UKBizDB.co.uk

GRAIN COMMUNICATIONS LIMITED

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

This company is commonly known as Grain Communications Limited. The company was founded 13 years ago and was given the registration number 07308930. The firm's registered office is in CARLISLE. You can find them at Atlantic House Fletcher Way, Parkhouse, Carlisle, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:GRAIN COMMUNICATIONS LIMITED
Company Number:07308930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Atlantic House Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG

Director30 July 2021Active
Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG

Director30 July 2021Active
C/O Albion Capital Group Llp, 1 Benjamin Street, London, United Kingdom, EC1M 5QL

Director04 August 2021Active
C/O Albion Capital Group Llp, 1 Benjamin Street, London, United Kingdom, EC1M 5QL

Director04 August 2021Active
Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG

Director18 October 2019Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director04 August 2021Active
Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG

Director29 March 2023Active
Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG

Director18 October 2019Active
34, Queensway, Sawston, Cambridge, CB22 3DJ

Secretary08 July 2010Active
Atlantic House, Parkhouse, Carlisle, United Kingdom, CA3 0LJ

Director08 July 2010Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director04 August 2021Active
Atlantic House, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ

Director08 July 2010Active
Atlantic House, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ

Director08 July 2010Active
Atlantic House, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ

Director18 October 2019Active
21st Floor, Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3DP

Director18 October 2019Active

People with Significant Control

Grain Connect Limited
Notified on:18 October 2019
Status:Active
Address:Clifford House, Cooper Way, Carlisle, CA3 0JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Antony John Cross
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:Atlantic House, Parkhouse, Carlisle, United Kingdom, CA3 0LJ
Nature of control:
  • Significant influence or control
Ms Tazeem Zahra Abbas
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Atlantic House, Parkhouse, Carlisle, United Kingdom, CA3 0LJ
Nature of control:
  • Significant influence or control
Mr Nicholas Benedict Montagu Kittoe
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Atlantic House, Parkhouse, Carlisle, United Kingdom, CA3 0LJ
Nature of control:
  • Significant influence or control
Connect Online Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Atlantic House, Parkhouse, Carlisle, United Kingdom, CA3 0LJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Address

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

Download
2021-08-28Resolution

Resolution.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.