Background WavePink WaveYellow Wave

GUILDSTONE ASSOCIATES LIMITED (10678807)

GUILDSTONE ASSOCIATES LIMITED (10678807) is an active UK company. incorporated on 20 March 2017. with registered office in Sheffield. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. GUILDSTONE ASSOCIATES LIMITED has been registered for 9 years. Current directors include HAWLEY, Martin William, RAEBURN, Ian John.

Company Number
10678807
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
Suite 4 164-170 Queens Road, Sheffield, S2 4DH
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
HAWLEY, Martin William, RAEBURN, Ian John
SIC Codes
52290, 80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDSTONE ASSOCIATES LIMITED

GUILDSTONE ASSOCIATES LIMITED is an active company incorporated on 20 March 2017 with the registered office located in Sheffield. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. GUILDSTONE ASSOCIATES LIMITED was registered 9 years ago.(SIC: 52290, 80100)

Status

active

Active since 9 years ago

Company No

10678807

LTD Company

Age

9 Years

Incorporated 20 March 2017

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

GUILDSTONE RISK ASSOCIATES LIMITED
From: 15 November 2022To: 5 January 2023
BLACK DIAMOND MAYFAIR LTD
From: 20 March 2017To: 15 November 2022
Contact
Address

Suite 4 164-170 Queens Road Sheffield, S2 4DH,

Previous Addresses

25 Bedford Square London WC1B 3HH England
From: 21 December 2022To: 4 December 2024
Vision House Durham Lane Armthorpe Doncaster DN3 3FE England
From: 9 June 2022To: 21 December 2022
Whaley Barn Church Street Everton Doncaster DN10 5BD England
From: 7 June 2022To: 9 June 2022
Vision House Durham Lane Armthorpe Doncaster DN3 3FE England
From: 18 May 2020To: 7 June 2022
The Accounting House Sheepbridge Lane Chesterfield Derbyshire S41 9RX
From: 25 January 2019To: 18 May 2020
4 Oxford Court Manchester M2 3WQ United Kingdom
From: 20 March 2017To: 25 January 2019
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Funding Round
May 20
Owner Exit
Dec 23
Owner Exit
Dec 23
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAWLEY, Martin William

Active
164-170 Queens Road, SheffieldS2 4DH
Born April 1963
Director
Appointed 28 Mar 2017

RAEBURN, Ian John

Active
164-170 Queens Road, SheffieldS2 4DH
Born January 1959
Director
Appointed 02 May 2020

LOVEDAY, Robert Edward

Resigned
Oxford Court, ManchesterM2 3WQ
Born September 1965
Director
Appointed 20 Mar 2017
Resigned 28 Mar 2017

Persons with significant control

4

1 Active
3 Ceased
Oxford Court, ManchesterM2 3WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023

Mr. Martin William Hawley

Ceased
Bedford Square, LondonWC1B 3HH
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2020
Ceased 15 Dec 2023

Mr Ian John Raeburn

Ceased
Bedford Square, LondonWC1B 3HH
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2020
Ceased 15 Dec 2023

Mr Robert Edward Loveday

Ceased
Oxford Court, ManchesterM2 3WQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Resolution
6 January 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 January 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Incorporation Company
20 March 2017
NEWINCIncorporation