Background WavePink WaveYellow Wave

CITY AND GUILDS ENTERPRISES LTD. (05200334)

CITY AND GUILDS ENTERPRISES LTD. (05200334) is an active UK company. incorporated on 9 August 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CITY AND GUILDS ENTERPRISES LTD. has been registered for 21 years. Current directors include EVANS, Mark John, REDHEAD, Kevin.

Company Number
05200334
Status
active
Type
ltd
Incorporated
9 August 2004
Age
21 years
Address
Giltspur House, London, EC1A 9DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Mark John, REDHEAD, Kevin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY AND GUILDS ENTERPRISES LTD.

CITY AND GUILDS ENTERPRISES LTD. is an active company incorporated on 9 August 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CITY AND GUILDS ENTERPRISES LTD. was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05200334

LTD Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

CHARCO 1093 LIMITED
From: 9 August 2004To: 20 August 2004
Contact
Address

Giltspur House 5-6 Giltspur Street London, EC1A 9DE,

Previous Addresses

5-6 Giltspur Street London EC1A 9DE England
From: 2 August 2019To: 5 August 2019
1 Giltspur Street London EC1A 9DD
From: 9 August 2004To: 2 August 2019
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Dec 09
Director Joined
May 10
Director Left
Sept 10
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jun 13
Director Joined
Oct 13
Loan Cleared
Sept 16
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EVANS, Mark John

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born April 1973
Director
Appointed 16 May 2023

REDHEAD, Kevin

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born August 1985
Director
Appointed 16 May 2023

ROUNCE, Elizabeth Jane

Resigned
Giltspur Street, LondonEC1A 9DE
Secretary
Appointed 31 Dec 2007
Resigned 02 Aug 2019

ROUNCE, Elizabeth Jane

Resigned
7 Arabella Drive, LondonSW15 5LL
Secretary
Appointed 08 Feb 2007
Resigned 31 Dec 2007

STATHAM, Timothy Edward

Resigned
83 Avenue Road, LondonN14 4DH
Secretary
Appointed 10 Sept 2004
Resigned 08 Feb 2007

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 09 Aug 2004
Resigned 10 Sept 2004

BRADLEY, Nicholas Charles

Resigned
Giltspur Street, LondonEC1A 9DD
Born August 1974
Director
Appointed 03 May 2010
Resigned 30 Jun 2013

BROOKER, Keith

Resigned
22 Hawthorn Close, HarpendenAL5 1HN
Born December 1949
Director
Appointed 01 Jan 2008
Resigned 31 Mar 2009

CONYBEARE-CROSS, James Thomas

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born August 1961
Director
Appointed 09 Aug 2011
Resigned 17 May 2023

DETER, Natalie Louise

Resigned
Sea Front, Hayling IslandPO11 9HW
Born May 1966
Director
Appointed 01 Apr 2009
Resigned 30 Nov 2009

HUMPHRIES, Chris

Resigned
35 Warwick Road, LondonW5 5PZ
Born August 1948
Director
Appointed 10 Sept 2004
Resigned 31 Dec 2007

PAYNE, Christopher John

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born April 1964
Director
Appointed 01 Oct 2013
Resigned 17 May 2023

SHAW, Graham John

Resigned
Giltspur Street, LondonEC1A 9DD
Born January 1962
Director
Appointed 06 Apr 2011
Resigned 08 Aug 2011

WARD, Keith David

Resigned
The Chase Common Lane, Kings LangleyWD4 8BL
Born April 1960
Director
Appointed 10 Sept 2004
Resigned 03 Sept 2010

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 09 Aug 2004
Resigned 10 Sept 2004

Persons with significant control

1

5-6 Giltspur Street, LondonEC1A 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

89

Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Auditors Resignation Company
22 July 2013
AUDAUD
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Resolution
13 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
190190
Legacy
20 August 2008
353353
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
12 October 2004
287Change of Registered Office
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
27 August 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2004
NEWINCIncorporation