Background WavePink WaveYellow Wave

GUERRILLA MARKETING LTD (09938515)

GUERRILLA MARKETING LTD (09938515) is an active UK company. incorporated on 6 January 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GUERRILLA MARKETING LTD has been registered for 10 years. Current directors include CARTER, Darran, MELLOR, Aaron Matthew.

Company Number
09938515
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
St James Tower, Manchester, M1 4DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CARTER, Darran, MELLOR, Aaron Matthew
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUERRILLA MARKETING LTD

GUERRILLA MARKETING LTD is an active company incorporated on 6 January 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GUERRILLA MARKETING LTD was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09938515

LTD Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

St James Tower 7 Charlotte Street Manchester, M1 4DZ,

Previous Addresses

Linley House Dickinson Street Manchester M1 4LF England
From: 13 June 2024To: 28 July 2025
Cubo Manchester Lincoln Sq Brazennose St Manchester M2 5AD United Kingdom
From: 31 January 2024To: 13 June 2024
Abc Building 21-23 Quay Street Manchester M3 4AE England
From: 21 February 2023To: 31 January 2024
8 Cartmel Close Bury BL9 8JA England
From: 25 August 2022To: 21 February 2023
Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England
From: 10 January 2022To: 25 August 2022
Wework Wework 29 John Dalton Street Manchester M2 6FW England
From: 10 May 2021To: 10 January 2022
36 Heybridge Lane Prestbury Macclesfield SK10 4ES England
From: 5 February 2021To: 10 May 2021
Wework No. 1 Spinningfields Quay Street Manchester M3 3JE England
From: 30 September 2018To: 5 February 2021
7 Finney Drive Manchester M21 9DR England
From: 20 February 2018To: 30 September 2018
5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom
From: 18 December 2017To: 20 February 2018
1-5 Oakfield Sale Cheshire M33 6TT United Kingdom
From: 6 January 2016To: 18 December 2017
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Mar 16
Loan Cleared
Jul 17
Director Left
Aug 17
Owner Exit
Aug 17
New Owner
Aug 22
Loan Secured
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARTER, Darran

Active
7 Charlotte Street, ManchesterM1 4DZ
Born April 1981
Director
Appointed 06 Jan 2016

MELLOR, Aaron Matthew

Active
7 Charlotte Street, ManchesterM1 4DZ
Born March 1970
Director
Appointed 30 Nov 2022

THOMPSON, Maurice John

Resigned
SaleM33 6TT
Born April 1963
Director
Appointed 06 Jan 2016
Resigned 18 Jul 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Aaron Matthew Mellor

Active
7 Charlotte Street, ManchesterM1 4DZ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mrs Catherine Carter

Active
7 Charlotte Street, ManchesterM1 4DZ
Born February 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jul 2017

Mr Maurice John Thompson

Ceased
SaleM33 6TT
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2017

Mr Darran Carter

Active
7 Charlotte Street, ManchesterM1 4DZ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Memorandum Articles
22 December 2022
MAMA
Resolution
22 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
11 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Incorporation Company
6 January 2016
NEWINCIncorporation