GRAPEDALE LIMITED
Overview
| Company Name | GRAPEDALE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05627478 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRAPEDALE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GRAPEDALE LIMITED located?
| Registered Office Address | Parcels Building 14 Bird Street W1U 1BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAPEDALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGENIOUS HOLDINGS LIMITED | Nov 18, 2005 | Nov 18, 2005 |
What are the latest accounts for GRAPEDALE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 22, 2024 |
| Next Accounts Due On | Dec 22, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2023 |
What is the status of the latest confirmation statement for GRAPEDALE LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for GRAPEDALE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Andrew Forster as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 29, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Freeshire Limited as a person with significant control on Oct 17, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Duncan Murray Reid on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Andrew Forster on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sarah Cruickshank on Mar 01, 2023 | 1 pages | CH03 | ||||||||||
Change of details for Freeshire Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on Mar 02, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 29, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2020 | 25 pages | AA | ||||||||||
Previous accounting period shortened from Dec 23, 2020 to Dec 22, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ingenious Media Limited as a person with significant control on Nov 17, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 30, 2019 | 22 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Previous accounting period shortened from Dec 24, 2019 to Dec 23, 2019 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 25, 2018 to Dec 24, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of GRAPEDALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRUICKSHANK, Sarah | Secretary | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | Other | 116598150001 | ||||||
| REID, Duncan Murray | Director | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | United Kingdom | British | 141322490001 | |||||
| FORD, Susan Elizabeth | Secretary | 48 Kempe Road Queens Park NW6 6SL London | British | 113724550001 | ||||||
| PATEL, Ravi | Secretary | Shortlands 19 Golf Side SM2 7HA South Cheam Surrey | British | 66286440002 | ||||||
| WRIGHT, Jennifer | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 212890670001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| BOYTON, John Leonard | Director | 15 Golden Square London W1F 9JG | United Kingdom | British | 141319430001 | |||||
| BUGDEN, Matthew Taylor | Director | 15 Golden Square London W1F 9JG | United Kingdom | British | 138513720001 | |||||
| CLAYTON, James Henry Michael | Director | 15 Golden Square London W1F 9JG | England | British | 138513710001 | |||||
| FORD, Susan Elizabeth | Director | 48 Kempe Road Queens Park NW6 6SL London | United Kingdom | British | 113724550001 | |||||
| FORSTER, Neil Andrew | Director | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | United Kingdom | British | 138513740006 | |||||
| MCKENNA, Patrick Anthony | Director | Coxtie House Lincolns Lane Coxtie Green CM14 5RS Brentwood Essex | United Kingdom | British | 69907480001 | |||||
| MEAD, Kevin Thomas John | Director | 18 Gun Wharf 124 Wapping High Street E1W 2NJ London | England | British | 81589600001 | |||||
| SPEIGHT, Sebastian James | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | 138513700001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of GRAPEDALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Freeshire Limited | Jan 01, 2017 | 14 Bird Street W1U 1BU London Parcels Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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