Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Guidance Technologies Limited
Guidance Technologies Limited is an active company incorporated on 17 September 2009 with the registered office located in London, Greater London. Guidance Technologies Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07022667
Private limited company
Age
15 years
Incorporated
17 September 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 August 2025
(27 days ago)
Next confirmation dated
12 August 2026
Due by
26 August 2026
(11 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Guidance Technologies Limited
Contact
Address
124 City Road
London
EC1V 2NX
United Kingdom
Address changed on
14 Aug 2024
(1 year ago)
Previous address was
Companies in EC1V 2NX
Telephone
02033183050
Email
Available in Endole App
Website
Guidancetec.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Matthew Frederick Smit
Director • It Manager • British • Lives in UK • Born in Feb 1981
Mr Gary Andrew Dell
Director • Marketing & Business Development • British • Lives in England • Born in Mar 1981
Jason Michael Yeomans
Director • British • Lives in England • Born in Jun 1972
Stuart Jason Clark
Director • British • Lives in England • Born in Dec 1974
Isaac Intelligence Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Isaac Intelligence Limited
Stuart Jason Clark is a mutual person.
Active
Iglu Tech Group Ltd
Jason Michael Yeomans is a mutual person.
Active
Iglu Technology Group Ltd
Jason Michael Yeomans is a mutual person.
Active
Iglu Tech Holdco Ltd
Jason Michael Yeomans is a mutual person.
Active
Impreza Computer Services Limited
Jason Michael Yeomans is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£506.1K
Increased by £212.18K (+72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 13 (-100%)
Total Assets
£2.13M
Increased by £311.48K (+17%)
Total Liabilities
-£248.04K
Decreased by £98.47K (-28%)
Net Assets
£1.88M
Increased by £409.96K (+28%)
Debt Ratio (%)
12%
Decreased by 7.43% (-39%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
27 Days Ago on 12 Aug 2025
Full Accounts Submitted
6 Months Ago on 11 Mar 2025
Charge Satisfied
11 Months Ago on 27 Sep 2024
New Charge Registered
1 Year Ago on 6 Sep 2024
Registers Moved To Inspection Address
1 Year Ago on 14 Aug 2024
Confirmation Submitted
1 Year Ago on 13 Aug 2024
Inspection Address Changed
1 Year Ago on 13 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jun 2024
Isaac Intelligence Ltd (PSC) Appointed
3 Years Ago on 30 Jun 2022
Gary Andrew Dell (PSC) Resigned
3 Years Ago on 30 Jun 2022
Get Alerts
Get Credit Report
Discover Guidance Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 August 2025 with no updates
Submitted on 12 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Mar 2025
Resolutions
Submitted on 4 Oct 2024
Memorandum and Articles of Association
Submitted on 4 Oct 2024
Statement of company's objects
Submitted on 28 Sep 2024
Satisfaction of charge 070226670001 in full
Submitted on 27 Sep 2024
Registration of charge 070226670003, created on 6 September 2024
Submitted on 10 Sep 2024
Register(s) moved to registered inspection location 30 Hardenhuish Lane Chippenham SN14 6HN
Submitted on 14 Aug 2024
Register inspection address has been changed to 30 Hardenhuish Lane Chippenham SN14 6HN
Submitted on 13 Aug 2024
Confirmation statement made on 12 August 2024 with no updates
Submitted on 13 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs