Company NameThe Merchant Guild Of Rund Limited
DirectorSergey Klimov
Company StatusActive
Company Number11485850
CategoryPrivate Limited Company
Incorporation Date26 July 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameSergey Klimov
Date of BirthMarch 1977 (Born 47 years ago)
NationalityRussian
StatusCurrent
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2018(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
GL50 3WG
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham GL50 3WG England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
2 August 2023Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham GL50 3WG (1 page)
17 November 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
14 April 2021Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 14 April 2021 (1 page)
14 April 2021Termination of appointment of Neptune Secretaries Limited as a secretary on 14 April 2021 (1 page)
14 April 2021Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4BE (1 page)
7 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
7 August 2020Change of details for Sergey Klimov as a person with significant control on 26 July 2018 (2 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 August 2018Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham GL50 3WG (1 page)
31 July 2018Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham GL50 3WG (1 page)
26 July 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
26 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-26
  • GBP 1
(25 pages)