Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUARDIAN DIGITAL COMMUNICATIONS LIMITED
Company Information for

GUARDIAN DIGITAL COMMUNICATIONS LIMITED

NOVA SOUTH, 160 VICTORIA STREET, LONDON, SW1E 5LB,
Company Registration Number
06143540
Private Limited Company
Active

Company Overview

About Guardian Digital Communications Ltd
GUARDIAN DIGITAL COMMUNICATIONS LIMITED was founded on 2007-03-07 and has its registered office in London. The organisation's status is listed as "Active". Guardian Digital Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GUARDIAN DIGITAL COMMUNICATIONS LIMITED
 
Legal Registered Office
NOVA SOUTH
160 VICTORIA STREET
LONDON
SW1E 5LB
Other companies in SL1
 
Previous Names
ALNERY NO. 2679 LIMITED27/03/2007
Filing Information
Company Number 06143540
Company ID Number 06143540
Date formed 2007-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB904440552  
Last Datalog update: 2024-04-06 15:52:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUARDIAN DIGITAL COMMUNICATIONS LIMITED
Is this data useful to you?
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.
Companies with same name GUARDIAN DIGITAL COMMUNICATIONS LIMITED
The following companies were found which have the same name as GUARDIAN DIGITAL COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ Liquidation Company formed on the 2007-03-07

