Background WavePink WaveYellow Wave

GUARDIAN24 LIMITED (NI035286)

GUARDIAN24 LIMITED (NI035286) is an active UK company. incorporated on 3 December 1998. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GUARDIAN24 LIMITED has been registered for 27 years. Current directors include DOSSA, Nazish, HOUGHTON, Richard Alexander, NEWMAN, Christopher Lewis and 1 others.

Company Number
NI035286
Status
active
Type
ltd
Incorporated
3 December 1998
Age
27 years
Address
The Mount Business Centre, Belfast, BT6 8DD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DOSSA, Nazish, HOUGHTON, Richard Alexander, NEWMAN, Christopher Lewis, WILLIAMS, Jeremy
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN24 LIMITED

GUARDIAN24 LIMITED is an active company incorporated on 3 December 1998 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GUARDIAN24 LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

NI035286

LTD Company

Age

27 Years

Incorporated 3 December 1998

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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

BLUECHIP TECHNOLOGIES LIMITED
From: 3 December 1998To: 19 July 2016
Contact
Address

The Mount Business Centre 2 Woodstock Link Belfast, BT6 8DD,

Previous Addresses

Unit 4 9 Heron Avenue Belfast BT3 9LF
From: 17 December 2010To: 15 May 2015
Unit 4 6 Heron Avenue Belfast BT3 9LF
From: 3 December 1998To: 17 December 2010
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Funding Round
Apr 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 16
Loan Cleared
Nov 16
Director Left
Nov 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
May 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 22
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DOSSA, Nazish

Active
2 Woodstock Link, BelfastBT6 8DD
Born February 1970
Director
Appointed 11 Mar 2020

HOUGHTON, Richard Alexander

Active
2 Woodstock Link, BelfastBT6 8DD
Born October 1958
Director
Appointed 10 Mar 2020

NEWMAN, Christopher Lewis

Active
East Street, EpsomKT17 1HS
Born July 1983
Director
Appointed 19 Oct 2021

WILLIAMS, Jeremy

Active
East Street, Epsom, SurreyKT17 1HS
Born March 1971
Director
Appointed 23 Nov 2022

BLACK, Michael David

Resigned
5 Dorchester Park, LisburnBT28 3DE
Secretary
Appointed 03 Dec 1998
Resigned 30 Nov 2014

GILBERT, Steve

Resigned
457 Kingston Road, EpsonKT19 0DB
Secretary
Appointed 28 Nov 2014
Resigned 04 Feb 2016

HUNTER, Lisa Maria

Resigned
2 Woodstock Link, BelfastBT6 8DD
Secretary
Appointed 04 Feb 2016
Resigned 30 Sept 2020

BLACK, Michael David

Resigned
5 Dorchester ParkBT28 3DE
Born November 1966
Director
Appointed 28 Feb 2001
Resigned 30 Nov 2014

CHALKER, Steven James

Resigned
2 Woodstock Link, BelfastBT6 8DD
Born January 1974
Director
Appointed 11 May 2021
Resigned 19 Oct 2021

DONNELLY, Paul Gerard

Resigned
44 Ballylenaghan Heights, Saintfield RoadBT6 4WL
Born September 1968
Director
Appointed 01 Apr 1999
Resigned 30 Nov 2014

GILBERT, Steven Charles

Resigned
479 Kingston Road, EpsonK19 0DB
Born November 1952
Director
Appointed 28 Nov 2014
Resigned 08 Nov 2016

HAYTER, Geoffrey Edward

Resigned
12 Thornhill DriveBT5 7AW
Born July 1960
Director
Appointed 28 Nov 1999
Resigned 30 Nov 2014

HUNTER, Lisa Maria

Resigned
2 Woodstock Link, BelfastBT6 8DD
Born October 1980
Director
Appointed 04 Feb 2016
Resigned 30 Sept 2020

JOHNSTON, Robin Graham Jolyon

Resigned
1 Old Staging Post, HolywoodBT18 9QU
Born November 1973
Director
Appointed 03 Dec 1998
Resigned 15 Nov 2002

MURRAY, William

Resigned
2 Woodstock Link, BelfastBT6 8DD
Born June 1977
Director
Appointed 01 Jan 2015
Resigned 04 Dec 2018

MURRAY-OBODYNSKI, James

Resigned
457 Kingston Road, EpsomKT19 0DB
Born September 1973
Director
Appointed 28 Nov 2014
Resigned 10 Mar 2020

WHITFIELD, Stephen

Resigned
90 Church ViewBT18 9LN
Born March 1957
Director
Appointed 01 Mar 1999
Resigned 15 Nov 2002

Persons with significant control

1

East Street, EpsomKT17 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2016
Fundings
Financials
Latest Activities

Filing History

121

Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Resolution
2 January 2019
RESOLUTIONSResolutions
Resolution
2 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Auditors Resignation Company
30 March 2016
AUDAUD
Auditors Resignation Company
16 March 2016
AUDAUD
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Small
15 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2009
AAAnnual Accounts
Legacy
6 January 2009
371S(NI)371S(NI)
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
21 December 2007
371S(NI)371S(NI)
Legacy
5 December 2006
371S(NI)371S(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
13 April 2006
AC(NI)AC(NI)
Legacy
15 January 2006
371S(NI)371S(NI)
Legacy
12 January 2005
AC(NI)AC(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
9 December 2003
371S(NI)371S(NI)
Legacy
11 March 2003
AC(NI)AC(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
2 December 2002
371S(NI)371S(NI)
Legacy
29 November 2001
371S(NI)371S(NI)
Legacy
7 August 2001
295(NI)295(NI)
Legacy
30 July 2001
AC(NI)AC(NI)
Legacy
8 July 2001
G98-2(NI)G98-2(NI)
Legacy
8 July 2001
296(NI)296(NI)
Legacy
8 July 2001
296(NI)296(NI)
Resolution
8 July 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
296(NI)296(NI)
Legacy
12 December 2000
371S(NI)371S(NI)
Legacy
8 June 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 June 2000
402(NI)402(NI)
Legacy
28 March 2000
371S(NI)371S(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
8 September 1999
G98-2(NI)G98-2(NI)
Legacy
23 August 1999
233(NI)233(NI)
Legacy
8 April 1999
296(NI)296(NI)
Legacy
8 April 1999
296(NI)296(NI)
Legacy
2 February 1999
233(NI)233(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
3 December 1998
MEM(NI)MEM(NI)
Legacy
3 December 1998
ARTS(NI)ARTS(NI)
Legacy
3 December 1998
G23(NI)G23(NI)
Legacy
3 December 1998
G21(NI)G21(NI)