UKBizDB.co.uk

GUERILLA COMMUNICATIONS LIMITED

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

This company is commonly known as Guerilla Communications Limited. The company was founded 24 years ago and was given the registration number 03837083. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4 St James Street, , Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GUERILLA COMMUNICATIONS LIMITED
Company Number:03837083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 St James Street, Newcastle Upon Tyne, NE1 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Abbotsford Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AD

Secretary24 January 2005Active
1, Abbotsford Terrace, Newcastle Upon Tyne, Great Britain, NE2 3AD

Director07 March 2002Active
1, Abbotsford Terrace, Newcastle Upon Tyne, Great Britain, NE2 3AD

Director27 June 2005Active
39 Ludlow Drive, West Monkseaton, Whitley Bay, NE25 9QG

Secretary27 October 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 September 1999Active
2 Alnside Court, Lesbury, Alnwick, NE66 3PD

Secretary07 March 2002Active
39 Ludlow Drive, West Monkseaton, Whitley Bay, NE25 9QG

Director27 October 1999Active
39 Ludlow Drive, West Monkseaton, Whitley Bay, NE25 9QG

Director27 October 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 September 1999Active
7 Orchard Close, Appleton Roebuck, York, YO23 7DB

Director30 April 2002Active
2 Alnside Court, Lesbury, Alnwick, NE66 3PD

Director07 March 2002Active

People with Significant Control

Mr James Nicholas Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Abbotsford Terrace, Abbotsford Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Linda Skughei Allen
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:Norwegian
Country of residence:United Kingdom
Address:1 Abbotsford Terrace, Abbotsford Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AD
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person secretary company with change date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.