Company NameGuidance Technologies Limited
Company StatusActive
Company Number07022667
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Frederick Smit
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Dowdeswell Close
London
SW15 5RL
Director NameMr Gary Andrew Dell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(9 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleMarketing & Business Development
Country of ResidenceEngland
Correspondence Address44 Hollingbourne Avenue
Bexleyheath
DA7 5ET
Director NameMr Stuart Jason Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crane Mews Gould Road
Twickenham
TW2 6RS
Director NameMr Jason Michael Yeomans
Date of BirthJune 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crane Mews Gould Road
Twickenham
TW2 6RS
Director NameMr Philippe Pham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address123a Dawes Road
London
SW6 7DU
Secretary NameMr Philippe Pham
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123a Dawes Road
London
SW6 7DU
Director NameMr Gary Andrew Dell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 2010)
RoleMarketing & Business Development
Country of ResidenceUnited Kingdom
Correspondence Address123a Dawes Road
London
SW6 7DU
Director NameMr Gary Andrew Dell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 2010)
RoleMarketing & Business Development
Country of ResidenceUnited Kingdom
Correspondence Address123a Dawes Road
London
SW6 7DU

Contact

Websiteguidancetec.com
Email address[email protected]
Telephone020 33183050
Telephone regionLondon

Location

Registered Address5 Crane Mews
Gould Road
Twickenham
TW2 6RS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Gary Dell
50.00%
Ordinary
50 at £0.01Matthew Smit
50.00%
Ordinary

Financials

Year2014
Net Worth£90,707
Cash£120,602
Current Liabilities£108,155

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 August 2023 (9 months, 1 week ago)
Next Return Due26 August 2024 (3 months, 1 week from now)

Charges

8 July 2022Delivered on: 15 July 2022
Persons entitled: Matthew Smit

Classification: A registered charge
Particulars: For more details please refer to clause 4 of the instrument.
Outstanding
8 July 2022Delivered on: 14 July 2022
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding

Filing History

4 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
23 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
6 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
3 November 2022Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
25 July 2022Memorandum and Articles of Association (34 pages)
25 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2022Registration of charge 070226670002, created on 8 July 2022 (32 pages)
15 July 2022Appointment of Mr Stuart Jason Clark as a director on 8 July 2022 (2 pages)
15 July 2022Appointment of Mr Jason Michael Yeomans as a director on 8 July 2022 (2 pages)
14 July 2022Registration of charge 070226670001, created on 8 July 2022 (31 pages)
11 July 2022Registered office address changed from 5 Crane Mews Gould Road Twickenham TW2 6RS England to 5 Crane Mews Gould Road Twickenham TW2 6RS on 11 July 2022 (1 page)
11 July 2022Registered office address changed from 68 Dowdeswell Close London SW15 5RL to 5 Crane Mews Gould Road Twickenham TW2 6RS on 11 July 2022 (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Withdrawal of a person with significant control statement on 4 February 2020 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2020Notification of Gary Dell as a person with significant control on 17 September 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Director's details changed for Mr Gary Andrew Dell on 10 December 2016 (2 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Director's details changed for Mr Gary Andrew Dell on 10 December 2016 (2 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Purchase of own shares. (3 pages)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • GBP 100
(4 pages)
9 September 2013Resolutions
  • RES13 ‐ Approval of off-market buyback 08/07/2013
(1 page)
9 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to enter into share purchase agreement 29/03/2013
(11 pages)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • GBP 100
(4 pages)
9 September 2013Resolutions
  • RES13 ‐ Re compensation & resignation of director 16/07/2013
(1 page)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • GBP 100
(4 pages)
9 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to enter into share purchase agreement 29/03/2013
(11 pages)
9 September 2013Resolutions
  • RES13 ‐ Re compensation & resignation of director 16/07/2013
(1 page)
9 September 2013Resolutions
  • RES13 ‐ Approval of off-market buyback 08/07/2013
(1 page)
14 June 2013Termination of appointment of Philippe Pham as a director (1 page)
14 June 2013Registered office address changed from 123a Dawes Road London SW6 7DU England on 14 June 2013 (1 page)
14 June 2013Termination of appointment of Philippe Pham as a director (1 page)
14 June 2013Registered office address changed from 123a Dawes Road London SW6 7DU England on 14 June 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Mr Gary Andrew Dell on 29 September 2012 (2 pages)
15 October 2012Director's details changed for Mr Gary Andrew Dell on 29 September 2012 (2 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Mr Gary Andrew Dell on 29 September 2012 (2 pages)
15 October 2012Director's details changed for Mr Gary Andrew Dell on 29 September 2012 (2 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Mr Gary Andrew Dell on 1 January 2011 (2 pages)
23 September 2011Termination of appointment of Philippe Pham as a secretary (1 page)
23 September 2011Director's details changed for Mr Gary Andrew Dell on 1 January 2011 (2 pages)
23 September 2011Termination of appointment of Philippe Pham as a secretary (1 page)
23 September 2011Director's details changed for Mr Gary Andrew Dell on 1 January 2011 (2 pages)
23 September 2011Director's details changed for Mr Matthew Frederick Smit on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Mr Matthew Frederick Smit on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Mr Matthew Frederick Smit on 1 September 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Mr Matthew Frederick Smit on 15 September 2010 (2 pages)
16 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Mr Matthew Frederick Smit on 15 September 2010 (2 pages)
21 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
21 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
5 October 2010Termination of appointment of Gary Dell as a director (1 page)
5 October 2010Termination of appointment of Gary Dell as a director (1 page)
4 October 2010Termination of appointment of Gary Dell as a director (1 page)
4 October 2010Termination of appointment of Gary Dell as a director (1 page)
23 September 2010Appointment of Mr Gary Andrew Dell as a director (2 pages)
23 September 2010Appointment of Mr Gary Andrew Dell as a director (2 pages)
23 September 2010Appointment of Mr Gary Andrew Dell as a director (2 pages)
23 September 2010Appointment of Mr Gary Andrew Dell as a director (2 pages)
23 September 2010Appointment of Mr Gary Andrew Dell as a director (2 pages)
23 September 2010Appointment of Mr Gary Andrew Dell as a director (2 pages)
17 September 2009Incorporation (14 pages)
17 September 2009Incorporation (14 pages)