Background WavePink WaveYellow Wave

GUILDFORD STREET CAPITAL (UK) LIMITED (08684288)

GUILDFORD STREET CAPITAL (UK) LIMITED (08684288) is an active UK company. incorporated on 10 September 2013. with registered office in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. GUILDFORD STREET CAPITAL (UK) LIMITED has been registered for 12 years. Current directors include BIGGAR, Allan Ramsay.

Company Number
08684288
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
Unit 5 , Callow Park Callow Hill, Chippenham, SN15 5FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BIGGAR, Allan Ramsay
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDFORD STREET CAPITAL (UK) LIMITED

GUILDFORD STREET CAPITAL (UK) LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Chippenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. GUILDFORD STREET CAPITAL (UK) LIMITED was registered 12 years ago.(SIC: 73120)

Status

active

Active since 12 years ago

Company No

08684288

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 4 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 8 September 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 22 September 2025
For period ending 8 September 2025

Previous Company Names

DIGITAL MARKETING SHOW LIMITED
From: 11 November 2013To: 3 May 2018
INTERNATIONAL TRADE EXPO LIMITED
From: 10 September 2013To: 11 November 2013
Contact
Address

Unit 5 , Callow Park Callow Hill Brinkworth Chippenham, SN15 5FD,

Previous Addresses

Bluebell House Newlands Drive Maidenhead SL6 4LL England
From: 13 November 2022To: 15 August 2025
61 st Thomas Street Weymouth Dorset DT4 8EQ
From: 10 April 2014To: 13 November 2022
Bluebell House Newlands Drive Maidenhead Berkshire SL6 4LL United Kingdom
From: 10 September 2013To: 10 April 2014
Timeline

11 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Owner Exit
May 18
New Owner
May 18
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIGGAR, Allan

Active
Callow Hill, ChippenhamSN15 5FD
Secretary
Appointed 10 Sept 2013

BIGGAR, Allan Ramsay

Active
Newlands Drive, MaidenheadSL6 4LL
Born January 1963
Director
Appointed 11 Sept 2016

BIGGAR, Allan Ramsay

Resigned
WeymouthDT4 8EQ
Born January 1963
Director
Appointed 10 Sept 2013
Resigned 04 Sept 2015

JAMES, Nicholas William

Resigned
WeymouthDT4 8EQ
Born September 1960
Director
Appointed 04 Sept 2015
Resigned 11 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Allan Ramsay Biggar

Active
Callow Hill, ChippenhamSN15 5FD
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018

Mr Nicholas William James

Ceased
WeymouthDT4 8EQ
Born September 1960

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 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Resolution
3 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 May 2018
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
30 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
8 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
22 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Certificate Change Of Name Company
11 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2013
NEWINCIncorporation