ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Guardian Capital Partners Limited

Guardian Capital Partners Limited is an active company incorporated on 14 June 2017 with the registered office located in Harrow, Greater London. Guardian Capital Partners Limited was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10819405
Private limited company
Age
8 years
Incorporated 14 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 147 days
Dated 4 June 2024 (1 year 5 months ago)
Next confirmation dated 4 June 2025
Was due on 18 June 2025 (4 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 230 days
For period 28 Jun27 Jun 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 27 June 2024
Was due on 27 March 2025 (7 months ago)
Address
C/O Mavani Shah & Co. 2nd Floor Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
United Kingdom
Address changed on 2 Jul 2024 (1 year 4 months ago)
Previous address was Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Oct 1982
WG Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WG Business Solutions Limited
Sandeep Singh Mangat is a mutual person.
Active
Sandycombe Development Limited
Sandeep Singh Mangat is a mutual person.
Active
Beckton Development Ltd
Sandeep Singh Mangat is a mutual person.
Active
Bricktex SPV Ltd
Sandeep Singh Mangat is a mutual person.
Active
WG SPV Limited
Sandeep Singh Mangat is a mutual person.
Active
WG Holdings Limited
Sandeep Singh Mangat is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
27 Jun 2023
For period 27 Jun27 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.76M
Decreased by £35.04K (-1%)
Total Liabilities
-£2.85M
Decreased by £17.23K (-1%)
Net Assets
-£82.51K
Decreased by £17.81K (+28%)
Debt Ratio (%)
103%
Increased by 0.67% (+1%)
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 5 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Registered Address Changed
1 Year 4 Months Ago on 2 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 5 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Jun 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 4 Jun 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 4 Jun 2024
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 28 Feb 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 13 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 9 Aug 2023
Get Credit Report
Discover Guardian Capital Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 5 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to C/O Mavani Shah & Co. 2nd Floor Amba House 15 College Road Harrow Middlesex HA1 1BA on 2 July 2024
Submitted on 2 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Jun 2024
Micro company accounts made up to 27 June 2022
Submitted on 4 Jun 2024
Micro company accounts made up to 27 June 2023
Submitted on 4 Jun 2024
Confirmation statement made on 4 June 2024 with updates
Submitted on 4 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 28 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 13 Feb 2024
Registered office address changed from King Arthur's Court Maidstone Road Charing Ashford TN27 0JS United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 9 August 2023
Submitted on 9 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year