Company Officers of GUARDIAN DIGITAL COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE BAMBER
Company Secretary 2016-02-19
VINCENT KENNEDY
Director 2016-02-19
IAN MCCULLAGH
Director 2016-02-19
IAN ALEXANDER WADDELL
Director 2017-03-10
JOHN KENNETH WOZNIAK
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BOYLE
Company Secretary 2014-02-04 2016-02-19
PHILIP NICHOLAS BRAMWELL
Director 2014-07-14 2016-02-19
PETER DYER
Director 2015-06-18 2016-02-19
STEPHEN GLYNN HURRELL
Director 2013-07-01 2016-02-19
GERARD CHRISTOPHER LOFTUS
Director 2014-05-12 2016-02-19
NATHAN ANDREW LUCKEY
Director 2014-03-28 2016-02-19
CHRISTOPHER JOHN HEATHCOTE
Director 2014-04-28 2015-06-08
RICHARD ABEL
Director 2010-11-22 2014-03-28
PETER DYER
Director 2011-06-28 2014-03-28
ROBERT KEITH ELLIS
Director 2013-06-11 2014-03-28
MARTIN STEPHEN WILLIAM STANLEY
Director 2012-03-08 2014-03-28
ALTER DOMUS (UK) LIMITED
Company Secretary 2012-03-29 2014-02-04
MARC MICHEL PERUSAT
Director 2010-05-17 2013-03-22
STEPHANIE DELORES CAMERON-CHILESHE
Company Secretary 2007-12-14 2012-03-29
RACHAEL JENNIFER DAVIDSON
Company Secretary 2009-10-02 2012-03-29
JAMES THOMAS LAVERTY
Company Secretary 2007-03-28 2012-03-29
ALAIN CARRIER
Director 2009-07-21 2012-03-08
DANIEL KARL FETTER
Director 2009-07-21 2012-03-08
ANDREAS HERMANN KOTTERING
Director 2009-07-21 2012-03-08
LEONARD PETER SHORE
Director 2011-07-07 2012-03-08
LEONARD PETER SHORE
Director 2007-08-16 2011-06-28
GRAEME FRANCIS BEVANS
Director 2009-07-21 2010-07-31
EDWARD THOMAS BECKLEY
Director 2007-08-16 2010-05-17
JOSHUA MCHUTCHISON
Director 2008-01-09 2010-03-24
JAMES STUART CRAIG
Director 2007-03-28 2008-01-09
ANNABELLE PENNEY HELPS
Company Secretary 2007-03-28 2007-12-07
EDWARD THOMAS BECKLEY
Director 2007-03-28 2007-07-19
LEONARD PETER SHORE
Director 2007-03-28 2007-07-19
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2007-03-07 2007-03-28
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2007-03-07 2007-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT KENNEDY ANTELOPE FINANCE 3 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
VINCENT KENNEDY ANTELOPE FINANCE 4 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
VINCENT KENNEDY ANTELOPE FINANCE 2 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
VINCENT KENNEDY AIRWAVE SOLUTIONS LIMITED Director 2016-02-19 CURRENT 2000-04-28 Active
VINCENT KENNEDY AIRWAVE SOLUTIONS INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 2008-12-03 Active
VINCENT KENNEDY AIRWAVE APPLICATION SERVICES LIMITED Director 2016-02-19 CURRENT 2002-04-17 Active - Proposal to Strike off
IAN MCCULLAGH THE BLUE LAMP TRUST Director 2017-01-16 CURRENT 2010-05-27 Active
IAN MCCULLAGH MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED Director 2016-04-30 CURRENT 2007-12-05 Active
IAN MCCULLAGH ANTELOPE FINANCE 1 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 3 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 4 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 5 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 2 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH AIRWAVE SOLUTIONS LIMITED Director 2016-02-19 CURRENT 2000-04-28 Active
IAN MCCULLAGH AIRWAVE SOLUTIONS INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 2008-12-03 Active
IAN MCCULLAGH AIRWAVE APPLICATION SERVICES LIMITED Director 2016-02-19 CURRENT 2002-04-17 Active - Proposal to Strike off
IAN MCCULLAGH PSION TRUSTEES LIMITED Director 2013-03-01 CURRENT 1996-05-31 Dissolved 2014-04-15
IAN MCCULLAGH PSION NO. 17 LIMITED Director 2013-03-01 CURRENT 2000-04-06 Dissolved 2014-03-11
IAN MCCULLAGH PSION INFOMEDIA LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-08-19
IAN MCCULLAGH PSION TECHNOLOGY INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-04-15
IAN MCCULLAGH PSION NO. 16 LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-03-11
IAN MCCULLAGH MOTOROLA SOLUTIONS UK LIMITED Director 2010-03-08 CURRENT 1967-08-02 Active
IAN ALEXANDER WADDELL AIRWAVE SOLUTIONS LIMITED Director 2017-03-10 CURRENT 2000-04-28 Active
IAN ALEXANDER WADDELL AIRWAVE SOLUTIONS INTERNATIONAL LIMITED Director 2017-03-10 CURRENT 2008-12-03 Active
IAN ALEXANDER WADDELL AIRWAVE APPLICATION SERVICES LIMITED Director 2017-03-10 CURRENT 2002-04-17 Active - Proposal to Strike off
JOHN KENNETH WOZNIAK KODIAK NETWORKS LTD Director 2017-10-18 CURRENT 2003-11-07 Active - Proposal to Strike off
JOHN KENNETH WOZNIAK ANTELOPE FINANCE 1 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
JOHN KENNETH WOZNIAK ANTELOPE FINANCE 4 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
JOHN KENNETH WOZNIAK ANTELOPE FINANCE 5 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
JOHN KENNETH WOZNIAK ANTELOPE FINANCE 2 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
JOHN KENNETH WOZNIAK AIRWAVE SOLUTIONS LIMITED Director 2016-02-19 CURRENT 2000-04-28 Active
JOHN KENNETH WOZNIAK AIRWAVE SOLUTIONS INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 2008-12-03 Active
JOHN KENNETH WOZNIAK AIRWAVE APPLICATION SERVICES LIMITED Director 2016-02-19 CURRENT 2002-04-17 Active - Proposal to Strike off
JOHN KENNETH WOZNIAK MOTOROLA SOLUTIONS UK ACQUISITION COMPANY LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
JOHN KENNETH WOZNIAK MOTOROLA SOLUTIONS OVERSEAS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-25Register inspection address changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-23Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
2022-12-23AD03Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
2022-12-20Director's details changed for Katherine Ann Maher on 2022-12-20
2022-12-20CH01Director's details changed for Katherine Ann Maher on 2022-12-20
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-27CH01Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04
2022-10-24AD03Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
2022-10-24AD02Register inspection address changed to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
2022-06-01CH01Director's details changed for Katherine Ann Maher on 2022-03-31
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE PEKOFSKE
2022-03-10AP01DIRECTOR APPOINTED KATHERINE ANN MAHER
2021-10-06AP01DIRECTOR APPOINTED MR FERGUS ANDREW OTWAY MAYNE
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CH01Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
2021-05-07CH01Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
2021-04-12AP01DIRECTOR APPOINTED MR IAN ALEXANDER WADDELL
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL IAN HARDAKER
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29AP01DIRECTOR APPOINTED NIGEL IAN HARDAKER
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT KENNEDY
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-02-28AP03Appointment of David Jonathan Richard England as company secretary on 2020-02-20
2020-02-28TM02Termination of appointment of Joanne Bamber on 2020-02-20
2019-11-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12AP01DIRECTOR APPOINTED OSCAR LYNN ALEXANDER HENKEN
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER WADDELL
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-06AP01DIRECTOR APPOINTED DANIEL GEORGE PEKOFSKE
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH WOZNIAK
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-31PSC05Change of details for Motorola Solutions Uk Acquisition Company Limited as a person with significant control on 2017-06-30
2017-07-31CH01Director's details changed for Ian Alexander Waddell on 2017-07-01
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD England
