UKBizDB.co.uk

GRANTA DESIGN LIMITED

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

This company is commonly known as Granta Design Limited. The company was founded 31 years ago and was given the registration number 02807306. The firm's registered office is in CAMBRIDGE. You can find them at 300 Rustat House, 62 Clifton Road, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GRANTA DESIGN LIMITED
Company Number:02807306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1993
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:300 Rustat House, 62 Clifton Road, Cambridge, Cambridgeshire, CB1 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary13 March 2019Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Director01 February 2019Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Director01 February 2021Active
50 Bury Road, Stapleford, Cambridge, CB2 5BP

Secretary23 March 2001Active
The Gables Linton Road, Horseheath, Cambridge, CB1 6QF

Secretary20 July 1999Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Secretary01 February 2005Active
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 4WS

Secretary17 September 1993Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Secretary06 April 1993Active
47, Castle Street, Reading, England, RG1 7SR

Director01 February 2019Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Director20 May 1993Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Director20 May 1993Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Director30 October 1997Active
142 South Pintail Drive, Chagrin Falls, Ohio, Usa,

Director30 May 2000Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Director08 February 2016Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Director20 May 1993Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Director07 November 2017Active
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX

Nominee Director06 April 1993Active
9639, Asm International, Kinsman Road, Materials Park, Usa,

Director13 January 2015Active
1106 Cross Keys Road, Reading, United States Of America,

Director14 December 2001Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Director01 October 2012Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Director06 April 1993Active
8444 Lucerne Drive, Chagrin Falls, Usa,

Director01 November 2004Active
300, Rustat House, 62 Clifton Road, Cambridge, CB1 7EG

Director06 December 2016Active

People with Significant Control

Ansys Uk Limited
Notified on:19 July 2021
Status:Active
Country of residence:England
Address:97, Jubilee Avenue, Abingdon, England, OX14 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ansys, Inc.
Notified on:01 February 2019
Status:Active
Country of residence:United States
Address:Southpointe, 2600 Ansys Drive, Canonsburg, United States, PA 15317
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
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-08Dissolution

Dissolution application strike off company.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Capital

Legacy.

Download
2021-04-22Capital

Capital statement capital company with date currency figure.

Download
2021-04-22Insolvency

Legacy.

Download
2021-04-22Resolution

Resolution.

Download
2021-03-30Accounts

Change account reference date company current extended.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Change account reference date company current shortened.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-06-11Accounts

Change account reference date company previous shortened.

Download
2019-03-26Officers

Appoint corporate secretary company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Capital

Capital allotment shares.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.