Company NameGuideregion Limited
DirectorStephen Robert Jubb
Company StatusActive
Company Number04180106
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Robert Jubb
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed30 May 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleSoftware Development
Country of ResidenceEngland
Correspondence Address634 Spring Bank West
Hull
HU3 6LJ
Director NameStephen Jubb
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month, 1 week after company formation)
Appointment Duration16 years (resigned 10 May 2017)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address234 Bricknell Avenue
Hull
HU5 4QG
Secretary NameMrs Margaret Jubb
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address84 Lindengate Avenue
Hull
North Humberside
HU7 0ED
Director NameMr Mark Charles Martin Bell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(15 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 November 2017)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address634 Spring Bank West
Hull
HU3 6LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 102 Louis Pearlman Centre
Goulton Street
Hull
East Yorkshire
HU3 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

100 at £1Stephen Jubb
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,283
Cash£1,090
Current Liabilities£9,407

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

17 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
19 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 June 2019Registered office address changed from Unit 116 Louis Pearlman Centre Goulton Street Hull East Yorkshire United Kingdom to Unit 102 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL on 9 June 2019 (1 page)
11 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 April 2019Registered office address changed from 115 Louis Pearlman Centre Goulton Street Hull HU3 4DL England to Unit 116 Louis Pearlman Centre Goulton Street Hull East Yorkshire on 1 April 2019 (1 page)
29 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 November 2017Termination of appointment of Mark Charles Martin Bell as a director on 25 November 2017 (1 page)
25 November 2017Termination of appointment of Mark Charles Martin Bell as a director on 25 November 2017 (1 page)
15 November 2017Cessation of Mark Charles Martin Bell as a person with significant control on 15 November 2017 (1 page)
15 November 2017Cessation of Mark Charles Martin Bell as a person with significant control on 15 November 2017 (1 page)
30 May 2017Appointment of Mr Stephen Robert Jubb as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Stephen Robert Jubb as a director on 30 May 2017 (2 pages)
15 May 2017Termination of appointment of Stephen Jubb as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Stephen Jubb as a director on 10 May 2017 (1 page)
10 May 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
24 February 2017Registered office address changed from 634 Spring Bank West Hull HU3 6LJ England to 115 Louis Pearlman Centre Goulton Street Hull HU3 4DL on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 634 Spring Bank West Hull HU3 6LJ England to 115 Louis Pearlman Centre Goulton Street Hull HU3 4DL on 24 February 2017 (1 page)
7 February 2017Appointment of Mr Mark Charles Martin Bell as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Mark Charles Martin Bell as a director on 1 February 2017 (2 pages)
7 February 2017Registered office address changed from 39 Mons Street Hull HU5 3SZ England to 634 Spring Bank West Hull HU3 6LJ on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 39 Mons Street Hull HU5 3SZ England to 634 Spring Bank West Hull HU3 6LJ on 7 February 2017 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 January 2017Registered office address changed from 234 Bricknell Avenue Hull East Yorkshire HU5 4QG to 39 Mons Street Hull HU5 3SZ on 29 January 2017 (1 page)
29 January 2017Registered office address changed from 234 Bricknell Avenue Hull East Yorkshire HU5 4QG to 39 Mons Street Hull HU5 3SZ on 29 January 2017 (1 page)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
17 August 2014Registered office address changed from 16 Golf Links Road Hull East Yorkshire HU6 8RA United Kingdom to 234 Bricknell Avenue Hull East Yorkshire HU5 4QG on 17 August 2014 (1 page)
17 August 2014Director's details changed for Stephen Jubb on 1 September 2013 (2 pages)
17 August 2014Director's details changed for Stephen Jubb on 1 September 2013 (2 pages)
17 August 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(3 pages)
17 August 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(3 pages)
17 August 2014Director's details changed for Stephen Jubb on 1 September 2013 (2 pages)
17 August 2014Registered office address changed from 16 Golf Links Road Hull East Yorkshire HU6 8RA United Kingdom to 234 Bricknell Avenue Hull East Yorkshire HU5 4QG on 17 August 2014 (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(3 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Director's details changed for Stephen Jubb on 1 October 2010 (2 pages)
29 June 2011Director's details changed for Stephen Jubb on 1 October 2010 (2 pages)
29 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
29 June 2011Registered office address changed from 16 Golf Links Road Hull East Yorkshire HU6 8RA United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 16 Golf Links Road Hull East Yorkshire HU6 8RA United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 84 Lindengate Avenue Hull East Yorkshire HU7 0ED on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 84 Lindengate Avenue Hull East Yorkshire HU7 0ED on 29 June 2011 (1 page)
29 June 2011Director's details changed for Stephen Jubb on 1 October 2010 (2 pages)
29 June 2011Termination of appointment of Margaret Jubb as a secretary (1 page)
29 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
29 June 2011Termination of appointment of Margaret Jubb as a secretary (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Secretary's details changed for Mrs Margaret Jubb on 15 March 2010 (1 page)
1 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Mrs Margaret Jubb on 15 March 2010 (1 page)
1 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for Stephen Jubb on 15 March 2010 (2 pages)
29 May 2010Director's details changed for Stephen Jubb on 15 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 December 2009Annual return made up to 15 March 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 15 March 2009 with a full list of shareholders (3 pages)
28 July 2009Director's change of particulars / stephen jubb / 16/07/2009 (1 page)
28 July 2009Director's change of particulars / stephen jubb / 16/07/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 June 2008Return made up to 15/03/08; full list of members (3 pages)
16 June 2008Return made up to 15/03/08; full list of members (3 pages)
4 June 2008Secretary's change of particulars / margaret jubb / 04/06/2008 (2 pages)
4 June 2008Director's change of particulars / stephen jubb / 04/06/2008 (1 page)
4 June 2008Return made up to 15/03/07; full list of members (3 pages)
4 June 2008Secretary's change of particulars / margaret jubb / 04/06/2008 (2 pages)
4 June 2008Location of register of members (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Return made up to 15/03/07; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 58 leads road hull east yorkshire HU7 0BY (1 page)
4 June 2008Director's change of particulars / stephen jubb / 04/06/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from 58 leads road hull east yorkshire HU7 0BY (1 page)
1 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
10 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
10 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
21 September 2006Return made up to 15/03/06; full list of members (2 pages)
21 September 2006Return made up to 15/03/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 June 2005Return made up to 15/03/05; full list of members (2 pages)
2 June 2005Return made up to 15/03/05; full list of members (2 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
19 January 2005Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2005Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 June 2003Return made up to 15/03/03; full list of members (6 pages)
3 June 2003Return made up to 15/03/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
13 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
16 June 2002Return made up to 15/03/02; full list of members (6 pages)
16 June 2002Return made up to 15/03/02; full list of members (6 pages)
12 June 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
12 June 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
17 May 2001Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2001Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
15 March 2001Incorporation (13 pages)
15 March 2001Incorporation (13 pages)