GUARDPASS LIMITED

Register to unlock more data on OkredoRegister

GUARDPASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08710545

Incorporation date

30/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Scotts Road, Bromley BR1 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2013)
dot icon19/03/2026
Registration of charge 087105450001, created on 2026-03-17
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Appointment of Mr Shahab Ali as a director on 2025-05-22
dot icon21/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon10/01/2024
Confirmation statement made on 2023-02-07 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/04/2023
Certificate of change of name
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/08/2022
Certificate of change of name
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon05/03/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon03/02/2021
Micro company accounts made up to 2020-02-28
dot icon11/08/2020
Confirmation statement made on 2020-06-25 with updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon09/10/2019
Notification of Get Licensed Limited as a person with significant control on 2019-10-09
dot icon09/10/2019
Cessation of Altech Investments Limited as a person with significant control on 2019-10-09
dot icon02/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon30/05/2019
Change of details for Altech Investments Limited as a person with significant control on 2019-05-30
dot icon30/05/2019
Registered office address changed from 36 Scotts Place Bromley BR1 3QD England to 36 Scotts Road Bromley BR1 3QD on 2019-05-30
dot icon28/04/2019
Director's details changed for Mr Shahzad Ali on 2019-04-26
dot icon20/12/2018
Termination of appointment of Shahab Ali as a director on 2018-12-20
dot icon28/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/08/2018
Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Place Bromley BR1 3QD on 2018-08-20
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon22/06/2018
Statement of capital following an allotment of shares on 2017-03-01
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon24/04/2018
Termination of appointment of Ziad Tassabehji as a director on 2018-04-24
dot icon13/04/2018
Director's details changed for Mr Ali Shahab on 2018-04-13
dot icon13/04/2018
Appointment of Mr Shahzad Ali as a director on 2018-04-13
dot icon18/01/2018
Micro company accounts made up to 2017-02-28
dot icon08/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon08/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon15/11/2017
Previous accounting period shortened from 2017-03-31 to 2017-02-28
dot icon08/11/2017
Notification of Altech Investments Limited as a person with significant control on 2017-11-08
dot icon08/11/2017
Cessation of Shahzad Ali as a person with significant control on 2017-11-08
dot icon02/11/2017
Termination of appointment of Shahzad Ali as a director on 2017-11-02
dot icon02/11/2017
Appointment of Mr Ali Shahab as a director on 2017-11-02
dot icon02/11/2017
Resolutions
dot icon01/11/2017
Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham CR4 3BW to 228a High Street Bromley BR1 1PQ on 2017-11-01
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon13/10/2017
Notification of Shahzad Ali as a person with significant control on 2017-10-13
dot icon13/10/2017
Withdrawal of a person with significant control statement on 2017-10-13
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon22/06/2017
Resolutions
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon12/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Appointment of Mr Ziad Tassabehji as a director on 2016-11-29
dot icon29/11/2016
Termination of appointment of Windcliff Limited as a director on 2016-11-29
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon23/11/2015
Director's details changed for Shahzad Ali on 2015-11-23
dot icon23/11/2015
Director's details changed for Shahzad Ali on 2015-11-23
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-07-29
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon25/06/2015
Termination of appointment of Madiha Adil as a director on 2015-06-25
dot icon06/05/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon23/04/2015
Appointment of Shahzad Ali as a director on 2015-04-23
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon09/03/2015
Director's details changed for Madiha Adil on 2014-10-10
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/03/2014
Appointment of Madiha Adil as a director
dot icon03/03/2014
Termination of appointment of Right Skills Limited as a director
dot icon14/01/2014
Certificate of change of name
dot icon13/01/2014
Termination of appointment of Madiha Adil as a director
dot icon13/01/2014
Appointment of Right Skills Limited as a director
dot icon13/01/2014
Appointment of Windcliff Limited as a director
dot icon13/01/2014
Registered office address changed from , 218 Princess Park, Royal Drive, London, N11 3FS, United Kingdom on 2014-01-13
dot icon30/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
164.78K
-
0.00
-
-
2022
1
287.94K
-
0.00
-
-
2022
1
287.94K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

287.94K £Ascended74.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Shahzad
Director
13/04/2018 - Present
25
Ali, Shahab
Director
22/05/2025 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About GUARDPASS LIMITED

GUARDPASS LIMITED is an(a) Active company incorporated on 30/09/2013 with the registered office located at 36 Scotts Road, Bromley BR1 3QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GUARDPASS LIMITED?

toggle

GUARDPASS LIMITED is currently Active. It was registered on 30/09/2013 .

Where is GUARDPASS LIMITED located?

toggle

GUARDPASS LIMITED is registered at 36 Scotts Road, Bromley BR1 3QD.

What does GUARDPASS LIMITED do?

toggle

GUARDPASS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does GUARDPASS LIMITED have?

toggle

GUARDPASS LIMITED had 1 employees in 2022.

What is the latest filing for GUARDPASS LIMITED?

toggle

The latest filing was on 19/03/2026: Registration of charge 087105450001, created on 2026-03-17.