UKBizDB.co.uk

GRASP THE NETTLE LTD

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

This company is commonly known as Grasp The Nettle Ltd. The company was founded 7 years ago and was given the registration number 10788128. The firm's registered office is in LUTTERWORTH. You can find them at 6 The Terrace, Rugby Road, Lutterworth, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GRASP THE NETTLE LTD
Company Number:10788128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6 The Terrace, Rugby Road, Lutterworth, Leicestershire, England, LE17 4BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Church Walk, Daventry, England, NN11 4BL

Director08 July 2021Active
9, Camel Green Road, Alderholt, Fordingbridge, England, SP6 3AN

Director20 January 2024Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director08 July 2021Active
16, Hurstbourne Avenue, Christchurch, England, BH23 4RQ

Director20 January 2024Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director08 July 2021Active
Harebells, 5 Knockbuckle Lane, Kilmacolm, Glasgow, United Kingdom, PA13 4JS

Secretary24 May 2017Active
Harebells, 5 Knockbuckle Lane, Kilmacolm, Glasgow, United Kingdom, PA13 4JS

Director24 May 2017Active
Churchfield Barn, Clevedon Road, Weston-In-Gordano, United Kingdom, BS20 8PZ

Director24 May 2017Active

People with Significant Control

We Are Huumans Ltd
Notified on:09 July 2021
Status:Active
Country of residence:England
Address:6, Dovehouse Close, Warwick, England, CV34 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter William Yates-Round
Notified on:24 May 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Henry Stephen Dean
Notified on:24 May 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Harebells, 5 Knockbuckle Lane, Glasgow, United Kingdom, PA13 4JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Change of name

Certificate change of name company.

Download
2023-07-02Address

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

Download
2023-07-02Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Accounts

Change account reference date company current shortened.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.