UKBizDB.co.uk

GRAPEVINE S.E. LTD

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

This company is commonly known as Grapevine S.e. Ltd. The company was founded 13 years ago and was given the registration number 07390162. The firm's registered office is in RUISLIP. You can find them at College House, 17 King Edwards Road, Ruislip, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GRAPEVINE S.E. LTD
Company Number:07390162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2010
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazelnut Farm, North Scarle Road, Wigsley, Newark, NG23 7EU

Director28 September 2010Active
171, Eastcote Road, Ruislip, HA4 8BJ

Secretary13 July 2012Active
210d, Ballards Lane-, London, United Kingdom, N3 2NA

Corporate Secretary28 September 2010Active
210d, Ballards Lane, London, United Kingdom, N3 2NA

Director28 September 2010Active
171, Eastcote Road, Ruislip, HA4 8BJ

Director28 September 2010Active

People with Significant Control

Lauren Clark
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Address:College House, 17 King Edwards Road, Ruislip, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan James Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Office 11 Navigation Business Centre, Mill Gate, Newark, England, NG24 4TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-01-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Address

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

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-10-02Capital

Capital allotment shares.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.