Company NameGuess What Limited
DirectorsMark John Renshaw and Simon Paul Winder
Company StatusActive
Company Number04516275
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark John Renshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Simon Paul Winder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameSimon Paul Winder
StatusCurrent
Appointed01 February 2023(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameJohn Francis Roche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbrook House
Layton Road
Rawdon
West Yorkshire
LS19 6QS
Director NameKatherine Anne Roche
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleAdministrator
Correspondence AddressEastbrook House
Layton Road
Rawdon
West Yorkshire
LS19 6QS
Secretary NameKatherine Anne Roche
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleAdministrator
Correspondence AddressEastbrook House
Layton Road
Rawdon
West Yorkshire
LS19 6QS
Director NameDale Bentley
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address38 Abbey Court
Horsforth
Leeds
West Yorkshire
LS18 4SA
Director NameMr Matthew John Roche
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(4 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Clere Scotland Lane
Horsforth
Leeds
LS18 5SF
Director NameMrs Daisy Alexandra Roche
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mike Griffin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Louis Francis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Daisy Morgan
50.00%
Ordinary B
1 at £1Matthew Roche
50.00%
Ordinary A

Financials

Year2014
Net Worth£161,467
Cash£29,782
Current Liabilities£30,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

21 April 2023Delivered on: 28 April 2023
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding

Filing History

1 September 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
30 June 2023Accounts for a small company made up to 31 December 2022 (14 pages)
9 June 2023Cessation of Daisy Alexandra Roche as a person with significant control on 20 August 2018 (3 pages)
9 June 2023Notification of Daisy Alexandra Roche as a person with significant control on 6 April 2016 (2 pages)
19 May 2023Second filing of Confirmation Statement dated 21 August 2016 (7 pages)
3 May 2023Memorandum and Articles of Association (12 pages)
3 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2023Registration of charge 045162750001, created on 21 April 2023 (40 pages)
25 April 2023Statement of company's objects (2 pages)
18 April 2023Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages)
18 April 2023Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages)
18 April 2023Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page)
18 April 2023Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page)
20 February 2023Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages)
20 February 2023Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages)
20 February 2023Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page)
17 October 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 17 October 2022 (1 page)
26 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
29 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
29 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
29 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (50 pages)
29 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
7 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
13 May 2021Accounts for a small company made up to 31 December 2020 (19 pages)
30 September 2020Full accounts made up to 31 December 2019 (21 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Mark John Renshaw as a director on 15 January 2020 (2 pages)
31 January 2020Termination of appointment of Matthew John Roche as a director on 15 January 2020 (1 page)
31 January 2020Termination of appointment of Mike Griffin as a director on 15 January 2020 (1 page)
31 January 2020Appointment of Mr Mark Louis Francis as a director on 15 January 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
8 March 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
16 January 2019Change of details for Independent Content Services Limited as a person with significant control on 20 August 2018 (2 pages)
16 January 2019Cessation of Matthew John Roche as a person with significant control on 20 August 2018 (1 page)
21 September 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 September 2018Notification of Independent Content Services Limited as a person with significant control on 20 August 2018 (2 pages)
4 September 2018Appointment of Mr Mike Griffin as a director on 20 August 2018 (2 pages)
4 September 2018Termination of appointment of Daisy Alexandra Roche as a director on 20 August 2018 (1 page)
3 September 2018Registered office address changed from Manor House 1 Manor Street Sheepscar Leeds Yorkshire LS7 1PZ England to 5 Fleet Place London EC4M 7rd on 3 September 2018 (1 page)
23 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Appointment of Mrs Daisy Roche as a director on 4 July 2017 (2 pages)
17 July 2017Appointment of Mrs Daisy Roche as a director on 4 July 2017 (2 pages)
3 February 2017Registered office address changed from High Clere Scotland Lane Horsforth Leeds LS18 5SF England to Manor House 1 Manor Street Sheepscar Leeds Yorkshire LS7 1PZ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from High Clere Scotland Lane Horsforth Leeds LS18 5SF England to Manor House 1 Manor Street Sheepscar Leeds Yorkshire LS7 1PZ on 3 February 2017 (1 page)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Person of Significant Control (PSC01) information change) was registered on 19/05/2023
(6 pages)
23 August 2016Director's details changed for Mr Matt Roche on 22 August 2016 (3 pages)
23 August 2016Director's details changed for Mr Matt Roche on 22 August 2016 (3 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 June 2016Director's details changed for Mr Matt Roche on 10 December 2015 (2 pages)
2 June 2016Director's details changed for Mr Matt Roche on 10 December 2015 (2 pages)
5 January 2016Registered office address changed from 16 Airedale Drive Horsforth Leeds LS18 5ED to High Clere Scotland Lane Horsforth Leeds LS18 5SF on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 16 Airedale Drive Horsforth Leeds LS18 5ED to High Clere Scotland Lane Horsforth Leeds LS18 5SF on 5 January 2016 (1 page)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Registered office address changed from 6 South Lee Horsforth Leeds LS18 5LX England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 6 South Lee Horsforth Leeds LS18 5LX England on 28 October 2013 (1 page)
9 September 2013Director's details changed for Mr Matt Roche on 1 September 2012 (2 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Director's details changed for Mr Matt Roche on 1 September 2012 (2 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Director's details changed for Mr Matt Roche on 1 September 2012 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 June 2013Registered office address changed from Eastbrook House Layton Road Rawdon West Yorkshire LS19 6QS on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Eastbrook House Layton Road Rawdon West Yorkshire LS19 6QS on 27 June 2013 (1 page)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
6 September 2012Termination of appointment of Katherine Roche as a secretary (1 page)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
6 September 2012Termination of appointment of Katherine Roche as a secretary (1 page)
5 September 2012Termination of appointment of Katherine Roche as a secretary (1 page)
5 September 2012Termination of appointment of Katherine Roche as a secretary (1 page)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of 1B ord share to daisy morgan 02/09/2011
(16 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 3
(4 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 3
(4 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of 1B ord share to daisy morgan 02/09/2011
(16 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 3
(4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 October 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
4 October 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
18 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
18 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 March 2010Termination of appointment of Dale Bentley as a director (1 page)
5 March 2010Director's details changed for Matthew Roche on 5 February 2010 (2 pages)
5 March 2010Termination of appointment of Dale Bentley as a director (1 page)
5 March 2010Director's details changed for Matthew Roche on 5 February 2010 (2 pages)
5 March 2010Director's details changed for Matthew Roche on 5 February 2010 (2 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 September 2008Return made up to 21/08/08; full list of members (4 pages)
15 September 2008Return made up to 21/08/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
7 September 2006Return made up to 21/08/06; full list of members (2 pages)
7 September 2006Return made up to 21/08/06; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 September 2005Return made up to 21/08/05; full list of members (7 pages)
21 September 2005Return made up to 21/08/05; full list of members (7 pages)
6 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
6 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
1 October 2004Return made up to 21/08/04; full list of members (7 pages)
1 October 2004Return made up to 21/08/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 September 2003Return made up to 21/08/03; full list of members (7 pages)
29 September 2003Return made up to 21/08/03; full list of members (7 pages)
29 January 2003Registered office changed on 29/01/03 from: belmont house low green leeds road rawdon west yorkshire LS19 6HA (1 page)
29 January 2003Registered office changed on 29/01/03 from: belmont house low green leeds road rawdon west yorkshire LS19 6HA (1 page)
21 August 2002Incorporation (18 pages)
21 August 2002Incorporation (18 pages)