Background WavePink WaveYellow Wave

GUILDFORD CRICKET CLUB LIMITED (06080925)

GUILDFORD CRICKET CLUB LIMITED (06080925) is an active UK company. incorporated on 2 February 2007. with registered office in Guildford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GUILDFORD CRICKET CLUB LIMITED has been registered for 19 years. Current directors include GEFFEN, James Benjamin Henry, MURRIN, James Chadwick, SANWALKA, Rajeev and 1 others.

Company Number
06080925
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
One Ground Floor 3 London Square, Guildford, GU1 1UJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GEFFEN, James Benjamin Henry, MURRIN, James Chadwick, SANWALKA, Rajeev, WALTER, Timothy John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDFORD CRICKET CLUB LIMITED

GUILDFORD CRICKET CLUB LIMITED is an active company incorporated on 2 February 2007 with the registered office located in Guildford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GUILDFORD CRICKET CLUB LIMITED was registered 19 years ago.(SIC: 93120)

Status

active

Active since 19 years ago

Company No

06080925

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

One Ground Floor 3 London Square Cross Lanes Guildford, GU1 1UJ,

Previous Addresses

C/O Alliotts, Friary Court 13 - 21 High Street Guildford Surrey GU1 3DL
From: 2 February 2007To: 5 August 2024
Timeline

8 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Sept 19
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MURRIN, James Chadwick

Active
1 Old Kiln Barn Berry Lane, GuildfordGU3 3QF
Secretary
Appointed 02 Feb 2007

GEFFEN, James Benjamin Henry

Active
3 London Square, GuildfordGU1 1UJ
Born May 1962
Director
Appointed 23 Mar 2019

MURRIN, James Chadwick

Active
1 Old Kiln Barn Berry Lane, GuildfordGU3 3QF
Born July 1956
Director
Appointed 02 Feb 2007

SANWALKA, Rajeev

Active
3 London Square, GuildfordGU1 1UJ
Born June 1970
Director
Appointed 24 May 2021

WALTER, Timothy John

Active
Northdown Lane, GuildfordGU1 1TS
Born October 1963
Director
Appointed 25 Feb 2010

HEALE, Caroline Margaret

Resigned
Foxburrows Avenue, GuildfordGU2 8HY
Born June 1959
Director
Appointed 02 Feb 2007
Resigned 29 Jan 2013

SWEET, Robert Andrew Inglis

Resigned
Berkeley Court, GuildfordGU1 1SN
Born September 1966
Director
Appointed 29 Jan 2013
Resigned 24 May 2021

VORLEY, Brett Eamonn Edward

Resigned
Pavilion House 52 Woodbridge Road, GuildfordGU1 4RF
Born August 1963
Director
Appointed 02 Feb 2007
Resigned 25 Feb 2010

Persons with significant control

1

Mr James Chadwick Murrin

Active
Berry Lane, GuildfordGU3 3QF
Born July 1956

Nature of Control

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

Filing History

53

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
16 March 2009
288cChange of Particulars
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
363aAnnual Return
Legacy
3 May 2007
225Change of Accounting Reference Date
Incorporation Company
2 February 2007
NEWINCIncorporation