Company Information for GUESTKEY LIMITED
73 Southern Road, Thame, OXON, OX9 2ED,
|
Company Registration Number
02671401
Private Limited Company
Active |
Company Name | ||
---|---|---|
GUESTKEY LIMITED | ||
Legal Registered Office | ||
73 Southern Road Thame OXON OX9 2ED Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 02671401 | |
---|---|---|
Company ID Number | 02671401 | |
Date formed | 1991-12-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-12-16 | |
Return next due | 2024-12-30 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB608393430 |
Last Datalog update: | 2024-03-28 11:44:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GUESTKEY GROUP LIMITED | 73 Southern Road Thame OX9 2ED | Active | Company formed on the 2019-07-19 | |
GUESTKEY MEDIA LLC | California | Unknown | ||
GUESTKEY PROPERTY LIMITED | 73 SOUTHERN ROAD THAME OXON OX9 2ED | Active | Company formed on the 2021-10-01 |
Officer | Role | Date Appointed |
---|---|---|
REID & CO PROFESSIONAL SERVICES LIMITED |
||
AMANDA MARSDEN |
||
ANTHONY MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA MARSDEN |
Company Secretary | ||
C F H COMPANY FORMATIONS LIMITED |
Company Secretary | ||
CHRISTOPHER HACKETT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVISTEC LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2004-09-30 | Dissolved 2017-04-25 | |
ANTONIADES LIMITED | Company Secretary | 2013-09-23 | CURRENT | 2003-10-06 | Active - Proposal to Strike off | |
EXECUTIVE CARS (WOBURN) LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
86 HIGH STREET RAMSEY MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2010-08-11 | Active | |
SOUTH POOL PROPERTY INVESTMENTS LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2003-05-16 | Liquidation | |
PARADIGM SCREENS LIMITED | Company Secretary | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2017-06-20 | |
ERRADALE AV LIMITED | Company Secretary | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2017-06-20 | |
RED (EU) LIMITED | Company Secretary | 2012-09-16 | CURRENT | 1991-12-17 | Active | |
SOUTH MIDLANDS SIGNS AND BANNERS LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
BJ AUTOMOTIVE LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Active - Proposal to Strike off | |
PTC BUILDING LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2012-06-01 | Active - Proposal to Strike off | |
MEDIA AND PUBLISHING SERVICES LIMITED | Company Secretary | 2012-04-13 | CURRENT | 2003-03-07 | Dissolved 2017-02-21 | |
SASCAL TECHNOLOGIES LIMITED | Company Secretary | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2016-03-15 | |
CHARILY CONSTRUCTION LIMITED | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2017-07-04 | |
POLECAM (BEDFORD) LIMITED | Company Secretary | 2011-10-25 | CURRENT | 1996-05-29 | Active - Proposal to Strike off | |
POLECAM LIMITED | Company Secretary | 2011-10-25 | CURRENT | 2000-11-27 | Active | |
HARTMORE MANAGEMENT LTD | Company Secretary | 2011-05-29 | CURRENT | 2010-05-28 | Active | |
STI TRAK LIMITED | Company Secretary | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2017-05-23 | |
DPC RUSHDEN LIMITED | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
BRUNO'S CARE LIMITED | Company Secretary | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
NETSTYLE LIMITED | Company Secretary | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2017-01-21 | |
THE BODY SHOP (NORTHAMPTON2) LIMITED | Company Secretary | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2016-08-02 | |
WAVESTORE PROJECTS LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-11-01 | Active - Proposal to Strike off | |
SIMULATION DISPLAYS LIMITED | Company Secretary | 2010-10-05 | CURRENT | 2010-10-05 | Dissolved 2018-03-13 | |
NELSON ADVISORS LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2007-03-19 | Dissolved 2018-05-29 | |
NORTHANTS FLOORING LIMITED | Company Secretary | 2010-04-13 | CURRENT | 2010-04-13 | Active | |
KEYHOLE CLINICS LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2010-02-22 | Active | |
CHAMELEON DANCEWEAR LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
AZURATI LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2009-10-14 | Active | |
CLOGGIES LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2016-06-21 | |
CHURCHILL OFFICE SOLUTIONS LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1995-09-06 | Liquidation | |
ARK WILDLIFE LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-07-06 | Active | |
L G RECRUITMENT LIMITED | Company Secretary | 2008-06-19 | CURRENT | 2008-06-19 | Dissolved 2016-05-31 | |
CHURCHILL OFFICE SOLUTIONS CENTRAL LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2015-07-12 | |
BIKEPOD LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2008-02-08 | Active - Proposal to Strike off | |
