Background WavePink WaveYellow Wave

GUY FOX LIMITED (05604082)

GUY FOX LIMITED (05604082) is an active UK company. incorporated on 26 October 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. GUY FOX LIMITED has been registered for 20 years. Current directors include HARPER, Kourtney Mary, HARPER, Simon Julian, SWAN, Kimberley Erin.

Company Number
05604082
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
Unit Lf.2-9 The Leathermarket, London, SE1 3HN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HARPER, Kourtney Mary, HARPER, Simon Julian, SWAN, Kimberley Erin
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUY FOX LIMITED

GUY FOX LIMITED is an active company incorporated on 26 October 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. GUY FOX LIMITED was registered 20 years ago.(SIC: 58190)

Status

active

Active since 20 years ago

Company No

05604082

LTD Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Unit Lf.2-9 The Leathermarket Leathermarket Street London, SE1 3HN,

Previous Addresses

Unit Lf B2 the Leathermarket 11-13 Weston Street London SE1 3HN
From: 10 May 2010To: 14 April 2015
C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW
From: 26 October 2005To: 10 May 2010
Timeline

9 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 19
Director Joined
Oct 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HARPER, Kourtney Mary

Active
Flat 203 Tea Trade Wharf, LondonSE1 2AS
Secretary
Appointed 26 Oct 2005

HARPER, Kourtney Mary

Active
Flat 203 Tea Trade Wharf, LondonSE1 2AS
Born November 1968
Director
Appointed 26 Oct 2005

HARPER, Simon Julian

Active
Leathermarket Street, LondonSE1 3HN
Born March 1968
Director
Appointed 26 Oct 2005

SWAN, Kimberley Erin

Active
Leathermarket Street, LondonSE1 3HN
Born February 1978
Director
Appointed 28 Oct 2019

BEAN, Lori Ann

Resigned
Floor Pellipar House, LondonEC4R 2RU
Born April 1969
Director
Appointed 26 Oct 2005
Resigned 05 Apr 2010

GALVIN, Fiona

Resigned
Leathermarket Street, LondonSE1 3HN
Born July 1969
Director
Appointed 31 Dec 2016
Resigned 28 Oct 2019

RANA, Sanjeev Singh

Resigned
Leathermarket Street, LondonSE1 3HN
Born June 1974
Director
Appointed 04 Apr 2010
Resigned 08 Nov 2014

SWAN, Kimberley Erin

Resigned
Leathermarket Street, LondonSE1 3HN
Born February 1978
Director
Appointed 10 Nov 2014
Resigned 01 Jan 2017

Persons with significant control

1

Guy Fox History Project Ltd

Active
Weston Street, LondonSE1 3HN

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Account Reference Date Company Current Shortened
21 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Legacy
10 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
19 December 2006
288cChange of Particulars
Legacy
19 December 2006
288cChange of Particulars
Legacy
15 November 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
8 February 2006
288cChange of Particulars
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
8 December 2005
287Change of Registered Office
Incorporation Company
26 October 2005
NEWINCIncorporation