Guide Clothing Limited

DataGardener
guide clothing limited
in liquidation
Small

Guide Clothing Limited

02249030Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

27/04/1988

Company Age

37 years

Directors

3

Employees

21

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Guide Clothing Limited (02249030) is a private limited with share capital incorporated on 27/04/1988 (37 years old) and registered in whitefield, M457TA. The company operates under SIC code 46420 - wholesale of clothing and footwear.

For effortless style and sophistication, discover the collection of men’s designer clothing at guide london, the british brand where every detail matters.

Private Limited With Share Capital
SIC: 46420
Small
Incorporated 27/04/1988
M457TA
21 employees

Financial Overview

Total Assets

£1.41M

Liabilities

£398.4K

Net Assets

£1.01M

Est. Turnover

£824.8K

AI Estimated
Unreported
Cash

£794.1K

Key Metrics

21

Employees

3

Directors

4

Shareholders

1

PSCs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2026
Resolution
Category:Resolution
Date:19-03-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2026
Resolution
Category:Resolution
Date:31-12-2025
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-12-2025
Capital Name Of Class Of Shares
Category:Capital
Date:28-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2024
Capital Name Of Class Of Shares
Category:Capital
Date:21-04-2024
Memorandum Articles
Category:Incorporation
Date:21-04-2024
Resolution
Category:Resolution
Date:21-04-2024
Confirmation Statement
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:24-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2023
Capital Return Purchase Own Shares
Category:Capital
Date:21-06-2023
Capital Cancellation Shares
Category:Capital
Date:06-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Termination Director Company With Name
Category:Officers
Date:13-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Legacy
Category:Mortgage
Date:25-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2009
Legacy
Category:Annual Return
Date:17-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2009
Legacy
Category:Annual Return
Date:11-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2007
Legacy
Category:Accounts
Date:14-06-2007
Legacy
Category:Annual Return
Date:06-03-2007
Resolution
Category:Resolution
Date:14-11-2006
Resolution
Category:Resolution
Date:14-11-2006
Resolution
Category:Resolution
Date:14-11-2006
Resolution
Category:Resolution
Date:14-11-2006
Legacy
Category:Capital
Date:14-11-2006
Legacy
Category:Capital
Date:14-11-2006
Legacy
Category:Capital
Date:14-11-2006
Legacy
Category:Capital
Date:14-11-2006
Legacy
Category:Address
Date:20-07-2006
Legacy
Category:Annual Return
Date:03-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2006
Legacy
Category:Mortgage
Date:12-08-2005
Legacy
Category:Capital
Date:09-08-2005
Legacy
Category:Officers
Date:23-03-2005
Legacy
Category:Annual Return
Date:04-03-2005

Import / Export

Imports
12 Months0
60 Months41
Exports
12 Months4
60 Months38

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date27/10/2025
Latest Accounts31/01/2025

Trading Addresses

1-4 Andersens Wharf, 20 Copenhagen Place, London, E147DX
Leonard Curtis House, Elms Square, Whitefield, Manchester M45 7Ta, M457TARegistered

Contact

02074811111
jobs@guideclothing.co.uksales@guideclothing.co.uk
guideclothing.co.uk
Leonard Curtis House, Elms Square, Whitefield, M457TA