Background WavePink WaveYellow Wave

GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED (10152910)

GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED (10152910) is an active UK company. incorporated on 28 April 2016. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED has been registered for 9 years. Current directors include HUNT, Tom, Councillor, KNIGHT, Joanne.

Company Number
10152910
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
Guildford Borough Council Millmead House, Guildford, GU2 4BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNT, Tom, Councillor, KNIGHT, Joanne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED

GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED is an active company incorporated on 28 April 2016 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10152910

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 March 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Guildford Borough Council Millmead House Millmead Guildford, GU2 4BB,

Previous Addresses

Guildford Borough Council Milmead House Guildford Surrey GU2 4BB England
From: 25 May 2021To: 27 May 2021
C/O P.O'dwyer Millmead House Millmead Guildford GU2 4BB England
From: 31 January 2019To: 25 May 2021
, 67 High Street, Chobham, Woking, GU24 8AF, England
From: 17 August 2017To: 31 January 2019
, Millmead House Millmead, Guildford, Surrey, GU2 4BB, United Kingdom
From: 28 April 2016To: 17 August 2017
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Aug 17
Director Joined
May 18
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Apr 20
Funding Round
May 21
Funding Round
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Nov 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HUNT, Tom, Councillor

Active
Millmead House, GuildfordGU2 4BB
Born May 1971
Director
Appointed 08 Jan 2020

KNIGHT, Joanne

Active
Millmead House, GuildfordGU2 4BB
Born March 1970
Director
Appointed 01 Mar 2024

QUORUM SECRETARIES LIMITED

Resigned
47 Watchetts Drive, CamberleyGU15 2PQ
Corporate secretary
Appointed 17 May 2017
Resigned 31 Jan 2021

DOYLE, Edward Ian

Resigned
Millmead House, GuildfordGU2 4BB
Born November 1964
Director
Appointed 04 Jan 2022
Resigned 29 Oct 2024

HODGES, Andrew John Edward

Resigned
Millmead House, GuildfordGU2 4BB
Born April 1949
Director
Appointed 28 Apr 2016
Resigned 12 Apr 2022

MAUNDERS, Adrian Hugh

Resigned
Millmead House, GuildfordGU2 4BB
Born January 1950
Director
Appointed 28 Apr 2016
Resigned 20 Dec 2019

PAUL, Dennis

Resigned
Millmead House, GuildfordGU2 4BB
Born April 1969
Director
Appointed 28 Apr 2016
Resigned 08 Apr 2024

STURGEON, Sue Lesley

Resigned
Millmead, GuildfordGU2 4BB
Born June 1957
Director
Appointed 28 Apr 2016
Resigned 27 Jul 2017

WHITEMAN, James Michael

Resigned
Banks Way, GuildfordGU4 7NL
Born April 1966
Director
Appointed 26 Sept 2017
Resigned 28 Oct 2021

Persons with significant control

1

Guildford Borough Council

Active
Millmead, GuildfordGU2 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Memorandum Articles
12 May 2025
MAMA
Resolution
11 April 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Sail Address Company With Old Address New Address
7 June 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 May 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
14 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2021
AAAnnual Accounts
Legacy
21 June 2021
PARENT_ACCPARENT_ACC
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
22 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 August 2017
AP04Appointment of Corporate Secretary
Withdrawal Of A Person With Significant Control Statement
17 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2016
NEWINCIncorporation