Background WavePink WaveYellow Wave

GUILDFORD STREET CAPITAL LIMITED (10868344)

GUILDFORD STREET CAPITAL LIMITED (10868344) is an active UK company. incorporated on 17 July 2017. with registered office in Chippenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GUILDFORD STREET CAPITAL LIMITED has been registered for 8 years. Current directors include BIGGAR, Allan Ramsay.

Company Number
10868344
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
Unit 5 , Callow Park Callow Hill, Chippenham, SN15 5FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIGGAR, Allan Ramsay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDFORD STREET CAPITAL LIMITED

GUILDFORD STREET CAPITAL LIMITED is an active company incorporated on 17 July 2017 with the registered office located in Chippenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GUILDFORD STREET CAPITAL LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10868344

LTD Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 4 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 15 July 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 July 2025
For period ending 15 July 2025
Contact
Address

Unit 5 , Callow Park Callow Hill Brinkworth Chippenham, SN15 5FD,

Previous Addresses

Bluebell House Newlands Drive Maidenhead SL6 4LL England
From: 13 November 2022To: 15 August 2025
C/ a Hunter & Company Accountants 61 st. Thomas Street Weymouth DT4 8EQ England
From: 31 July 2019To: 13 November 2022
61 a Hunter & Co Accoutants St. Thomas Street Weymouth DT4 8EQ England
From: 20 March 2019To: 31 July 2019
Friary Court 65 Crutched Friars London EC3N 2AE United Kingdom
From: 17 July 2017To: 20 March 2019
Timeline

12 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Mar 18
Share Issue
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Aug 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
May 19
Loan Cleared
May 19
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BIGGAR, Allan Ramsay

Active
Callow Hill, ChippenhamSN15 5FD
Born January 1963
Director
Appointed 17 Jul 2017

CHIVERS, Jeremy Charles Alistair

Resigned
A Hunter & Co Accoutants, WeymouthDT4 8EQ
Born July 1963
Director
Appointed 27 Feb 2018
Resigned 22 Mar 2019

IRVINE, Andrew Geoffrey

Resigned
A Hunter & Co Accoutants, WeymouthDT4 8EQ
Born May 1953
Director
Appointed 27 Feb 2018
Resigned 22 Mar 2019

Persons with significant control

1

Mr Allan Ramsay Biggar

Active
Callow Hill, ChippenhamSN15 5FD
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Resolution
18 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 March 2018
RESOLUTIONSResolutions
Incorporation Company
17 July 2017
NEWINCIncorporation