Background WavePink WaveYellow Wave

GUIDELINK (05234651)

GUIDELINK (05234651) is an active UK company. incorporated on 17 September 2004. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GUIDELINK has been registered for 21 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
05234651
Status
active
Type
private-unlimited
Incorporated
17 September 2004
Age
21 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUIDELINK

GUIDELINK is an active company incorporated on 17 September 2004 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GUIDELINK was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05234651

PRIVATE-UNLIMITED Company

Age

21 Years

Incorporated 17 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 17 September 2004To: 3 April 2023
Timeline

13 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 16 Sept 2021

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 17 Sept 2004
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 17 Sept 2004
Resigned 17 Sept 2004

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 17 Sept 2004
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 17 Sept 2004
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

LAURIE, Elliot John

Resigned
126 Rosendale Road, LondonSE21 8LG
Born June 1970
Director
Appointed 30 Sept 2004
Resigned 16 Jun 2008

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 17 Sept 2004
Resigned 01 Jun 2007

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 16 Sept 2021

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 17 Sept 2004
Resigned 17 Sept 2004

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Resolution
20 September 2017
RESOLUTIONSResolutions
Resolution
20 September 2017
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
15 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Secretary Company With Change Date
4 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2009
AAAnnual Accounts
Legacy
24 September 2008
288cChange of Particulars
Legacy
11 September 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
27 January 2006
CERT3CERT3
Re Registration Memorandum Articles
27 January 2006
MARMAR
Legacy
27 January 2006
49(8)(b)49(8)(b)
Legacy
27 January 2006
49(8)(a)49(8)(a)
Legacy
27 January 2006
49(1)49(1)
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Legacy
29 November 2004
225Change of Accounting Reference Date
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
123Notice of Increase in Nominal Capital
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Incorporation Company
17 September 2004
NEWINCIncorporation