Background WavePink WaveYellow Wave

AFTERGUARD LTD (12977643)

AFTERGUARD LTD (12977643) is an active UK company. incorporated on 27 October 2020. with registered office in Welwyn Garden City. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AFTERGUARD LTD has been registered for 5 years. Current directors include GORRINGE, Nicholas John, HITCHEN, Daniel John.

Company Number
12977643
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
8 Martinfield Business Centre, Welwyn Garden City, AL7 1HG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GORRINGE, Nicholas John, HITCHEN, Daniel John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFTERGUARD LTD

AFTERGUARD LTD is an active company incorporated on 27 October 2020 with the registered office located in Welwyn Garden City. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AFTERGUARD LTD was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12977643

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

BASILICA COMPUTING LTD
From: 27 October 2020To: 18 November 2022
Contact
Address

8 Martinfield Business Centre Welwyn Garden City, AL7 1HG,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 27 October 2020To: 1 February 2021
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
May 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GORRINGE, Nicholas John

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 27 Oct 2020

GORRINGE, Nicholas John

Active
Shelton Street, LondonWC2H 9JQ
Born March 1971
Director
Appointed 27 Oct 2020

HITCHEN, Daniel John

Active
Covent Garden, LondonWC2H 9JQ
Born September 1971
Director
Appointed 27 Oct 2020

BRAND, Stephen

Resigned
Wheatfield Way, BasildonSS16 6SN
Born October 1968
Director
Appointed 03 May 2023
Resigned 23 Oct 2023

SHEEHAN, Nicholas Peter

Resigned
Fendyke Lane, WisbechPE13 4NF
Born December 1967
Director
Appointed 03 May 2023
Resigned 31 May 2024

WALKER, Mark

Resigned
Martinfield Business Centre, Welwyn Garden CityAL7 1HG
Born October 1961
Director
Appointed 27 May 2022
Resigned 17 Mar 2023

Persons with significant control

2

Mr Nicholas John Gorringe

Active
Shelton Street, LondonWC2H 9JQ
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Oct 2020

Mr Daniel John Hitchen

Active
Covent Garden, LondonWC2H 9JQ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2020
PSC04Change of PSC Details
Incorporation Company
27 October 2020
NEWINCIncorporation