun 2011

JOHNSON, David Leslie

Resigned
Gate Cottage, RetfordDN22 8PT
Born July 1949
Director
Appointed 30 Aug 2002
Resigned 14 Nov 2005

SENDELL, Ian Austin

Resigned
2 Millers Way, SouthamptonSO45 4NA
Born May 1963
Director
Appointed 01 Jan 2003
Resigned 10 Aug 2003

VASSALLO, Andrew Joseph

Resigned
Unit 8 New Forest Enterprise, TottonSO40 9LA
Born September 1954
Director
Appointed 01 Jan 2014
Resigned 01 Jun 2014

PREMIER DIRECTORS LIMITED

Resigned
88a Tooley Street, LondonSE1 2TF
Corporate director
Appointed 28 Aug 2002
Resigned 30 Aug 2002

Persons with significant control

3

2 Active
1 Ceased

Francis Stewart Le Carpentier

Ceased
Unit 8 New Forest Enterprise, TottonSO40 9LA
Born February 1949

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 May 2018
Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Clifford Albert Wright

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born June 1961

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
13 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
17 November 2009
MG02MG02
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
26 January 2007
88(2)R88(2)R
Legacy
23 January 2007
123Notice of Increase in Nominal Capital
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
287Change of Registered Office
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288cChange of Particulars
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
88(2)R88(2)R
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
88(2)R88(2)R
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Legacy
9 September 2002
288bResignation of Director or Secretary
Incorporation Company
28 August 2002
NEWINCIncorporation