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

GUINNESS PLATFORM LIMITED

30 BROCK STREET, REGENT'S PLACE, LONDON, NW1 3FG,
Company Registration Number
06411652
Private Limited Company
Active

Company Overview

About Guinness Platform Ltd
GUINNESS PLATFORM LIMITED was founded on 2007-10-29 and has its registered office in London. The organisation's status is listed as "Active". Guinness Platform Limited is a Private Limited Company registered in ENGLAND 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
GUINNESS PLATFORM LIMITED
 
Legal Registered Office
30 BROCK STREET
REGENT'S PLACE
LONDON
NW1 3FG
Other companies in CW1
 
Previous Names
WULVERN PLATFORM LIMITED16/02/2017
Filing Information
Company Number 06411652
Company ID Number 06411652
Date formed 2007-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB970103059  
Last Datalog update: 2023-12-06 06:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUINNESS PLATFORM 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.

Company Officers of GUINNESS PLATFORM LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARIA DRUM
Company Secretary 2017-08-01
PHILIP MICHAEL DAY
Director 2017-09-27
IAN JOYNSON
Director 2017-02-08
JONATHAN MILBURN
Director 2017-02-08
CATRIONA RUTH SIMONS
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY RENNARD
Director 2017-02-08 2017-09-27
PHILIP ANTHONY SAXTON
Director 2016-08-02 2017-09-14
JONATHAN PAUL OLDROYD
Company Secretary 2017-02-08 2017-04-21
CARL MICHAEL GARNER
Company Secretary 2014-07-30 2017-02-08
NICOLE LEIGH KERSHAW
Director 2016-11-24 2017-02-08
SASHA HELEN DEEPWELL
Director 2014-01-31 2016-12-31
DIANE MARY JONES
Director 2014-01-31 2016-09-30
DIANE MARY JONES
Company Secretary 2013-09-16 2014-07-30
STEVE FREEBORN
Director 2011-09-06 2014-01-31
PATRICK VOLLER BEESTON GRANGE
Director 2011-09-06 2014-01-31
DAVID NIGEL HUNTER
Director 2007-10-29 2014-01-31
DEBORAH CHRISTINE NUGENT COWSILL
Director 2010-07-21 2014-01-31
ROBERT JAMES TARRY
Director 2013-09-16 2014-01-31
PAUL ROBINSON
Company Secretary 2010-03-25 2013-09-16
GRAHAM EADES
Director 2009-02-05 2013-09-16
MARK ADRIAN THRASHER
Director 2007-10-29 2011-09-06
DAVID BEARDMORE
Company Secretary 2008-11-17 2010-03-24
DAVID NIGEL HUNTER
Company Secretary 2007-10-29 2008-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL DAY HALLCO 1397 LIMITED Director 2017-09-27 CURRENT 2006-11-14 Active
PHILIP MICHAEL DAY GUINNESS HOMES LIMITED Director 2017-09-27 CURRENT 2006-02-15 Active
PHILIP MICHAEL DAY GUINNESS DEVELOPMENTS LIMITED Director 2017-09-27 CURRENT 2001-03-08 Active
IAN JOYNSON CITY RESPONSE LIMITED Director 2016-08-01 CURRENT 2002-06-27 Active
IAN JOYNSON HALLCO 1397 LIMITED Director 2016-03-24 CURRENT 2006-11-14 Active
IAN JOYNSON GUINNESS HOMES LIMITED Director 2015-12-18 CURRENT 2006-02-15 Active
IAN JOYNSON GUINNESS DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 2001-03-08 Active
JONATHAN MILBURN HALLCO 1397 LIMITED Director 2016-03-24 CURRENT 2006-11-14 Active
JONATHAN MILBURN GUINNESS HOMES LIMITED Director 2015-12-18 CURRENT 2006-02-15 Active
JONATHAN MILBURN GUINNESS DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 2001-03-08 Active
CATRIONA RUTH SIMONS DOLPHIN SQUARE CHARITABLE TRUSTEE Director 2018-01-25 CURRENT 2005-05-04 Active
CATRIONA RUTH SIMONS HALLCO 1397 LIMITED Director 2016-03-24 CURRENT 2006-11-14 Active
CATRIONA RUTH SIMONS GUINNESS DEVELOPMENTS LIMITED Director 2015-01-01 CURRENT 2001-03-08 Active
CATRIONA RUTH SIMONS GUINNESS HOMES LIMITED Director 2013-07-23 CURRENT 2006-02-15 Active
CATRIONA RUTH SIMONS GHSPARE LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2015-02-24

