COMPLETE UNIVERSITY GUIDE LIMITED

Register to unlock more data on OkredoRegister

COMPLETE UNIVERSITY GUIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03768870

Incorporation date

12/05/1999

Size

Small

Contacts

Registered address

Registered address

First Floor Bedford House, 69-79 Fulham High Street, London SW6 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1999)
dot icon26/03/2026
Accounts for a small company made up to 2025-06-30
dot icon14/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon27/03/2025
Accounts for a small company made up to 2024-06-30
dot icon17/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon24/05/2024
Termination of appointment of Murray John Walton as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Simon Emmett as a director on 2024-05-22
dot icon26/03/2024
Accounts for a small company made up to 2023-06-30
dot icon11/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon07/11/2023
Termination of appointment of Craig Bullen as a secretary on 2023-11-07
dot icon15/02/2023
Accounts for a small company made up to 2022-06-30
dot icon15/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon21/04/2021
Director's details changed for Mr Warwick Peter Freeland on 2021-04-19
dot icon16/02/2021
Accounts for a small company made up to 2020-06-30
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon02/03/2020
Accounts for a small company made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon06/01/2020
Change of details for Hotcourses Ltd as a person with significant control on 2019-02-27
dot icon12/03/2019
Accounts for a small company made up to 2018-06-30
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon12/04/2018
Accounts for a small company made up to 2017-06-30
dot icon24/01/2018
Resolutions
dot icon24/01/2018
Change of name with request to seek comments from relevant body
dot icon24/01/2018
Change of name notice
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon10/02/2017
Current accounting period shortened from 2017-07-31 to 2017-06-30
dot icon07/02/2017
Termination of appointment of Simon Emmett as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Michael Graeme Elms as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr Warwick Peter Freeland as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr Murray John Walton as a director on 2017-01-31
dot icon07/02/2017
Appointment of Ms Georgia Lea Murphy as a director on 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon07/05/2016
Accounts for a small company made up to 2015-07-31
dot icon06/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Craig Bullen as a secretary on 2016-01-06
dot icon06/01/2016
Termination of appointment of Michael Graeme Elms as a secretary on 2016-01-06
dot icon22/10/2015
Appointment of Mr Simon Emmett as a director on 2015-10-09
dot icon23/06/2015
Termination of appointment of Mark Christopher O'donoghue as a director on 2015-06-23
dot icon14/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon11/05/2015
Accounts for a small company made up to 2014-07-31
dot icon12/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon23/04/2014
Accounts for a small company made up to 2013-07-31
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon24/04/2013
Accounts for a small company made up to 2012-07-31
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon09/01/2012
Current accounting period shortened from 2012-12-31 to 2012-07-31
dot icon02/09/2011
Accounts for a small company made up to 2010-12-31
dot icon04/08/2011
Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 2011-08-04
dot icon12/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Mark Christopher O'donoghue on 2010-10-19
dot icon19/10/2010
Director's details changed for Mr Michael Graeme Elms on 2010-10-19
dot icon10/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Mr Michael Graeme Elms on 2010-05-12
dot icon02/10/2009
Accounts for a small company made up to 2008-12-31
dot icon12/05/2009
Return made up to 12/05/09; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Return made up to 12/05/08; full list of members
dot icon16/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/05/2007
Return made up to 12/05/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 12/05/06; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon01/11/2005
Certificate of change of name
dot icon23/07/2005
New director appointed
dot icon23/07/2005
Director resigned
dot icon14/06/2005
Return made up to 12/05/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/09/2004
Auditor's resignation
dot icon28/06/2004
Return made up to 12/05/04; full list of members
