Background WavePink WaveYellow Wave

GUY RIGGOTT ASSOCIATES LTD (06928733)

GUY RIGGOTT ASSOCIATES LTD (06928733) is an active UK company. incorporated on 9 June 2009. with registered office in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. GUY RIGGOTT ASSOCIATES LTD has been registered for 16 years. Current directors include RIGGOTT, Cheryl Karen, RIGGOTT, Guy Julian.

Company Number
06928733
Status
active
Type
ltd
Incorporated
9 June 2009
Age
16 years
Address
21 Bishops Road, Sutton Coldfield, B73 6HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
RIGGOTT, Cheryl Karen, RIGGOTT, Guy Julian
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUY RIGGOTT ASSOCIATES LTD

GUY RIGGOTT ASSOCIATES LTD is an active company incorporated on 9 June 2009 with the registered office located in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. GUY RIGGOTT ASSOCIATES LTD was registered 16 years ago.(SIC: 78109, 78200)

Status

active

Active since 16 years ago

Company No

06928733

LTD Company

Age

16 Years

Incorporated 9 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

PARKINSON GRAY (MIDLANDS) LIMITED
From: 10 April 2015To: 24 March 2020
MANTIS RECRUITMENT LIMITED
From: 9 June 2009To: 10 April 2015
Contact
Address

21 Bishops Road Sutton Coldfield, B73 6HX,

Previous Addresses

3 Elms Road Sutton Coldfield West Midlands B72 1JE United Kingdom
From: 9 June 2009To: 27 March 2014
Timeline

9 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Apr 15
Funding Round
Apr 15
Loan Secured
Apr 15
Loan Cleared
Jul 16
Loan Secured
Jul 16
Owner Exit
May 18
Loan Secured
Sept 20
Loan Cleared
Oct 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RIGGOTT, Cheryl Karen

Active
Bishops Road, Sutton ColdfieldB73 6HX
Born December 1974
Director
Appointed 06 Apr 2015

RIGGOTT, Guy Julian

Active
Bishops Road, Sutton ColdfieldB73 6HX
Born May 1970
Director
Appointed 09 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
Huddersfield Road, HuddersfieldHD8 9AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 May 2018

Mr Guy Julian Riggott

Active
Bishops Road, Sutton ColdfieldB73 6HX
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Resolution
24 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Certificate Change Of Name Company
10 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2011
AR01AR01
Change Person Director Company With Change Date
25 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Incorporation Company
9 June 2009
NEWINCIncorporation