Background WavePink WaveYellow Wave

ACM GUILDFORD LIMITED (11210577)

ACM GUILDFORD LIMITED (11210577) is an active UK company. incorporated on 16 February 2018. with registered office in Guildford. The company operates in the Education sector, engaged in other education n.e.c.. ACM GUILDFORD LIMITED has been registered for 8 years. Current directors include CONNELL, Richard, KANDHARI, Ashmeet Singh, SWEENEY, Gordon.

Company Number
11210577
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
Rodboro Buildings, Guildford, GU1 4SB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CONNELL, Richard, KANDHARI, Ashmeet Singh, SWEENEY, Gordon
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACM GUILDFORD LIMITED

ACM GUILDFORD LIMITED is an active company incorporated on 16 February 2018 with the registered office located in Guildford. The company operates in the Education sector, specifically engaged in other education n.e.c.. ACM GUILDFORD LIMITED was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

11210577

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 September 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Rodboro Buildings Bridge Street Guildford, GU1 4SB,

Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Cleared
Dec 19
Loan Secured
Jul 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Feb 23
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CONNELL, Richard

Active
Bridge Street, GuildfordGU1 4SB
Born July 1968
Director
Appointed 07 May 2025

KANDHARI, Ashmeet Singh

Active
Bridge Street, GuildfordGU1 4SB
Born September 1981
Director
Appointed 07 May 2025

SWEENEY, Gordon

Active
Bridge Street, GuildfordGU1 4SB
Born June 1983
Director
Appointed 07 May 2025

CLEMENTS, Kainne Ron Gary

Resigned
Bridge Street, GuildfordGU1 4SB
Born May 1969
Director
Appointed 16 Feb 2018
Resigned 07 May 2025

CONNELL, Richard

Resigned
Bridge Street, GuildfordGU1 4SB
Born July 1968
Director
Appointed 13 Apr 2018
Resigned 26 Feb 2025

GILMORE, Robert Lee

Resigned
Bridge Street, GuildfordGU1 4SB
Born September 1969
Director
Appointed 11 Mar 2025
Resigned 07 May 2025

HARLOW, Aaron Michael

Resigned
Bridge Street, GuildfordGU1 4SB
Born September 1982
Director
Appointed 12 Apr 2018
Resigned 13 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Wadsworth Road, GreenfordUB6 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2025

Mr Kainne Ron Gary Clements

Ceased
Bridge Street, GuildfordGU1 4SB
Born May 1969

Nature of Control

Significant influence or control
Notified 16 Feb 2018
Ceased 07 May 2025

Acm Education Limited

Ceased
Bridge Street, GuildfordGU1 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Ceased 07 May 2025
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Incorporation Company
16 February 2018
NEWINCIncorporation