Background WavePink WaveYellow Wave

GUHG DEVELOPMENT COMPANY LIMITED (09927004)

GUHG DEVELOPMENT COMPANY LIMITED (09927004) is an active UK company. incorporated on 22 December 2015. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GUHG DEVELOPMENT COMPANY LIMITED has been registered for 10 years. Current directors include KEYS, Marcus Gary, THORNTON, Craig Russell, WHITWORTH, Brendan James Ashley.

Company Number
09927004
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
K2 Timbold Drive, Milton Keynes, MK7 6BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KEYS, Marcus Gary, THORNTON, Craig Russell, WHITWORTH, Brendan James Ashley
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUHG DEVELOPMENT COMPANY LIMITED

GUHG DEVELOPMENT COMPANY LIMITED is an active company incorporated on 22 December 2015 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GUHG DEVELOPMENT COMPANY LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09927004

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

K2 Timbold Drive Kents Hill Milton Keynes, MK7 6BZ,

Previous Addresses

Grand Union Housing Derwent House University Way Cranfield Bedfordshire MK43 0AZ United Kingdom
From: 22 December 2015To: 27 September 2019
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
May 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
May 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CHALLINOR, Rachel Heather

Active
Timbold Drive, Milton KeynesMK7 6BZ
Secretary
Appointed 26 Feb 2026

KEYS, Marcus Gary

Active
Timbold Drive, Milton KeynesMK7 6BZ
Born January 1971
Director
Appointed 27 Jan 2025

THORNTON, Craig Russell

Active
Timbold Drive, Milton KeynesMK7 6BZ
Born December 1976
Director
Appointed 27 Jan 2025

WHITWORTH, Brendan James Ashley

Active
Timbold Drive, Milton KeynesMK7 6BZ
Born February 1958
Director
Appointed 14 May 2024

CHALLINOR, Rachel Heather

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Secretary
Appointed 22 Aug 2025
Resigned 26 Feb 2026

MAGUIRE, Emma Suzanne

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Secretary
Appointed 27 Jan 2025
Resigned 22 Aug 2025

MUGHAL, Rohima

Resigned
Derwent House, CranfieldMK43 0AZ
Secretary
Appointed 12 Nov 2018
Resigned 15 Feb 2019

PROWSE, Katie Anne

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Secretary
Appointed 26 Feb 2026
Resigned 26 Feb 2026

SIMPSON, Shirley Anna

Resigned
Derwent House, CranfieldMK43 0AZ
Secretary
Appointed 31 May 2016
Resigned 26 Oct 2018

BROOMFIELD, Richard Ernest

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born April 1952
Director
Appointed 20 Jan 2016
Resigned 09 Sept 2022

DHANDA, Parmjit Singh

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born September 1971
Director
Appointed 27 Jan 2025
Resigned 22 Aug 2025

EDWARDS, Philip John

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born July 1955
Director
Appointed 11 Mar 2022
Resigned 31 Aug 2024

EVANS, Aileen Christine

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born February 1960
Director
Appointed 24 Aug 2017
Resigned 16 Dec 2024

HALE, Martyn John

Resigned
Derwent House, CranfieldMK43 0AZ
Born September 1965
Director
Appointed 20 Jan 2016
Resigned 23 Feb 2017

HUMPHREYS, Alan John

Resigned
Derwent House, CranfieldMK43 0AZ
Born June 1956
Director
Appointed 22 Dec 2015
Resigned 06 Jul 2017

LAKIN, Anthony David

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born February 1970
Director
Appointed 20 Jan 2016
Resigned 11 Mar 2022

LENNOX, Graham

Resigned
Derwent House, CranfieldMK43 0AZ
Born January 1955
Director
Appointed 22 Dec 2015
Resigned 24 Mar 2016

SAKYI, Nannette

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born August 1984
Director
Appointed 05 Oct 2022
Resigned 27 Jan 2025

SHAH, Mona

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born January 1968
Director
Appointed 01 Feb 2019
Resigned 27 Jan 2025

SIMPSON, Shirley Anna

Resigned
Derwent House, CranfieldMK43 0AZ
Born April 1967
Director
Appointed 26 May 2016
Resigned 26 Oct 2018

WALKER, Harry

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born January 1958
Director
Appointed 20 Jan 2016
Resigned 30 Sept 2019

WEBSTER, Mark Charles Anthony

Resigned
Derwent House, CranfieldMK43 0AZ
Born July 1959
Director
Appointed 20 Jan 2016
Resigned 31 Mar 2018

WILLIS, David Neil

Resigned
Timbold Drive, Milton KeynesMK7 6BZ
Born September 1962
Director
Appointed 11 Mar 2022
Resigned 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2015
NEWINCIncorporation