UKBizDB.co.uk

GUARANTEED MARKETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guaranteed Markets Limited. The company was founded 20 years ago and was given the registration number 04895728. The firm's registered office is in KNUTSFORD. You can find them at Booths Park 1, Chelford Road, Knutsford, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GUARANTEED MARKETS LIMITED
Company Number:04895728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Booths Park 1, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director26 April 2023Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director08 September 2023Active
44, Squires Lane, Finchley, London, N3 2AT

Secretary12 November 2010Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Secretary06 June 2014Active
Knowledge Business Centre, 4-6 University Way, London, E16 2RD

Corporate Secretary24 June 2005Active
24, De Castro Street, Akara Building, Britishvirginislands,

Corporate Secretary23 February 2009Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary08 November 2004Active
1-2 Universal House First Floor, 88-94 Wentworth Street, London, E1 7SA

Corporate Secretary13 September 2003Active
1-2 Universal House First Floor, 88-94 Wentworth Street, London, E1 7SA

Corporate Secretary11 September 2003Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director31 May 2022Active
Kingsmoor, Titlarks Road, Sunningdale, SL5 0JB

Director04 October 2006Active
Msx International Limited, The Octagon, Middleborough, Colchester, England, CO1 1TG

Director28 December 2021Active
33, Avenue De La Pinede, Brussels, Belgium,

Director15 December 2012Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director31 May 2022Active
80, Cottonmill Lane, St. Albans, United Kingdom, AL1 2EP

Director29 December 2009Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director19 September 2016Active
E14

Director12 September 2003Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director06 June 2014Active
Suite 710, 26555 Evergreen Road, Southfield, United States, 48076

Director05 January 2022Active
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS

Director06 June 2014Active
1-2 Universal House, 88-94 Wentworth Street, London, E1 7SA

Corporate Director11 September 2003Active

People with Significant Control

Brookfield Rose Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.