Company NameRun Guildford Limited
DirectorDavid Cull
Company StatusActive
Company Number07720029
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr David Cull
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£2,939
Cash£5,181
Current Liabilities£4,035

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 July 2023 (5 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
13 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
2 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 August 2019Change of details for Mr David Cull as a person with significant control on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Mr David Cull on 31 July 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
4 September 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
4 September 2017Notification of David Cull as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
4 September 2017Notification of David Cull as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of David Cull as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
24 March 2016Registered office address changed from 21 Warrington Crescent London W9 1ED United Kingdom to 22 Great James Street London WC1N 3ES on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mr David Cull on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr David Cull on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from 21 Warrington Crescent London W9 1ED United Kingdom to 22 Great James Street London WC1N 3ES on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on 24 March 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 December 2015Director's details changed for Mr David Cull on 30 December 2015 (2 pages)
30 December 2015Registered office address changed from 22 Great James Street London WC1N 3ES to 21 Warrington Crescent London W9 1ED on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 22 Great James Street London WC1N 3ES to 21 Warrington Crescent London W9 1ED on 30 December 2015 (1 page)
30 December 2015Director's details changed for Mr David Cull on 30 December 2015 (2 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Director's details changed for Mr David Cull on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr David Cull on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr David Cull on 8 August 2014 (2 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 October 2013Director's details changed for Mr David Cull on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr David Cull on 3 October 2013 (2 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 11 April 2013 (1 page)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 April 2013Director's details changed for Mr David Cull on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr David Cull on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr David Cull on 8 April 2013 (2 pages)
9 April 2013Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England on 9 April 2013 (1 page)
11 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)