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
2023-12-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILBURN
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-27AP01DIRECTOR APPOINTED MR KEVIN EDWARD WILLIAMS
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-10-28PSC08Notification of a person with significant control statement
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-28PSC07CESSATION OF WULVERN HOUSING LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07PSC02Notification of The Guinness Partnership Limited as a person with significant control on 2017-01-31
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR PHILIP MICHAEL DAY
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY RENNARD
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY SAXTON
2017-08-04AP03Appointment of Mrs Angela Maria Drum as company secretary on 2017-08-01
2017-05-31TM02Termination of appointment of Jonathan Paul Oldroyd on 2017-04-21
2017-04-10RES13Resolutions passed:
  • Directors are empowered and authorised to act re conflict of interest 20/03/2017
2017-02-16RES15CHANGE OF COMPANY NAME 16/02/17
2017-02-16CERTNMCOMPANY NAME CHANGED WULVERN PLATFORM LIMITED CERTIFICATE ISSUED ON 16/02/17
2017-02-14AP01DIRECTOR APPOINTED MRS CATRIONA RUTH SIMONS
2017-02-14AP01DIRECTOR APPOINTED MR PAUL ANTHONY RENNARD
2017-02-14AP01DIRECTOR APPOINTED MR JONATHAN MILBURN
2017-02-14AP01DIRECTOR APPOINTED MR IAN JOYNSON
2017-02-14AP03Appointment of Mr Jonathan Paul Oldroyd as company secretary on 2017-02-08
2017-02-14TM02Termination of appointment of Carl Michael Garner on 2017-02-08
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM Wulvern House Electra Way Crewe Cheshire CW1 6GW
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE LEIGH KERSHAW
2017-01-30AP01DIRECTOR APPOINTED MISS NICOLE LEIGH KERSHAW
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SASHA DEEPWELL
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JONES
2016-08-04AP01DIRECTOR APPOINTED MR PHILIP ANTHONY SAXTON
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0126/10/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0126/10/14 FULL LIST
2014-09-11AP03SECRETARY APPOINTED MR CARL MICHAEL GARNER
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY DIANE JONES
2014-01-31AP01DIRECTOR APPOINTED MS DIANE MARY JONES
2014-01-31AP01DIRECTOR APPOINTED MS SASHA HELEN DEEPWELL
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH NUGENT COWSILL
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TARRY
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRANGE
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVE FREEBORN
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-11ANNOTATIONReplacement
2013-12-11AR0126/10/13 FULL LIST AMEND
2013-12-11ANNOTATIONReplaced
2013-11-20AP01DIRECTOR APPOINTED MR ROBERT JAMES TARRY
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EADES
2013-11-19AR0126/10/13 FULL LIST
2013-11-19AP03SECRETARY APPOINTED MRS DIANE MARY JONES
2013-11-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON
2013-06-12AUDAUDITOR'S RESIGNATION
2013-05-28MISCSECT 519
2013-05-28AUDAUDITOR'S RESIGNATION
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15AR0126/10/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26AR0126/10/11 FULL LIST
2011-10-07AP01DIRECTOR APPOINTED MR STEVE FREEBORN
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATICK GRANGE / 07/10/2011
2011-10-07AP01DIRECTOR APPOINTED MR PATICK GRANGE
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK THRASHER
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AR0129/10/10 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED DEBORAH CHRISTINE NUGENT COWSILL
2010-04-20AP03SECRETARY APPOINTED PAUL ROBINSON
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEARDMORE
2009-10-29AR0129/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN THRASHER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL HUNTER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EADES / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BEARDMORE / 29/10/2009
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-09AA01PREVSHO FROM 31/10/2009 TO 31/03/2009
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-02288aDIRECTOR APPOINTED GRAHAM EADES
2008-11-18288bAPPOINTMENT TERMINATE, SECRETARY DAVID HUNTER LOGGED FORM
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK THRASHER / 17/11/2008
2008-11-18288aSECRETARY APPOINTED MR DAVID BEARDMORE
2008-11-18363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARK THRASHER / 17/11/2008
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY DAVID HUNTER
2007-12-0188(2)RAD 20/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GUINNESS PLATFORM 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 GUINNESS PLATFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUINNESS PLATFORM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of GUINNESS PLATFORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUINNESS PLATFORM LIMITED
Trademarks
We have not found any records of GUINNESS PLATFORM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GUINNESS PLATFORM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2014-08-21 GBP £1,169
Cheshire East Council 2014-08-14 GBP £2,235
Cheshire East Council 2014-05-21 GBP £753
Cheshire East Council 2014-05-21 GBP £753 Home Care Services
Cheshire East Council 2014-04-28 GBP £717
Cheshire East Council 2014-04-28 GBP £859
Cheshire East Council 2014-04-28 GBP £717 Home Care Services
Cheshire East Council 2014-04-28 GBP £859 Home Care Services
Cheshire East Council 2014-04-03 GBP £557
Cheshire East Council 2014-04-03 GBP £557 Home Care Services
Cheshire East Council 2014-03-20 GBP £1,286
Cheshire East Council 2014-03-20 GBP £1,286 Home Care Services
Cheshire East Council 2013-11-18 GBP £706
Cheshire East Council 2013-11-18 GBP £706 Home Care Services
Cheshire East Council 2013-04-04 GBP £1,033 Home Care Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GUINNESS PLATFORM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUINNESS PLATFORM 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 GUINNESS PLATFORM 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.