Company NameGaudium Associates Limited
DirectorsNilesh Kumar Patel and Edward Patrick Fisher
Company StatusActive
Company Number06910322
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Previous NameGuardian Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nilesh Kumar Patel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompliance Supervisor
Country of ResidenceEngland
Correspondence Address165 Lambourne Road
Chigwell
Essex
IG7 6EF
Director NameMr Edward Patrick Fisher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address107 Broadway
Leigh-On-Sea
Essex
SS9 1PG
Director NameMr John Stuart Whipple
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleIndependent Financial Adviser
Correspondence AddressLa Lande
Vaux
86700
France
Director NameMr William Drake Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 August 2019)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address113 Pall Mall
Leigh-On-Sea
Essex
SS9 1RF

Contact

Websiteguardian-associates.co.uk

Location

Registered AddressOracle House
Clarence Road
Southend-On-Sea
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Nilesh Kumar Patel
50.00%
Ordinary
500 at £1William Drake Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£9,514
Cash£11,139
Current Liabilities£3,595

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

24 August 2023Change of details for Mr Nilesh Kumar Patel as a person with significant control on 6 April 2016 (2 pages)
24 August 2023Change of details for Mr Edward Patrick Fisher as a person with significant control on 30 August 2019 (2 pages)
28 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 April 2023Registered office address changed from 107 Broadway Leigh-on-Sea Essex SS9 1PG to Oracle House Clarence Road Southend-on-Sea SS1 1AN on 28 April 2023 (1 page)
31 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
22 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 September 2019Notification of Edward Patrick Fisher as a person with significant control on 30 August 2019 (2 pages)
4 September 2019Termination of appointment of William Drake Taylor as a director on 30 August 2019 (1 page)
4 September 2019Cessation of William Drake Taylor as a person with significant control on 30 August 2019 (1 page)
15 July 2019Appointment of Mr Edward Patrick Fisher as a director on 5 July 2019 (2 pages)
11 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
4 December 2018Register inspection address has been changed from 113 Pall Mall Leigh-on-Sea Essex SS9 1RF United Kingdom to 11 Clarence Road Southend-on-Sea SS1 1AN (1 page)
25 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 June 2013Director's details changed for Mr. William Drake Taylor on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr. William Drake Taylor on 21 June 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 November 2012Change of name notice (2 pages)
12 November 2012Change of name notice (2 pages)
12 November 2012Company name changed guardian associates LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
12 November 2012Company name changed guardian associates LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
7 November 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 November 2012 (1 page)
19 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Mr. William Drake Taylor on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr. William Drake Taylor on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 May 2011Register inspection address has been changed (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Appointment of Mr. William Drake Taylor as a director (2 pages)
10 February 2011Appointment of Mr. William Drake Taylor as a director (2 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr. Nilesh Kumar Patel on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Mr. Nilesh Kumar Patel on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Mr. Nilesh Kumar Patel on 1 March 2010 (2 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
10 March 2010Termination of appointment of William Taylor as a director (2 pages)
10 March 2010Termination of appointment of William Taylor as a director (2 pages)
17 January 2010Termination of appointment of John Whipple as a director (2 pages)
17 January 2010Termination of appointment of John Whipple as a director (2 pages)
19 May 2009Incorporation (13 pages)
19 May 2009Incorporation (13 pages)