Warning: file_put_contents(c/4aafef8dbd454fbb80f41b0db5594646.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Grasmere Korrinsur Limited, TW11 0RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRASMERE KORRINSUR LIMITED

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

This company is commonly known as Grasmere Korrinsur Limited. The company was founded 5 years ago and was given the registration number 11438116. The firm's registered office is in TEDDINGTON. You can find them at 128 Fulwell Road, , Teddington, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GRASMERE KORRINSUR LIMITED
Company Number:11438116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:128 Fulwell Road, Teddington, United Kingdom, TW11 0RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Fulwell Road, Teddington, United Kingdom, TW11 0RQ

Director28 June 2018Active
62 Limerston Street, Limerston Street, London, England, SW10 0HJ

Director25 March 2024Active
777 Foxhall Road, Ipswich, United Kingdom, IP4 5TJ

Director24 October 2018Active
128, Fulwell Road, Teddington, United Kingdom, TW11 0RQ

Director24 October 2018Active

People with Significant Control

Mr Russell John Byrne
Notified on:24 October 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:128, Fulwell Road, Teddington, United Kingdom, TW11 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Neale
Notified on:24 October 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:128, Fulwell Road, Teddington, United Kingdom, TW11 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Geoffrey Knight
Notified on:28 June 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:128, Fulwell Road, Teddington, United Kingdom, TW11 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Incorporation

Memorandum articles.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-19Change of name

Certificate change of name company.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Resolution

Resolution.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.