UKBizDB.co.uk

GRAPEVINE CORPORATE LIMITED

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

This company is commonly known as Grapevine Corporate Limited. The company was founded 29 years ago and was given the registration number 03034679. The firm's registered office is in PETERBOROUGH. You can find them at Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GRAPEVINE CORPORATE LIMITED
Company Number:03034679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1995
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom, PE2 6GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rel House, Southgate Way, Orton Southgate, Peterborough, United Kingdom, PE2 6GP

Director24 June 2019Active
3 Old Forge, Brightlingsea, Colchester, CO7 0QZ

Secretary04 December 1996Active
Braeside Foxes Grove Hunters Chase, Hutton, Brentwood, CM13 1SR

Secretary17 March 1995Active
7 Sarre Way, Brightlingsea, Colchester, CO7 0RQ

Secretary27 December 1995Active
The Sycamores, Love Lane, Brightlingsea, Colchester, CO7 0QQ

Secretary01 June 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary17 March 1995Active
Braeside, Foxes Grove, Hutton, Brentwood, CM13 1SR

Director17 March 1995Active
47-50, Margaret Street, London, United Kingdom, W1W 8SB

Director04 December 1996Active
Rel House, Southgate Way, Orton Southgate, Peterborough, United Kingdom, PE2 6GP

Director25 April 2020Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director17 March 1995Active

People with Significant Control

Rel Uk Holdings Limited
Notified on:19 June 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor East, 47-50 Margaret Street, London, United Kingdom, W1W 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Andrew Norfolk
Notified on:17 March 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:47-50, Margaret Street, London, United Kingdom, W1W 8SB
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 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-04-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-16Dissolution

Dissolution application strike off company.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Address

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

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Address

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

Download
2019-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.