UKBizDB.co.uk

GRADEMAKER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grademaker Limited. The company was founded 10 years ago and was given the registration number 08936673. The firm's registered office is in CHANDLERS FORD. You can find them at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:GRADEMAKER LIMITED
Company Number:08936673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aqa Education, Garamonde Drive, Wymbush, Milton Keynes, England, MK8 8DF

Director01 April 2023Active
Aqa Education, Garamonde Drive, Wymbush, Milton Keynes, England, MK8 8DF

Director01 April 2023Active
C/O Aqa Education, Devas Street, Manchester, England, M15 6EX

Director01 April 2023Active
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Director13 March 2014Active
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Director25 March 2014Active

People with Significant Control

Aqa Milton Keynes Limited
Notified on:24 November 2023
Status:Active
Country of residence:England
Address:Aqa, Devas Street, Manchester, England, M15 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aqa Education
Notified on:01 April 2023
Status:Active
Country of residence:England
Address:Aqa, Devas Street, Manchester, England, M15 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Austin (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Caxton Hill, Ware Road, Hertford, United Kingdom, SG13 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-27Capital

Second filing capital allotment shares.

Download
2023-11-21Capital

Capital statement capital company with date currency figure.

Download
2023-11-21Insolvency

Legacy.

Download
2023-11-21Capital

Legacy.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Capital

Capital allotment shares.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Resolution

Resolution.

Download
2023-03-21Capital

Second filing capital allotment shares.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.