STANLEY PROPERTY SOLUTIONS LIMITED | Company Secretary | 2008-01-23 | CURRENT | 2008-01-23 | Active | |
ALBION LAND ONE LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Dissolved 2015-03-01 | |
ALBION LAND TWO LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Active | |
ALBION LAND (2007) LIMITED | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2014-09-09 | |
ALBION LAND (2008) LIMITED | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2018-03-04 | |
S P COURIERS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2015-07-07 | |
MAQUARIUS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
L T MOORE KITCHENS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Active - Proposal to Strike off | |
SCATTER DEVELOPMENT LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active | |
ATL VEHICLE TECHNOLOGY LIMITED | Company Secretary | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
SNOWDON FREEHOLDS LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2007-05-24 | Active | |
SNOWDON MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2007-05-24 | Active | |
DOX PRODUCTIONS LIMITED | Company Secretary | 2007-03-29 | CURRENT | 1998-06-11 | Active | |
GREEN FOOT LTD | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active | |
MIDLAND TRADE STRINGING SERVICE LIMITED | Company Secretary | 2007-01-29 | CURRENT | 1978-08-02 | Active | |
PARTY CN LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Dissolved 2017-07-18 | |
PRESTIGE LIMOUSINES (CHALTON) LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Dissolved 2015-07-21 | |
ARTWORKS ILLUSTRATION LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-03-03 | Active | |
BK RENOVATIONS LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
CN-ICE LIMITED | Company Secretary | 2005-12-22 | CURRENT | 2005-12-22 | Liquidation | |
FURROW DEVELOPMENTS LIMITED | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
SWANNY E.L.S LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2005-05-20 | Dissolved 2013-09-10 | |
LIVE DESIGNS LIMITED | Company Secretary | 2005-04-12 | CURRENT | 2005-04-12 | Liquidation | |
CONCEPT STUDIO (MILTON KEYNES) LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
J H I LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1995-09-20 | Dissolved 2018-07-17 | |
FLAG LOCUM SERVICES LIMITED | Company Secretary | 2004-10-11 | CURRENT | 2004-10-11 | Active | |
ANDY OIL AUTO SERVICES LIMITED | Company Secretary | 2004-09-02 | CURRENT | 2004-09-02 | Active | |
QUINTESSENTIAL INNS LIMITED | Company Secretary | 2004-05-12 | CURRENT | 1993-09-27 | Active | |
P J LEE CONSULTANCY LIMITED | Company Secretary | 2004-04-20 | CURRENT | 1994-05-06 | Dissolved 2016-03-29 | |
HOLLINGWORTH PROPERTY PARTNERSHIP LIMITED | Company Secretary | 2004-03-16 | CURRENT | 2004-03-16 | Active | |
ALBION LAND (HIGH WYCOMBE) LIMITED | Company Secretary | 2004-01-26 | CURRENT | 2004-01-26 | Dissolved 2014-02-25 | |
THE CENTRAL WINE EXCHANGE LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2015-07-21 | |
A.T.L. PROPERTY LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-27 | Active - Proposal to Strike off | |
PROMOTE UK (GB) LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-17 | Active - Proposal to Strike off | |
EXCEL BODY REPAIRS LIMITED | Company Secretary | 2003-10-22 | CURRENT | 2002-04-03 | Active | |
BX SOLUTIONS LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2000-08-31 | Active - Proposal to Strike off | |
ALBION LAND (MK) LIMITED | Company Secretary | 2003-02-10 | CURRENT | 2003-01-23 | Active | |
CAPPEL NORROW TRADING LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-25 | Active - Proposal to Strike off | |
IN2TEC HOLDINGS LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-25 | Active | |
PYMENTS OF CAMPDEN LIMITED | Company Secretary | 2002-09-02 | CURRENT | 1979-09-17 | Active | |
PYMENTS LTD | Company Secretary | 2002-07-10 | CURRENT | 2002-07-10 | Dissolved 2014-12-15 | |
BILLINGS PUBLICITY LIMITED | Company Secretary | 2002-06-27 | CURRENT | 1987-06-30 | Active | |
ASTRALIS CONSULTING LIMITED | Company Secretary | 2001-06-11 | CURRENT | 2001-06-11 | Active - Proposal to Strike off | |
ASTRALIS SEARCH LIMITED | Company Secretary | 2001-06-11 | CURRENT | 2001-06-11 | Active - Proposal to Strike off | |
BX LIMITED | Company Secretary | 2001-04-30 | CURRENT | 2001-04-30 | Dissolved 2018-06-19 | |
METEOR LIMITED | Company Secretary | 2000-09-05 | CURRENT | 1982-11-04 | Dissolved 2018-05-22 | |
JOHN BACKHOUSE ASSOCIATES LIMITED | Company Secretary | 2000-04-20 | CURRENT | 2000-04-20 | Active | |
PURPLE TIDE LIMITED | Company Secretary | 2000-03-08 | CURRENT | 2000-03-08 | Dissolved 2016-06-21 | |