2017-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-20AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2017-03-13AP01DIRECTOR APPOINTED IAN ALEXANDER WADDELL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TETYANA VASYLEVSKA
2016-05-12AUDAUDITOR'S RESIGNATION
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0107/03/16 ANNUAL RETURN FULL LIST
2016-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-24AP01DIRECTOR APPOINTED MR JOHN KENNETH WOZNIAK
2016-02-23AP01DIRECTOR APPOINTED VINCENT KENNEDY
2016-02-23AP01DIRECTOR APPOINTED VINCENT KENNEDY
2016-02-23AP01DIRECTOR APPOINTED MRS TETYANA VASYLEVSKA
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ANDREW LUCKEY
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAMWELL
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DYER
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LOFTUS
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HURRELL
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAMWELL
2016-02-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL BOYLE
2016-02-22AP01DIRECTOR APPOINTED MR IAN MCCULLAGH
2016-02-22AP03SECRETARY APPOINTED JOANNE BAMBER
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM JAYS CLOSE VIABLES INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 4PD ENGLAND
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061435400002
2016-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-25OCSCHEME OF ARRANGEMENT
2015-06-29AP01DIRECTOR APPOINTED MR PETER DYER
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATHCOTE
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0107/03/15 FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HEATHCOTE / 21/11/2014
2014-07-22AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS BRAMWELL
2014-05-22AP01DIRECTOR APPOINTED MR GERARD CHRISTOPHER LOFTUS
2014-05-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HEATHCOTE
2014-04-11MEM/ARTSARTICLES OF ASSOCIATION
2014-04-11RES13OTHER COMPANY BUSINESS 26/03/2014
2014-04-11RES01ALTER ARTICLES 26/03/2014
2014-04-10AP01DIRECTOR APPOINTED MR NATHAN LUCKEY
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DYER
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY
2014-04-08OCSCHEME OF ARRANGMENT
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061435400002
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0107/03/14 FULL LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLYNN HURRELL / 12/03/2014
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY ALTER DOMUS (UK) LIMITED
2014-02-10AP03SECRETARY APPOINTED MR PAUL BOYLE
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 11TH FLOOR 30 CROWN PLACE LONDON EC2A 4EB ENGLAND
2013-07-12AP01DIRECTOR APPOINTED MR STEPHEN GLYNN HURRELL
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O ADAAFA (UK) LIMITED 30 CROWN PLACE LONDON EC2A 4EB UNITED KINGDOM
2013-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAAFA (UK) LIMITED / 20/06/2013
2013-06-13AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-27AR0107/03/13 FULL LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARC PERUSAT
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE CAMERON-CHILESHE
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL DAVIDSON
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES LAVERTY
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ
2012-04-04AP04CORPORATE SECRETARY APPOINTED ADAAFA (UK) LIMITED
2012-03-26AR0107/03/12 FULL LIST
2012-03-26TM01TERMINATE DIR APPOINTMENT
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KOTTERING
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FETTER
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN CARRIER
2012-03-26AP01DIRECTOR APPOINTED MR MARTIN STEPHEN WILLIAM STANLEY
2012-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-08AP01DIRECTOR APPOINTED MR MARTIN STEPHEN WILLIAM STANLEY
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SHORE
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KOTTERING
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FETTER
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN CARRIER
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALL
2011-07-08AP01DIRECTOR APPOINTED MR LEONARD PETER SHORE
2011-06-28AP01DIRECTOR APPOINTED MR PETER DYER
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SHORE
2011-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE CAMERON-CHILESHE / 24/06/2011
2011-03-09AR0107/03/11 FULL LIST
2011-03-09AP03SECRETARY APPOINTED MRS RACHAEL JENNIFER DAVIDSON
2010-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-24AP01DIRECTOR APPOINTED MR RICHARD ABEL
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BEVANS
2010-07-06AP01DIRECTOR APPOINTED MARC MICHEL PERUSAT
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BECKLEY
2010-03-31AR0107/03/10 FULL LIST
2010-03-3115/09/23 ANNUAL RETURN FULL LIST
2010-03-3116/09/23 ANNUAL RETURN FULL LIST
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FRANCIS BEVANS / 02/10/2009
2009-08-14Director appointed martin stephen william stanley
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GUARDIAN DIGITAL COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUARDIAN DIGITAL COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-01 Satisfied HSBC BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEBENTURE 2007-04-27 Satisfied HSBC BANK PLC, AS SECURITY AGENT AND TRUSTEE FOR THE SECURED CREDITORS
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 GUARDIAN DIGITAL COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GUARDIAN DIGITAL COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUARDIAN DIGITAL COMMUNICATIONS LIMITED
Trademarks
We have not found any records of GUARDIAN DIGITAL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUARDIAN DIGITAL COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GUARDIAN DIGITAL COMMUNICATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GUARDIAN DIGITAL COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GUARDIAN DIGITAL COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-03-0185258030Digital cameras
2013-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-04-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0185044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-03-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-03-0185234110Optical discs for laser reading systems, unrecorded, of a recording capacity <= 900 megabytes, non-erasable "CD-Rs"
2013-03-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2012-10-0196083000Fountain pens, stylograph pens and other pens
2012-09-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-09-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2012-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-09-0185234110Optical discs for laser reading systems, unrecorded, of a recording capacity <= 900 megabytes, non-erasable "CD-Rs"
2012-09-0185291065Inside aerials for radio or television broadcast receivers, incl. built-in types (excl. telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2012-09-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2012-09-0195063990Golf equipment (excl. balls, clubs and parts thereof)
2012-08-0185073020Hermetically sealed nickel-cadmium accumulators (excl. spent)
2012-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-07-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-07-0185177019Aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerials for radio-telegraphic or radio-telephonic apparatus and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2012-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUARDIAN DIGITAL COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUARDIAN DIGITAL COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.