Background WavePink WaveYellow Wave

GUILDHALL INVESTMENTS LIMITED (05363656)

GUILDHALL INVESTMENTS LIMITED (05363656) is an active UK company. incorporated on 14 February 2005. with registered office in Ripon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GUILDHALL INVESTMENTS LIMITED has been registered for 21 years. Current directors include KERSEY, Craig Alexander.

Company Number
05363656
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Low Belford, Ripon, HG4 3RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERSEY, Craig Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDHALL INVESTMENTS LIMITED

GUILDHALL INVESTMENTS LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Ripon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GUILDHALL INVESTMENTS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05363656

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

RIPONTREPRENEURS LIMITED
From: 14 February 2005To: 2 April 2008
Contact
Address

Low Belford Dallowgill Ripon, HG4 3RF,

Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Feb 05
Owner Exit
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KERSEY, Craig Alexander

Active
Low Belford, RiponHG4 3RF
Born August 1956
Director
Appointed 17 Feb 2005

PHILLIPS, Peter

Resigned
Coggeshall, ColchesterCO6 1UF
Secretary
Appointed 23 Sept 2008
Resigned 24 Jun 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Feb 2005
Resigned 15 Feb 2005

GUILDHALL LIMITED

Resigned
Dallowgill, RiponHG4 3RF
Corporate secretary
Appointed 24 Jun 2009
Resigned 29 Nov 2013

LAVERBANK NOMINEES LIMITED

Resigned
Low Belford, RiponHG4 3RF
Corporate secretary
Appointed 17 Feb 2005
Resigned 23 Sept 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Feb 2005
Resigned 15 Feb 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Craig Alexander Kersey

Ceased
Low Belford, RiponHG4 3RF
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Dallowgill, RiponHG4 3RF

Nature of Control

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

Filing History

68

Accounts With Accounts Type Micro Entity
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Resolution
8 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
353353
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
353353
Certificate Change Of Name Company
28 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation