Company NameGuntrader.Uk Ltd
DirectorAlexander Charles Michael Winston Robsahm Andover
Company StatusLiquidation
Company Number03413836
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLord Alexander Charles Michael Winston Robsahm Andover
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(4 weeks after company formation)
Appointment Duration26 years, 7 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFinn Associates Tong Hall
Tong
West Yorkshire
BD4 0RR
Director NameViscount Petersham Charles Henry Leicester Stanhope
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 04 April 2004)
RoleCompany Director
Correspondence AddressFinca Pasal Rio
Apartado De Correos 73
11311 Guardiaro (Cadiz)
Spain
Secretary NameViscount The Honourable Alexander Charlesmichael Winston Robsahm Andover
NationalityBritish
StatusResigned
Appointed01 September 1997(4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 13 January 2004)
RoleMarketing
Correspondence AddressLittle Dene Park Street
Charlton
Malmesbury
Wiltshire
SN16 9DF
Secretary NameMoira Ann Leslie Bennion
NationalityBritish
StatusResigned
Appointed13 January 2004(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2007)
RoleBook Keeper
Correspondence AddressDrews Farm
Dymock
Gloucestershire
GL18 2DA
Wales
Secretary NameElizabeth Ann Hall
NationalityBritish
StatusResigned
Appointed14 February 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2009)
RoleCompany Director
Correspondence AddressHolly House
Eastcourt
Wiltshire
SN16 9HN
Director NameViscountess Victoria Andover
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Basepoint
1 Winnall Valley Road
Winchester
SO23 0LD
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
BH8 8EX
Secretary NameLester Aldridge (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX

Contact

Websiteguntrader.co.uk

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

4.8k at £1Anthony Braithwaite
9.77%
Ordinary Redeemable
4.8k at £1Benjamin Slade
9.77%
Ordinary Redeemable
4.8k at £1William Cunningham Reid
9.77%
Ordinary Redeemable
18.7k at £1Jeffrey Thomas
37.98%
Ordinary Redeemable
16k at £1Viscount Petersham
32.49%
Ordinary Redeemable
810 at £0.1Alexander Charles Michael Winston Robsham Andover
0.16%
Ordinary
90 at £0.1Victoria Andover
0.02%
Ordinary
50 at £0.1Jeffrey Thomas
0.01%
Ordinary
53 at £0.1Viscount Petersham
0.01%
Ordinary
18 at £0.1Anthony Braithwaite
0.00%
Ordinary
18 at £0.1Sir Benjamin Slade
0.00%
Ordinary
18 at £0.1William Cunningham Reid
0.00%
Ordinary

Financials

Year2014
Net Worth£112,447
Cash£75,579
Current Liabilities£62,059

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 December 2020 (3 years, 4 months ago)
Next Return Due27 December 2021 (overdue)

