Company NameGuildhawk Limited
Company StatusActive
Company Number04178109
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Previous NameToday Translation & Business Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jurgita Zilinskiene
Date of BirthAugust 1976 (Born 47 years ago)
NationalityLithuanian
StatusCurrent
Appointed25 June 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th & 19th Floors 100 Bishopsgate
London
EC2M 1GT
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4234 Lomo Alto Court
Tx75219
Dallas
Texas
United States
Director NameMr David Michael Clarke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th & 19th Floors 100 Bishopsgate
London
EC2M 1GT
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th & 19th Floors 100 Bishopsgate
London
EC2M 1GT
Director NameIlona Metloviene
Date of BirthJuly 1964 (Born 59 years ago)
NationalityLithuanian
StatusResigned
Appointed15 March 2001(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 June 2001)
RoleStudent
Correspondence Address6 Manbey Grove
Stratford
London
E15 1EX
Secretary NameJurgita Zilinskiene
NationalityLithuanian
StatusResigned
Appointed15 March 2001(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 June 2001)
RoleCompany Director
Correspondence Address4 Holness Road
Stratford
London
E15 4EN
Secretary NameIeva Metloviene
NationalityLithuanian
StatusResigned
Appointed25 June 2001(3 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address18th & 19th Floors 100 Bishopsgate
London
EC2M 1GT
Director NameRichard James Douglas Moir
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adelaide Crescent
Hove
East Sussex
BN3 2JD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.todaytranslations.com/
Telephone020 73972770
Telephone regionLondon

Location

Registered Address18th & 19th Floors 100 Bishopsgate
London
EC2M 1GT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jurgita Zilinskiene
100.00%
Ordinary

Financials

Year2014
Net Worth£167,628
Cash£17,648
Current Liabilities£355,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

19 June 2023Delivered on: 26 June 2023
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 23 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

17 August 2020Registered office address changed from 100 Bishopsgate Old Broad Street London EC2M 1GT England to 18th & 19th Floors 100 Bishopsgate London EC2M 1GT on 17 August 2020 (1 page)
17 August 2020Registered office address changed from 13-14 King Street London EC2V 8EA United Kingdom to 100 Bishopsgate Old Broad Street London EC2M 1GT on 17 August 2020 (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with updates (3 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-11
(5 pages)
23 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-11
(4 pages)
23 April 2019Change of name notice (2 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 October 2018Registration of charge 041781090001, created on 18 October 2018 (41 pages)
23 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Director's details changed for Mr Ian Kenneth Miller on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from PO Box EC2V 8EA 13-14 King Street 13-14 King Street London EC2V 8EA England to 13-14 King Street London EC2V 8EA on 10 October 2017 (1 page)
10 October 2017Director's details changed for Mr Ian Kenneth Miller on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from PO Box EC2V 8EA 13-14 King Street 13-14 King Street London EC2V 8EA England to 13-14 King Street London EC2V 8EA on 10 October 2017 (1 page)
4 September 2017Appointment of Mr David Michael Clarke as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr David Michael Clarke as a director on 4 September 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 February 2017Director's details changed for Jurgita Zilinskiene on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Jurgita Zilinskiene on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Ieva Metloviene on 15 February 2017 (1 page)
15 February 2017Secretary's details changed for Ieva Metloviene on 15 February 2017 (1 page)
24 January 2017Appointment of Mr Ian Miller as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Ian Miller as a director on 24 January 2017 (2 pages)
16 January 2017Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to PO Box EC2V 8EA 13-14 King Street 13-14 King Street London EC2V 8EA on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to PO Box EC2V 8EA 13-14 King Street 13-14 King Street London EC2V 8EA on 16 January 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
17 January 2012Amended accounts made up to 31 March 2011 (6 pages)
17 January 2012Amended accounts made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 13/03/08; full list of members (3 pages)
8 May 2008Return made up to 13/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 13/03/07; full list of members (2 pages)
29 May 2007Return made up to 13/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 May 2006Return made up to 13/03/06; full list of members (2 pages)
8 May 2006Return made up to 13/03/06; full list of members (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 August 2005Return made up to 13/03/05; full list of members (2 pages)
16 August 2005Return made up to 13/03/05; full list of members (2 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 oxa (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 oxa (1 page)
1 February 2005Registered office changed on 01/02/05 from: stratford business complex 79 west ham lane london E15 4PH (1 page)
1 February 2005Registered office changed on 01/02/05 from: stratford business complex 79 west ham lane london E15 4PH (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Registered office changed on 09/07/01 from: 4 holness road stratford london E15 4EN (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 4 holness road stratford london E15 4EN (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 6 manbey grove stratford london E15 1EX (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 6 manbey grove stratford london E15 1EX (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (7 pages)
13 March 2001Incorporation (7 pages)