UKBizDB.co.uk

GRADWELL COMMUNICATIONS LIMITED

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

This company is commonly known as Gradwell Communications Limited. The company was founded 25 years ago and was given the registration number 03673235. The firm's registered office is in BATH. You can find them at Westpoint, James Street West, Bath, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GRADWELL COMMUNICATIONS LIMITED
Company Number:03673235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Westpoint, James Street West, Bath, BA1 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trimbridge House, Ground Floor, Trim Street, Bath, England, BA1 1HB

Secretary21 April 2020Active
Trimbridge House, Ground Floor, Trim Street, Bath, England, BA1 1HB

Director21 April 2020Active
Trimbridge House, Ground Floor, Trim Street, Bath, England, BA1 1HB

Director27 February 2019Active
Westpoint, James Street West, Bath, BA1 2DA

Secretary30 June 2017Active
Hill House 16 Tekels Avenue, Camberley, GU15 2LB

Secretary02 December 1998Active
25 Arundel Road, Boyatt Wood, Eastleigh, SO50 4PQ

Secretary24 November 1998Active
4 Epping Close, Bitterne, Southampton, SO18 5SE

Director24 November 1998Active
Westpoint, James Street West, Bath, BA1 2DA

Director30 June 2017Active
Westpoint, James Street West, Bath, BA1 2DA

Director21 April 2020Active
Westpoint, James Street West, Bath, BA1 2DA

Director05 March 2019Active
Hill House 16 Tekels Avenue, Camberley, GU15 2LB

Director02 December 1998Active
Westpoint, James Street West, Bath, England, BA1 2DA

Director02 December 1998Active
Westpoint, James Street West, Bath, BA1 2DA

Director01 February 2017Active
Little Barn, The Shoe, North Wraxall, Chippenham, United Kingdom, SN14 8SE

Director20 July 2009Active
Westpoint, James Street West, Bath, BA1 2DA

Director30 June 2017Active
42, Farriers Close, Bramley, Tadley, RG26 5AX

Director01 August 2012Active
Westpoint, James Street West, Bath, England, BA1 2DA

Director01 November 2015Active
Westpoint, James Street West, Bath, BA1 2DA

Director08 April 2014Active
Westpoint, James Street West, Bath, England, BA1 2DA

Director19 September 2013Active

People with Significant Control

Gradwell (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trimbridge House, Trim Street, Bath, England, BA1 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Address

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

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-04-21Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-04-22Officers

Appoint person secretary company with name date.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Accounts

Accounts with accounts type full.

Download
2019-04-24Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.