Charges

30 September 2015Delivered on: 5 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 13 December 2020 with updates (5 pages)
3 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 April 2019Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019 (1 page)
15 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
15 December 2018Change of details for Visca Ventures Limited as a person with significant control on 1 November 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
28 April 2018Termination of appointment of Victoria Andover as a director on 28 April 2018 (1 page)
27 February 2018Registered office address changed from Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 27 February 2018 (1 page)
29 December 2017Purchase of own shares. (3 pages)
13 December 2017Notification of Visca Ventures Limited as a person with significant control on 12 November 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Cessation of Alexander Charles Michael Winston Robsahm Andover as a person with significant control on 12 November 2017 (1 page)
13 December 2017Notification of Visca Ventures Limited as a person with significant control on 12 November 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Cessation of Alexander Charles Michael Winston Robsahm Andover as a person with significant control on 12 November 2017 (1 page)
10 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
10 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
1 December 2017Change of share class name or designation (2 pages)
1 December 2017Change of share class name or designation (2 pages)
31 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Purchase of own shares. (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
29 June 2017Registered office address changed from 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 29 June 2017 (1 page)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
9 December 2015Company name changed guntrader.co.uk LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
9 December 2015Company name changed guntrader.co.uk LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
5 October 2015Registration of charge 034138360001, created on 30 September 2015 (5 pages)
5 October 2015Registration of charge 034138360001, created on 30 September 2015 (5 pages)
14 July 2015Registered office address changed from 3 Acorn Business Park Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 14 July 2015 (1 page)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 49,228.7
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 49,228.7
(4 pages)
14 July 2015Registered office address changed from 3 Acorn Business Park Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 14 July 2015 (1 page)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Purchase of own shares. (3 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 61,510.7
(4 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 61,510.7
(4 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 March 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 71,405
(7 pages)
7 March 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 71,405
(7 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Appointment of Viscountess Victoria Andover as a director (2 pages)
17 July 2012Appointment of Viscountess Victoria Andover as a director (2 pages)
24 August 2011Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
24 August 2011Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Lord Alexander Charlesmichael Winston Robsahm Andover on 14 July 2010 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Lord Alexander Charlesmichael Winston Robsahm Andover on 14 July 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Appointment terminated secretary elizabeth hall (1 page)
25 June 2009Appointment terminated secretary elizabeth hall (1 page)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 July 2007Return made up to 14/07/07; full list of members (3 pages)
20 July 2007Return made up to 14/07/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Return made up to 14/07/06; full list of members (3 pages)
14 July 2006Return made up to 14/07/06; full list of members (3 pages)
14 July 2006Director's particulars changed (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 September 2005Return made up to 14/07/05; full list of members (3 pages)
29 September 2005Return made up to 14/07/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (2 pages)
15 August 2005Secretary's particulars changed (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 October 2004Return made up to 14/07/04; full list of members (7 pages)
8 October 2004Return made up to 14/07/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(9 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(9 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 August 2002Return made up to 30/07/02; full list of members (9 pages)
7 August 2002Return made up to 30/07/02; full list of members (9 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 December 2001Ad 21/11/01--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
18 December 2001Ad 21/11/01--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
28 August 2001Company name changed charlton park online LIMITED\certificate issued on 28/08/01 (2 pages)
28 August 2001Company name changed charlton park online LIMITED\certificate issued on 28/08/01 (2 pages)
7 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Ad 30/11/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
25 July 2001Ad 30/11/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001£ nc 100/10000 30/11/00 (1 page)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001£ nc 100/10000 30/11/00 (1 page)
27 June 2001S-div 30/11/00 (1 page)
27 June 2001S-div 30/11/00 (1 page)
20 April 2001Registered office changed on 20/04/01 from: little dene park street charlton malmesbury wiltshire SN16 9DG (1 page)
20 April 2001Registered office changed on 20/04/01 from: little dene park street charlton malmesbury wiltshire SN16 9DG (1 page)
20 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Full accounts made up to 31 August 1999 (9 pages)
5 July 2000Full accounts made up to 31 August 1999 (9 pages)
19 October 1999Return made up to 04/08/99; no change of members (4 pages)
19 October 1999Full accounts made up to 31 August 1998 (9 pages)
19 October 1999Return made up to 04/08/99; no change of members (4 pages)
19 October 1999Full accounts made up to 31 August 1998 (9 pages)
7 June 1999Company name changed virtual dimension LIMITED\certificate issued on 08/06/99 (2 pages)
7 June 1999Company name changed virtual dimension LIMITED\certificate issued on 08/06/99 (2 pages)
26 November 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Registered office changed on 08/01/98 from: charlton park malmesbury wiltshire SN16 9DG (1 page)
8 January 1998Registered office changed on 08/01/98 from: charlton park malmesbury wiltshire SN16 9DG (1 page)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New secretary appointed;new director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997Registered office changed on 17/09/97 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
17 September 1997Registered office changed on 17/09/97 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
17 September 1997Director resigned (1 page)
9 September 1997Company name changed honeycombe 75 LIMITED\certificate issued on 10/09/97 (2 pages)
9 September 1997Company name changed honeycombe 75 LIMITED\certificate issued on 10/09/97 (2 pages)
7 August 1997Memorandum and Articles of Association (12 pages)
7 August 1997Memorandum and Articles of Association (12 pages)
4 August 1997Incorporation (18 pages)
4 August 1997Incorporation (18 pages)