UKBizDB.co.uk

GRASSROOTS HOLDINGS LTD

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

This company is commonly known as Grassroots Holdings Ltd. The company was founded 7 years ago and was given the registration number 10747466. The firm's registered office is in LIVERPOOL. You can find them at Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GRASSROOTS HOLDINGS LTD
Company Number:10747466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director02 May 2017Active
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director02 May 2017Active
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director04 April 2019Active

People with Significant Control

Mr Christopher Dolan
Notified on:02 May 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:12 Bolton Street, London, United Kingdom, W1J 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Pollard
Notified on:02 May 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Suite 7c, The Plaza, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Pollard
Notified on:02 May 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:12 Bolton Street, London, United Kingdom, W1J 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Dolan
Notified on:02 May 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Maple Cottage, Maplescombe Lane, Dartford, England, DA4 0JY
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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Capital

Second filing capital allotment shares.

Download
2021-03-26Capital

Capital allotment shares.

Download
2021-03-26Capital

Capital allotment shares.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Address

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

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Change account reference date company current shortened.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.