Background WavePink WaveYellow Wave

GUBERNO CAPITAL LIMITED (09162474)

GUBERNO CAPITAL LIMITED (09162474) is an active UK company. incorporated on 5 August 2014. with registered office in Truro. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. GUBERNO CAPITAL LIMITED has been registered for 11 years. Current directors include FABBY, Heidi Louise, FABBY, John James.

Company Number
09162474
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FABBY, Heidi Louise, FABBY, John James
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUBERNO CAPITAL LIMITED

GUBERNO CAPITAL LIMITED is an active company incorporated on 5 August 2014 with the registered office located in Truro. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. GUBERNO CAPITAL LIMITED was registered 11 years ago.(SIC: 64209, 70229)

Status

active

Active since 11 years ago

Company No

09162474

LTD Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

TOLCARNE ROAD DEVELOPMENTS LIMITED
From: 5 August 2014To: 31 March 2022
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Cleared
Nov 20
Loan Cleared
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FABBY, Heidi Louise

Active
Tregolls Road, TruroTR1 2NA
Born August 1972
Director
Appointed 26 Nov 2018

FABBY, John James

Active
Tregolls Road, TruroTR1 2NA
Born April 1977
Director
Appointed 05 Aug 2014

Persons with significant control

1

Tregolls Road, TruroTR1 2NA

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
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Incorporation Company
5 August 2014
NEWINCIncorporation