GRASS VALLEY LIMITED

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

    Company NameGRASS VALLEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01160119
    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 GRASS VALLEY LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is GRASS VALLEY LIMITED located?

    Registered Office Address
    12 Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRASS VALLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SNELL ADVANCED MEDIA LIMITEDJun 22, 2016Jun 22, 2016
    SNELL LIMITEDAug 07, 2009Aug 07, 2009
    SNELL & WILCOX LIMITEDOct 21, 1988Oct 21, 1988
    SNELL AND WILCOX ELECTRONIC CONSULTANTS LIMITEDFeb 13, 1974Feb 13, 1974

    What are the latest accounts for GRASS VALLEY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for GRASS VALLEY LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for GRASS VALLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Wilson on Apr 06, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Wilson on Oct 01, 2023

    2 pagesCH01

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW

    1 pagesAD04

    Satisfaction of charge 011601190025 in full

    1 pagesMR04

    Satisfaction of charge 011601190024 in full

    1 pagesMR04

    Satisfaction of charge 011601190023 in full

    1 pagesMR04

    Registration of charge 011601190026, created on Mar 20, 2024

    89 pagesMR01

    Registration of charge 011601190027, created on Mar 20, 2024

    151 pagesMR01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Sai Gopal as a director on Oct 01, 2023

    1 pagesTM01

    Termination of appointment of Richard Sussman as a director on May 22, 2023

    1 pagesTM01

    Change of details for Snell Corporation Limited as a person with significant control on Apr 17, 2023

    2 pagesPSC05

    Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on Apr 17, 2023

    1 pagesAD01

    Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023

    1 pagesTM01

    Appointment of Mr Sai Gopal as a director on Mar 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Sussman on Jun 01, 2022

    2 pagesCH01

    Termination of appointment of Michael Hofer as a director on Jun 30, 2022

    1 pagesTM01

    Director's details changed for Mr Daniel James Consigli on May 17, 2022

    2 pagesCH01

    Director's details changed for Mr Richard Sussman on May 17, 2022

    2 pagesCH01

    Who are the officers of GRASS VALLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Timothy
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United KingdomBritish177269610001
    WILSON, Jonathan
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican314532640002
    CIVELLI, Daphne Anne
    87 Park Lane
    Bedhampton
    PO9 3HQ Havant
    Hampshire
    Secretary
    87 Park Lane
    Bedhampton
    PO9 3HQ Havant
    Hampshire
    British23873750001
    EELES, Eric John, Doctor
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    Secretary
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    British19130790002
    PROUDLOCK, Nicola Marie
    Garden Cottage
    West Meon
    GU32 1JL Petersfield
    Hampshire
    Secretary
    Garden Cottage
    West Meon
    GU32 1JL Petersfield
    Hampshire
    British88234480003
    ANDERSON, Brian Edward
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican243492750001
    BAINES, Peter
    11 Denbigh Gardens
    TW10 6EN Richmond
    Surrey
    Director
    11 Denbigh Gardens
    TW10 6EN Richmond
    Surrey
    EnglandBritish70827570003
    BANKS, Michael Lawrence
    St Mary Magdalene Church House
    AL7 4JS Welwyn Garden City
    Hertfordshire
    Director
    St Mary Magdalene Church House
    AL7 4JS Welwyn Garden City
    Hertfordshire
    British56963530003
    BANKS, Michael Lawrence, Reverend
    1 Holly Cottages
    Back Lane Preston
    SG4 7UJ Hitchin
    Hertfordshire
    Director
    1 Holly Cottages
    Back Lane Preston
    SG4 7UJ Hitchin
    Hertfordshire
    British56963530002
    BIRD, Colin
    Wheelwrights
    Forestside
    PO9 6ED Rowlands Castle
    Hampshire
    Director
    Wheelwrights
    Forestside
    PO9 6ED Rowlands Castle
    Hampshire
    British41129530002
    CONSIGLI, Daniel James
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican271721750001
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican271721750001
    COONEY, Eric
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican233949460001
    COOPER, Ian Graham
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    Director
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    United KingdomBritish186068780001
    CRAIG, Margaret Ann
    22428 Cupertino Road
    Cupertino
    FOREIGN California
    95014 Usa
    Director
    22428 Cupertino Road
    Cupertino
    FOREIGN California
    95014 Usa
    UsaAmerican160399590001
    CROSS, Howard John
    Old Postings
    North Street
    GU31 5HG Rogate
    West Sussex
    Director
    Old Postings
    North Street
    GU31 5HG Rogate
    West Sussex
    British78376040003
    CROSS, Ray John
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    Director
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    United KingdomBritish186071160001
    DERRY, Simon John
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    Director
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    EnglandBritish89703280001
    EATON, Guy Frederick St John
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    EnglandBritish150889170002
    EELES, Eric John, Doctor
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    Director
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    British19130790002
    ENNALS, John Richard, Professor
    19 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    Director
    19 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    EnglandBritish31393130001
    FLETCHER, Russell
    311 Nine Mile Ride
    Finchampstead
    RG40 3NL Wokingham
    Berkshire
    Director
    311 Nine Mile Ride
    Finchampstead
    RG40 3NL Wokingham
    Berkshire
    British61213770001
    FREDERICKS, Peter George
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    Director
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    EnglandBritish95853260003
    GARRATT, Peter Douglas
    19 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Director
    19 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    United KingdomBritish43778420001
    GOODWIN, James Charles
    Springside
    Bunkers Hill Denmead
    PO7 6UB Waterlooville
    Hampshire
    Director
    Springside
    Bunkers Hill Denmead
    PO7 6UB Waterlooville
    Hampshire
    EnglandBritish89214480001
    GOPAL, Sai
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican308000650001
    GREENFIELD, Timothy Bennard
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican265114310001
    HOFER, Michael, Dr
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAustrian277394030001
    HORTON, Paul John
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United KingdomBritish169898500001
    LAMBERT, David John
    Little Tilmore Tilmore Road
    GU32 2HG Petersfield
    Hampshire
    Director
    Little Tilmore Tilmore Road
    GU32 2HG Petersfield
    Hampshire
    United KingdomBritish28254050001
    LAPPE, Alec Thomas
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican243493380001
    LYON, David
    Alison Cottage
    The Reeds Road, Frensham
    GU10 3DQ Farnham
    Surrey
    Director
    Alison Cottage
    The Reeds Road, Frensham
    GU10 3DQ Farnham
    Surrey
    United KingdomBritish126838980001
    MALYSZKO, Anne La Belle
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican245454670001
    MARTIN, Paul Graham
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    EnglandBritish166222610001
    MELIA, Kevin John
    Kinley House Durford Wood
    GU31 5AS Petersfield
    Hampshire
    Director
    Kinley House Durford Wood
    GU31 5AS Petersfield
    Hampshire
    British11930350002

    Who are the persons with significant control of GRASS VALLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Snell Corporation Limited
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Apr 06, 2016
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts Of England & Wales
    Place RegisteredEngland & Wales Company Registry
    Registration Number06592512
    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