N.D.T. DEVELOPMENTS LIMITED | Company Secretary | 2000-03-08 | CURRENT | 2000-03-08 | Active | |
ASTRALIS RECRUITMENT GROUP LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1999-04-28 | Liquidation | |
COUNTRYWIDE PROMOTIONS LIMITED | Company Secretary | 1999-11-22 | CURRENT | 1999-11-22 | Active | |
CHIGA CAPITAL LIMITED | Company Secretary | 1998-09-18 | CURRENT | 1996-07-16 | Dissolved 2018-07-17 | |
MEDLEY SYSTEMS LIMITED | Company Secretary | 1995-04-27 | CURRENT | 1992-04-10 | Active - Proposal to Strike off | |
ALBION LAND LIMITED | Company Secretary | 1995-01-18 | CURRENT | 1990-04-11 | Liquidation | |
OFF THE QUAY LIMITED | Company Secretary | 1994-06-23 | CURRENT | 1992-11-13 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Injection Mould Press Operator | Princes Risborough | Injection Mould Press Operator required to operate BOY35. Good eye for detail and previous experience would be advantageous. Full Training to be given. Job |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES | |
PSC07 | CESSATION OF AMANDA MARSDEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Guestkey Group Limited as a person with significant control on 2019-09-10 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES | |
PSC04 | Change of details for Mr Anthony Marsden as a person with significant control on 2018-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/18 FROM Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England | |
TM02 | Termination of appointment of Reid & Co Professional Services Limited on 2018-06-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MARSDEN / 21/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARSDEN / 20/02/2017 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 142 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 142 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EM | |
CH01 | Director's details changed for Ms Amanda Askham on 2015-06-05 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 142 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS AMANDA ASKHAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARSDEN / 01/08/2013 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 142 | |
AR01 | 16/12/13 FULL LIST | |
RES01 | ADOPT ARTICLES 30/11/2012 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 25/03/13 STATEMENT OF CAPITAL GBP 142.00 | |
SH06 | 10/06/13 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 16/12/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 16/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARSDEN / 01/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 FULL LIST | |
SH01 | 31/12/08 STATEMENT OF CAPITAL GBP 200 | |
RES04 | NC INC ALREADY ADJUSTED | |
MISC | NOM CAP INCREASE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARSDEN / 15/01/2009 | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED GUESTKEY SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/10/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARSDEN SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due After One Year | 2012-07-01 | £ 21,705 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 26,504 |
Creditors Due Within One Year | 2012-07-01 | £ 176,099 |
Creditors Due Within One Year | 2011-07-01 | £ 185,690 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUESTKEY LIMITED
Called Up Share Capital | 2012-07-01 | £ 142 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 200 |
Cash Bank In Hand | 2012-07-01 | £ 740 |
Cash Bank In Hand | 2011-07-01 | £ 740 |
Current Assets | 2012-07-01 | £ 120,927 |
Current Assets | 2011-07-01 | £ 135,972 |
Debtors | 2012-07-01 | £ 106,387 |
Debtors | 2011-07-01 | £ 106,599 |
Fixed Assets | 2012-07-01 | £ 116,883 |
Fixed Assets | 2011-07-01 | £ 129,488 |
Shareholder Funds | 2012-07-01 | £ 40,006 |
Shareholder Funds | 2011-07-01 | £ 53,266 |
Stocks Inventory | 2012-07-01 | £ 13,800 |
Stocks Inventory | 2011-07-01 | £ 28,633 |
Tangible Fixed Assets | 2012-07-01 | £ 116,883 |
Tangible Fixed Assets | 2011-07-01 | £ 129,488 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GUESTKEY LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85429000 | Parts of electronic integrated circuits, n.e.s. | |||
85429000 | Parts of electronic integrated circuits, n.e.s. | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
85235200 | ||||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
74199930 | Copper springs (excl. clock and watch springs, spring washers and other lock washers) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | |||
85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | |||
90181990 | Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters) | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | |||
83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |