Background WavePink WaveYellow Wave

GUASCO & ASSOCIATES LTD (10745475)

GUASCO & ASSOCIATES LTD (10745475) is an active UK company. incorporated on 28 April 2017. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. GUASCO & ASSOCIATES LTD has been registered for 8 years. Current directors include GUASCO, Paolo Gay.

Company Number
10745475
Status
active
Type
ltd
Incorporated
28 April 2017
Age
8 years
Address
Unit 1 & 2 Manor Farm, Cheltenham, GL54 2JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GUASCO, Paolo Gay
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUASCO & ASSOCIATES LTD

GUASCO & ASSOCIATES LTD is an active company incorporated on 28 April 2017 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. GUASCO & ASSOCIATES LTD was registered 8 years ago.(SIC: 75000)

Status

active

Active since 8 years ago

Company No

10745475

LTD Company

Age

8 Years

Incorporated 28 April 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 (4 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

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 1 & 2 Manor Farm Upper Slaughter Cheltenham, GL54 2JJ,

Previous Addresses

Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW United Kingdom
From: 28 April 2017To: 31 October 2019
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Aug 17
Owner Exit
May 18
New Owner
May 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GUASCO, Paolo Gay

Active
Upper Slaughter, CheltenhamGL54 2JJ
Born March 1983
Director
Appointed 26 Jul 2017

COX, Martin Christopher

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born February 1962
Director
Appointed 28 Apr 2017
Resigned 26 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Paolo Gay Guasco

Active
Upper Slaughter, CheltenhamGL54 2JJ
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017

Mr Martin Christopher Cox

Ceased
Sugarswell Business Park, BanburyOX15 6HW
Born February 1962

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 2017
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Incorporation Company
28 April 2017
NEWINCIncorporation