UKBizDB.co.uk

GRASS VALLEY LIMITED

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

This company is commonly known as Grass Valley Limited. The company was founded 50 years ago and was given the registration number 01160119. The firm's registered office is in NEWBURY. You can find them at 31 Turnpike Road, , Newbury, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GRASS VALLEY LIMITED
Company Number:01160119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:31 Turnpike Road, Newbury, Berkshire, RG14 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director01 September 2015Active
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director01 October 2023Active
87 Park Lane, Bedhampton, Havant, PO9 3HQ

Secretary-Active
23 Mutton Oaks, Binfield, Bracknell, RG12 8LZ

Secretary01 April 1992Active
Garden Cottage, West Meon, Petersfield, GU32 1JL

Secretary03 March 2003Active
31, Turnpike Road, Newbury, RG14 2NX

Director08 February 2018Active
11 Denbigh Gardens, Richmond, TW10 6EN

Director07 May 2002Active
St Mary Magdalene Church House, Welwyn Garden City, AL7 4JS

Director09 March 1998Active
1 Holly Cottages, Back Lane Preston, Hitchin, SG4 7UJ

Director-Active
Wheelwrights, Forestside, Rowlands Castle, PO9 6ED

Director11 July 1997Active
31, Turnpike Road, Newbury, RG14 2NX

Director10 December 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2020Active
31, Turnpike Road, Newbury, RG14 2NX

Director12 June 2017Active
Westholme Barn, Bunces Lane, Collins End, United Kingdom, RG8 7RH

Director11 March 2014Active
22428 Cupertino Road, Cupertino, California, FOREIGN

Director05 November 1998Active
Old Postings, North Street, Rogate, GU31 5HG

Director06 September 2001Active
Deerhaven, Wormsley, Hereford, United Kingdom, HR4 8LU

Director11 March 2014Active
Trevona, Ashtead Woods Road, Ashtead, KT21 2EX

Director14 November 2002Active
31, Turnpike Road, Newbury, RG14 2NX

Director23 March 2015Active
23 Mutton Oaks, Binfield, Bracknell, RG12 8LZ

Director-Active
19 Belgrade Road, Hampton, TW12 2AZ

Director08 May 1993Active
311 Nine Mile Ride, Finchampstead, Wokingham, RG40 3NL

Director01 November 1998Active
Hartman House, Danehill, Lower Earley, Reading, England, RG6 4PB

Director02 February 2004Active
19 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB

Director28 June 1995Active
Springside, Bunkers Hill Denmead, Waterlooville, PO7 6UB

Director24 June 1994Active
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director06 March 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2020Active
31, Turnpike Road, Newbury, RG14 2NX

Director01 December 2020Active
31, Turnpike Road, Newbury, RG14 2NX

Director29 February 2016Active
Little Tilmore Tilmore Road, Petersfield, GU32 2HG

Director01 April 1992Active
31, Turnpike Road, Newbury, RG14 2NX

Director08 February 2018Active
Alison Cottage, The Reeds Road, Frensham, Farnham, GU10 3DQ

Director-Active
31, Turnpike Road, Newbury, RG14 2NX

Director17 April 2018Active
31, Turnpike Road, Newbury, RG14 2NX

Director19 May 2015Active
Kinley House Durford Wood, Petersfield, GU31 5AS

Director01 April 1992Active

People with Significant Control

Snell Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, Queen Eleanor House, Kingsclere, United Kingdom, RG20 4SW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-04-17Address

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

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.