UKBizDB.co.uk

GRANDBASE LIMITED

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

This company is commonly known as Grandbase Limited. The company was founded 22 years ago and was given the registration number 04332065. The firm's registered office is in LEICESTERSHIRE. You can find them at 18 Frederick Street, Loughborough, Leicestershire, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:GRANDBASE LIMITED
Company Number:04332065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46190 - Agents involved in the sale of a variety of goods
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:18 Frederick Street, Loughborough, Leicestershire, LE11 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 Stoughton Road, Oadby, Leicester, LE2 4FR

Secretary07 December 2001Active
9 Oaks Way, Leicester, LE2 2HR

Director07 December 2001Active
87 Stoughton Road, Oadby, Leicester, LE2 4FR

Director07 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 November 2001Active
18 Frederick Street, Loughborough, Leicestershire, LE11 3BJ

Director22 August 2019Active
18 Frederick Street, Loughborough, Leicestershire, LE11 3BJ

Director22 August 2019Active
28 Woodfield Road, Oadby, Leicester, LE2 4HP

Director07 December 2001Active
18 Frederick Street, Loughborough, Leicestershire, LE11 3BJ

Director22 August 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 November 2001Active

People with Significant Control

Mrs Hafiza Dassu
Notified on:01 January 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:109, Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maksud Gulam Dassu
Notified on:01 January 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:109, Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shiraz Daud Dassu
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:18 Frederick Street, Leicestershire, LE11 3BJ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Address

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

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.