Company NameGuerrilla Marketing Ltd
DirectorsDarran Carter and Aaron Matthew Mellor
Company StatusActive
Company Number09938515
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Darran Carter
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbc Building 21-23 Quay Street
Manchester
M3 4AE
Director NameMr Aaron Matthew Mellor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbc Building 21-23 Quay Street
Manchester
M3 4AE
Director NameMaurice John Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Oakfield
Sale
Cheshire
M33 6TT

Location

Registered AddressCubo Manchester Lincoln Sq
Brazennose St
Manchester
M2 5AD
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

30 November 2022Delivered on: 12 December 2022
Persons entitled: Tokyo Industries (Ultimate) Limited

Classification: A registered charge
Particulars: All present and future interests of guerrilla marketing limited (crn: 09938515) (company) in or over freehold leasehold or commonhold property. All the company's present and future patents, utility models, right to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing or unfair competition, rights in designs, rights in computer software, database rights, rights to use and protect the confidentiality of confidential information (including know and trade secrets) and all other intellectual property rights in each case whether registered or unregistered including all applications and rights to apply for and be granted renewals or extensions of and rights to claim priority from such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
3 March 2016Delivered on: 11 March 2016
Persons entitled: Mtbc Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2017Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
29 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
17 August 2017Cessation of Maurice John Thompson as a person with significant control on 18 July 2017 (1 page)
17 August 2017Change of details for Mr Darran Carter as a person with significant control on 18 July 2017 (2 pages)
7 August 2017Termination of appointment of Maurice John Thompson as a director on 18 July 2017 (2 pages)
22 July 2017Satisfaction of charge 099385150001 in full (4 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
11 April 2016Particulars of variation of rights attached to shares (2 pages)
22 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 March 2016Change of share class name or designation (2 pages)
11 March 2016Registration of charge 099385150001, created on 3 March 2016 (26 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 100
(36 pages)