GROUNDSURE LIMITED

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

    Company NameGROUNDSURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03421028
    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 GROUNDSURE LIMITED?

    • Other publishing activities (58190) / Information and communication
    • Other information service activities n.e.c. (63990) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is GROUNDSURE LIMITED located?

    Registered Office Address
    Nile House
    Nile Street
    BN1 1HW Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUNDSURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VESRATE LIMITEDAug 18, 1997Aug 18, 1997

    What are the latest accounts for GROUNDSURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for GROUNDSURE LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for GROUNDSURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    29 pagesAA

    Satisfaction of charge 034210280008 in full

    1 pagesMR04

    Registration of charge 034210280009, created on Aug 10, 2025

    52 pagesMR01

    Satisfaction of charge 034210280006 in full

    1 pagesMR04

    Satisfaction of charge 034210280007 in full

    1 pagesMR04

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Appointment of Mr Malcolm Smith as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Daniele Benedict Montagnani as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    30 pagesAA

    Registered office address changed from Groundsure Limited Sovereign House Church Street Brighton BN1 1UJ England to Nile House Nile Street Brighton BN1 1HW on Jan 31, 2023

    1 pagesAD01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Registration of charge 034210280008, created on Jun 30, 2022

    41 pagesMR01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Hanna Margareeta Myllyoja as a secretary on Jun 10, 2022

    1 pagesTM02

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Hanna Margareeta Myllyoja as a secretary on Mar 18, 2022

    2 pagesAP03

    Termination of appointment of Antonio Giacomo Ghiazza as a secretary on Mar 18, 2022

    1 pagesTM02

    Appointment of Mr Jonathan Mark Buckle as a secretary on Mar 18, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Registration of charge 034210280006, created on Jun 08, 2021

    70 pagesMR01

    Who are the officers of GROUNDSURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLE, Jonathan Mark
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    Secretary
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    293755690001
    HILL, David Lloyd
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    Director
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    AustraliaAustralian278473080001
    SMITH, Malcolm
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    Director
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    EnglandBritish,South African325156760001
    WOOD, Stephen Paul
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    Director
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    AustraliaAustralian183529590001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173157650001
    GHIAZZA, Antonio Giacomo
    Sovereign House
    Church Street
    BN1 1UJ Brighton
    Groundsure Limited
    England
    Secretary
    Sovereign House
    Church Street
    BN1 1UJ Brighton
    Groundsure Limited
    England
    278789720001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146425310001
    LIVETT, Paul Andrew
    1 Overton Close
    TW7 4JW Isleworth
    Middlesex
    Secretary
    1 Overton Close
    TW7 4JW Isleworth
    Middlesex
    British57762230001
    LOOI, Shanny
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    British129906110001
    MEADS, Louise
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    224385690001
    MYLLYOJA, Hanna Margareeta
    Sovereign House
    Church Street
    BN1 1UJ Brighton
    Groundsure Limited
    England
    Secretary
    Sovereign House
    Church Street
    BN1 1UJ Brighton
    Groundsure Limited
    England
    293756250001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEURIER, Stefan
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandFrench203303530001
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    CHRISTIE-MILLER, Natasha Isobel
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    United KingdomBritish153426730001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    GOUGH, Malcolm Howard
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritish167976020001
    GRADDEN, Amanda Jane
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish77425910003
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish130960400002
    GULLIVER, John Keith
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish170112360001
    HADLEY, Mark
    Flat 2 69 East Street
    BN1 1HQ Brighton
    Director
    Flat 2 69 East Street
    BN1 1HQ Brighton
    British62566250001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    HUNTER, Alexander Dounie
    28 Hendrick Avenue
    SW12 8TL London
    Director
    28 Hendrick Avenue
    SW12 8TL London
    United KingdomBritish79745950002
    LEVIN, Michael
    459 Hudson Street
    Apt 2a
    New York
    New York
    Director
    459 Hudson Street
    Apt 2a
    New York
    New York
    American86106790001
    LIVETT, Paul Andrew
    1 Overton Close
    TW7 4JW Isleworth
    Middlesex
    Director
    1 Overton Close
    TW7 4JW Isleworth
    Middlesex
    British57762230001
    MACDONALD, Jayne Ellison
    1 Overton Close
    TW7 4JW Isleworth
    Middlesex
    Director
    1 Overton Close
    TW7 4JW Isleworth
    Middlesex
    British67620410001
    MACDONALD, Jayne Ellison
    1 Overton Close
    TW7 4JW Isleworth
    Middlesex
    Director
    1 Overton Close
    TW7 4JW Isleworth
    Middlesex
    British67620410001
    MONTAGNANI, Daniele Benedict
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    Director
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    EnglandBritish,Italian275644960001
    PAINTER, Duncan Anthony
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish132649960001
    TURNER, Simon Paul
    Flat 5
    2 St Michaels Pl
    BN1 8FT Brighton
    East Sussex
    Director
    Flat 5
    2 St Michaels Pl
    BN1 8FT Brighton
    East Sussex
    British82621810001

    Who are the persons with significant control of GROUNDSURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildford Road
    GU22 7NJ Woking
    1st Floor, Orion Gate
    Surrey
    England
    Jan 20, 2021
    Guildford Road
    GU22 7NJ Woking
    1st Floor, Orion Gate
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13130846
    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.
    1 Wilder Walk
    W1B 5AP London
    The Prow
    England
    Dec 11, 2020
    1 Wilder Walk
    W1B 5AP London
    The Prow
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number435820
    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.
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Apr 06, 2016
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number8256709
    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