Background WavePink WaveYellow Wave

GUILDHOUSE SERVICES LIMITED (07438914)

GUILDHOUSE SERVICES LIMITED (07438914) is an active UK company. incorporated on 15 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GUILDHOUSE SERVICES LIMITED has been registered for 15 years. Current directors include FOWLES, Anthony John, GATTY, Glen Michael, HUDSON, David John and 1 others.

Company Number
07438914
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
128 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOWLES, Anthony John, GATTY, Glen Michael, HUDSON, David John, JENKINS, Barry John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDHOUSE SERVICES LIMITED

GUILDHOUSE SERVICES LIMITED is an active company incorporated on 15 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GUILDHOUSE SERVICES LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07438914

LTD Company

Age

15 Years

Incorporated 15 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

ACCURO FACILITIES LIMITED
From: 23 June 2016To: 29 May 2019
ACCURO CATERING LIMITED
From: 15 November 2010To: 23 June 2016
Contact
Address

128 Buckingham Palace Road London, SW1W 9SA,

Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Oct 11
Funding Round
Jul 13
Director Joined
Oct 15
Director Left
Dec 15
Loan Cleared
Dec 15
Share Buyback
Sept 16
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
May 19
New Owner
May 19
Owner Exit
Oct 25
Director Left
Oct 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GATTY, Glen Michael

Active
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 15 Nov 2010

FOWLES, Anthony John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1960
Director
Appointed 15 Jul 2015

GATTY, Glen Michael

Active
Buckingham Palace Road, LondonSW1W 9SA
Born September 1974
Director
Appointed 15 Nov 2010

HUDSON, David John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 09 May 2019

JENKINS, Barry John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born July 1958
Director
Appointed 09 May 2019

HOWARTH, Andrew James

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born June 1963
Director
Appointed 12 Sept 2011
Resigned 09 Dec 2015

PROTHERO, Nigel

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born February 1963
Director
Appointed 15 Nov 2010
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Nigel Prothero

Ceased
Buckingham Palace Road, LondonSW1W 9SA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 30 Sept 2025

Mr David John Hudson

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019

Accuro Support Services Group Limited

Ceased
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

54

Replacement Filing Of Director Appointment With Name
17 November 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
18 September 2016
SH03Return of Purchase of Own Shares
Resolution
23 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Resolution
22 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Legacy
29 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2010
NEWINCIncorporation