dot icon15/06/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon21/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon25/09/2003
Registered office changed on 25/09/03 from: 1-2 queen square brighton east sussex BN1 3FD
dot icon25/09/2003
Director resigned
dot icon25/09/2003
Director resigned
dot icon25/09/2003
Secretary resigned;director resigned
dot icon25/09/2003
Director resigned
dot icon25/09/2003
Director resigned
dot icon25/09/2003
New secretary appointed;new director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon23/07/2003
Return made up to 12/05/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon22/03/2003
Ad 26/02/03--------- £ si [email protected] £ ic 319/319
dot icon15/07/2002
Ad 28/06/02--------- £ si [email protected]=93 £ ic 226/319
dot icon11/07/2002
Ad 08/02/02--------- £ si [email protected]
dot icon11/07/2002
Ad 14/11/01--------- £ si [email protected]
dot icon11/07/2002
Ad 11/09/01--------- £ si [email protected]
dot icon11/07/2002
Ad 10/07/01--------- £ si [email protected]
dot icon11/07/2002
Return made up to 12/05/02; change of members
dot icon23/05/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon29/03/2002
Director resigned
dot icon27/03/2002
Ad 12/03/02--------- £ si [email protected] £ ic 225/225
dot icon27/03/2002
Full accounts made up to 2001-06-30
dot icon07/11/2001
Registered office changed on 07/11/01 from: 1-3 queen square brighton east sussex BN1 3FD
dot icon25/10/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Registered office changed on 21/09/01 from: 11 carteret street london SW1H 9DJ
dot icon15/09/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
Director resigned
dot icon08/06/2001
Return made up to 12/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-06-30
dot icon01/03/2001
Ad 30/07/99--------- £ si [email protected]
dot icon23/11/2000
New director appointed
dot icon17/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon22/09/2000
Return made up to 12/05/00; full list of members
dot icon13/09/2000
Ad 30/07/99--------- £ si [email protected]=70 £ ic 211/281
dot icon15/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon27/04/2000
Ad 11/04/00--------- £ si [email protected]=3 £ ic 208/211
dot icon27/04/2000
Ad 11/04/00--------- £ si [email protected]=33 £ ic 175/208
dot icon27/04/2000
Registered office changed on 27/04/00 from: blenheim house 120 church street brighton east sussex BN1 1AU
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon07/03/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon22/11/1999
Particulars of mortgage/charge
dot icon05/10/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon26/08/1999
Ad 30/07/99--------- £ si [email protected]=70 £ ic 105/175
dot icon26/08/1999
New director appointed
dot icon22/07/1999
Ad 16/07/99--------- £ si [email protected]=103 £ ic 2/105
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Resolutions
dot icon22/07/1999
S-div 16/07/99
dot icon22/07/1999
£ nc 100/1000 16/07/99
dot icon22/06/1999
Memorandum and Articles of Association
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Secretary resigned;director resigned
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New secretary appointed;new director appointed
dot icon16/06/1999
Registered office changed on 16/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon16/06/1999
Resolutions
dot icon21/05/1999
Certificate of change of name
dot icon12/05/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.63M
-
0.00
22.15K
-
2022
3
6.24M
-
0.00
32.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phipps, Stephen Lawrey
Director
10/08/1999 - 12/09/2003
35
Emmett, Simon
Director
22/05/2024 - Present
4
Walton, Murray John
Director
31/01/2017 - 22/05/2024
5
Pearson, Neil Edward Carmichael
Director
10/03/2025 - Present
1
Murphy, Georgia Lea
Director
31/01/2017 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE UNIVERSITY GUIDE LIMITED

COMPLETE UNIVERSITY GUIDE LIMITED is an(a) Active company incorporated on 12/05/1999 with the registered office located at First Floor Bedford House, 69-79 Fulham High Street, London SW6 3JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE UNIVERSITY GUIDE LIMITED?

toggle

COMPLETE UNIVERSITY GUIDE LIMITED is currently Active. It was registered on 12/05/1999 .

Where is COMPLETE UNIVERSITY GUIDE LIMITED located?

toggle

COMPLETE UNIVERSITY GUIDE LIMITED is registered at First Floor Bedford House, 69-79 Fulham High Street, London SW6 3JW.

What does COMPLETE UNIVERSITY GUIDE LIMITED do?

toggle

COMPLETE UNIVERSITY GUIDE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COMPLETE UNIVERSITY GUIDE LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a small company made up to 2025-06-30.