Background WavePink WaveYellow Wave

GUIDING CAPITAL LIMITED (06648329)

GUIDING CAPITAL LIMITED (06648329) is an active UK company. incorporated on 16 July 2008. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GUIDING CAPITAL LIMITED has been registered for 17 years. Current directors include BARKER, Andrew Martin, CATTO, Ralph Fergus.

Company Number
06648329
Status
active
Type
ltd
Incorporated
16 July 2008
Age
17 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKER, Andrew Martin, CATTO, Ralph Fergus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUIDING CAPITAL LIMITED

GUIDING CAPITAL LIMITED is an active company incorporated on 16 July 2008 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GUIDING CAPITAL LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06648329

LTD Company

Age

17 Years

Incorporated 16 July 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

PGL (EIGHTY-THREE) LIMITED
From: 16 July 2008To: 12 October 2009
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

11 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Jul 08
Share Issue
Jan 10
Funding Round
Jan 10
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Sept 14
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 09 Jun 2009

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 09 Sept 2009

CATTO, Ralph Fergus

Active
19 Queens Road, CheltenhamGL50 2LR
Born March 1968
Director
Appointed 09 Sept 2009

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 16 Jul 2008
Resigned 09 Sept 2009

BLUNDELL, Richard Mark

Resigned
West End, NorthleachGL54 3EZ
Born November 1968
Director
Appointed 30 Mar 2011
Resigned 24 Apr 2012

CARTHEW, John Michael

Resigned
12 Four Ashes Road, SolihullB93 8LX
Born July 1966
Director
Appointed 09 Sept 2009
Resigned 06 Jul 2012

CHAPLIN, Richard Jeremy

Resigned
Broad Lane, Tanworth In ArdenB94 5HX
Born October 1966
Director
Appointed 24 Apr 2012
Resigned 26 Aug 2014

CHAPLIN, Richard Jeremy

Resigned
Hawthorn Drive, BirminghamB47 5QT
Born October 1966
Director
Appointed 02 Apr 2012
Resigned 24 Apr 2012

REYNOLDS, Mark Andrew

Resigned
10 Eton Road, Stratford Upon AvonCV37 7EJ
Born April 1967
Director
Appointed 01 Oct 2008
Resigned 09 Sept 2009

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate director
Appointed 16 Jul 2008
Resigned 09 Sept 2009

Persons with significant control

2

Mr Andrew Martin Barker

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ralph Fergus Catto

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Resolution
26 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Change Account Reference Date Company
27 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
9 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Memorandum Articles
9 January 2010
MEM/ARTSMEM/ARTS
Resolution
9 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 October 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Incorporation Company
16 July 2008
NEWINCIncorporation