Background WavePink WaveYellow Wave

GUARDIAN FALL LTD (07536361)

GUARDIAN FALL LTD (07536361) is an active UK company. incorporated on 21 February 2011. with registered office in Sheerness. The company operates in the Manufacturing sector, engaged in unknown sic code (13960). GUARDIAN FALL LTD has been registered for 15 years. Current directors include PALMER, Greg Wehrmann.

Company Number
07536361
Status
active
Type
ltd
Incorporated
21 February 2011
Age
15 years
Address
Sheerness, ME12 1PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13960)
Directors
PALMER, Greg Wehrmann
SIC Codes
13960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN FALL LTD

GUARDIAN FALL LTD is an active company incorporated on 21 February 2011 with the registered office located in Sheerness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13960). GUARDIAN FALL LTD was registered 15 years ago.(SIC: 13960)

Status

active

Active since 15 years ago

Company No

07536361

LTD Company

Age

15 Years

Incorporated 21 February 2011

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CHECKMATE LIFTING & SAFETY LTD
From: 29 April 2014To: 9 May 2024
HEIGHT AND RESCUE TRAINING LIMITED
From: 21 February 2011To: 29 April 2014
Contact
Address

New Road Sheerness, ME12 1PZ,

Previous Addresses

51 the Stream Ditton Aylesford Kent ME20 6AG
From: 14 July 2011To: 7 May 2014
Hart Hill Cottage Hart Hill Charing Kent TN27 0HW United Kingdom
From: 21 February 2011To: 14 July 2011
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Sept 12
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Jan 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Funding Round
Jul 17
Owner Exit
Apr 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Mar 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Funding Round
May 24
Director Left
Jul 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
5
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PALMER, Greg Wehrmann

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1963
Director
Appointed 17 Jan 2025

PRICE, Richard William

Resigned
The Stream, AylesfordME20 6AG
Secretary
Appointed 01 Apr 2014
Resigned 07 Jan 2016

AUSTON, Oliver Paul

Resigned
New Road, SheernessME12 1PZ
Born June 1981
Director
Appointed 21 Feb 2011
Resigned 23 Feb 2021

AUSTON, Paul William

Resigned
New Road, SheernessME12 1PZ
Born November 1953
Director
Appointed 01 Apr 2014
Resigned 05 Jun 2018

HART, Victoria Anne

Resigned
Hart Hill, CharingTN27 0HW
Born February 1982
Director
Appointed 17 Jul 2012
Resigned 05 Jan 2015

HORTON, David Michael

Resigned
New Road, SheernessME12 1PZ
Born October 1965
Director
Appointed 05 Jun 2018
Resigned 28 Nov 2023

STRINGER, Anthony Robert

Resigned
New Road, SheernessME12 1PZ
Born August 1955
Director
Appointed 05 Jan 2015
Resigned 05 Jun 2018

WARD, Jeffrey Graham

Resigned
New Road, SheernessME12 1PZ
Born November 1978
Director
Appointed 28 Nov 2023
Resigned 31 Jul 2024

WHITE, Philip

Resigned
New Road, SheernessME12 1PZ
Born August 1956
Director
Appointed 05 Jan 2015
Resigned 05 Jun 2018

ZANONE, Christopher John

Resigned
New Road, SheernessME12 1PZ
Born August 1972
Director
Appointed 28 Nov 2023
Resigned 17 Jan 2025

CHECKMATE FLEXIBLE ENGINEERING LIMITED

Resigned
New Road, SheernessME12 1PZ
Corporate director
Appointed 01 Apr 2014
Resigned 05 Jan 2015

Persons with significant control

4

1 Active
3 Ceased
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025
Cargo Works, LondonSE1 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Ceased 17 Jan 2025

Mr Oliver Paul Auston

Ceased
New Road, SheernessME12 1PZ
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jun 2018
SheernessME12 1PZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Change Sail Address Company With New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Resolution
9 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Resolution
14 July 2017
RESOLUTIONSResolutions
Resolution
5 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Auditors Resignation Company
21 December 2015
AUDAUD
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Sail Address Company With New Address
7 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
7 May 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Incorporation Company
21 February 2011
NEWINCIncorporation