GUINNESS WORLD RECORDS LIMITED

GUINNESS WORLD RECORDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGUINNESS WORLD RECORDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00541295
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GUINNESS WORLD RECORDS LIMITED?

    • Book publishing (58110) / Information and communication

    Where is GUINNESS WORLD RECORDS LIMITED located?

    Registered Office Address
    Ground Floor, The Rookery
    2 Dyott Street
    WC1A 1DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GUINNESS WORLD RECORDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUINNESS PUBLISHING LIMITEDSep 17, 1990Sep 17, 1990
    GUINNESS SUPERLATIVES LIMITEDNov 30, 1954Nov 30, 1954

    What are the latest accounts for GUINNESS WORLD RECORDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GUINNESS WORLD RECORDS LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for GUINNESS WORLD RECORDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Change of details for Gwruk Acquisition Corp Limited as a person with significant control on Apr 06, 2021

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Matthew Euan James Knight as a secretary on Jun 02, 2023

    2 pagesAP03

    Termination of appointment of Raymond John Marshall as a secretary on Jun 01, 2023

    1 pagesTM02

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    22 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    22 pagesAA

    Who are the officers of GUINNESS WORLD RECORDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Matthew Euan James
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    Secretary
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    309706260001
    BARRINGTON-FOOTE, Ryan
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    Director
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    CanadaCanadian170163040001
    OZANNE, Alison
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    Director
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    United KingdomBritish187698650001
    RICHARDS, Alistair
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    Director
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    EnglandBritish131031770002
    BOXALL, Nicola
    100 Russell Road
    SW19 1LW London
    Secretary
    100 Russell Road
    SW19 1LW London
    British121432330001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    BYRNE, Katharine Helen
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    Secretary
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    British76551670002
    BYRNE, Katharine Helen
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    Secretary
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    British76551670002
    KING, Geoffrey William
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    Secretary
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    British435280001
    LOUGHRAN, Catherine Frances
    189 Marsh Wall
    E14 9SH London
    12th Floor South Quay Building
    England
    Secretary
    189 Marsh Wall
    E14 9SH London
    12th Floor South Quay Building
    England
    243995910001
    MARSHALL, Raymond John
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    Secretary
    2 Dyott Street
    WC1A 1DE London
    Ground Floor, The Rookery
    England
    264562520001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    TSANG, Terence
    183 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    Secretary
    183 Marsh Wall
    E14 9SH London
    South Quay Building
    England
    207733600001
    SCRIP SECRETARIES LIMITED
    Hanover Square
    W1S 1HU London
    17
    United Kingdom
    Secretary
    Hanover Square
    W1S 1HU London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4116112
    74920110001
    AVIS, Alice Mary Cleoniki
    33 Chilworth House
    Chilworth Mews
    W2 3RG London
    Director
    33 Chilworth House
    Chilworth Mews
    W2 3RG London
    British45853470001
    BALDOCK, Brian Ford
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    Director
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    EnglandBritish570480001
    BERGEN, Rod Calvin
    Hanover Square
    W1S 1HU London
    17
    Director
    Hanover Square
    W1S 1HU London
    17
    CanadaCanadian131526880001
    BIRRELL, Nigel Norman
    40 St John's Park
    Blackheath
    SE3 7JH London
    Director
    40 St John's Park
    Blackheath
    SE3 7JH London
    British72014940002
    BODDIE, Simon
    Thame Cottage Thame Road
    Warborough
    OX10 7DH Wallingford
    Oxfordshire
    Director
    Thame Cottage Thame Road
    Warborough
    OX10 7DH Wallingford
    Oxfordshire
    British68045450001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    BUXTON, Fred
    42 Old Park View
    EN2 7EJ Enfield
    Hertfordshire
    Director
    42 Old Park View
    EN2 7EJ Enfield
    Hertfordshire
    British26992750001
    CAMINADA, Charles Jerome
    56 Lamont Road
    SW10 0HX London
    Director
    56 Lamont Road
    SW10 0HX London
    EnglandBritish114598050001
    CASTELLO CORTES, Ian
    2a Talbot Road
    W2 5LH London
    Director
    2a Talbot Road
    W2 5LH London
    British75316550003
    CASTELLO-CORTES, Ian Anthony
    Flat 8
    76 Royal Hospital Road
    SW3 4HN London
    Director
    Flat 8
    76 Royal Hospital Road
    SW3 4HN London
    British75316550002
    CHAPMAN, Francis Ian
    Kenmore
    46 The Avenue
    SM2 7QE Cheam
    Surrey
    Director
    Kenmore
    46 The Avenue
    SM2 7QE Cheam
    Surrey
    British138800001
    COHEN, Mark Julian
    21 Onslow Gardens
    Muswell Hill
    N10 3JT London
    Director
    21 Onslow Gardens
    Muswell Hill
    N10 3JT London
    British9548590001
    CROFTON, Ian Donough
    59 Roding Road
    E5 0DN London
    Director
    59 Roding Road
    E5 0DN London
    British27022270001
    DOWLING, Shaun Coleman
    Bower Farm
    The Vale
    HP5 3NS Chesham
    Buckinghamshire
    Director
    Bower Farm
    The Vale
    HP5 3NS Chesham
    Buckinghamshire
    British38130910001
    FALZON, Charles John
    R R Flat 2
    Acton
    Ontario L7j 2lb
    Canada
    Director
    R R Flat 2
    Acton
    Ontario L7j 2lb
    Canada
    Canadian74244420001
    FELDMAN, Michael Jeffrey
    12 The Ridgeway
    N14 6NU London
    Director
    12 The Ridgeway
    N14 6NU London
    British70329080001
    FELL, Nicholas Toby
    Fir Trees
    Wexham Street
    SL3 6NA Stoke Pogues
    Buckinghamshire
    Director
    Fir Trees
    Wexham Street
    SL3 6NA Stoke Pogues
    Buckinghamshire
    British126555620001
    FENNELL, Andrew John
    March Mount 2 Haddon Road
    Chorleywood
    WD3 5AN Rickmansworth
    Hertfordshire
    Director
    March Mount 2 Haddon Road
    Chorleywood
    WD3 5AN Rickmansworth
    Hertfordshire
    British70328880001
    GEORGE, Colin Sydney
    The Curatage
    High Wych
    CM21 0HX Sawbridgeworth
    Hertfordshire
    Director
    The Curatage
    High Wych
    CM21 0HX Sawbridgeworth
    Hertfordshire
    British8847120001
    HARRIS, William Stuart
    Ash Lea Dixons Lane
    Broughton
    SO20 8AT Stockbridge
    Hampshire
    Director
    Ash Lea Dixons Lane
    Broughton
    SO20 8AT Stockbridge
    Hampshire
    United KingdomBritish1444030002

    Who are the persons with significant control of GUINNESS WORLD RECORDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Rookery
    2 Dyott Street
    WC1A 1DE London
    Ground Floor
    London
    United Kingdom
    Apr 06, 2016
    The Rookery
    2 Dyott Street
    WC1A 1DE London
    Ground Floor
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06503311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0