UKBizDB.co.uk

GRID EDGE LIMITED

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

This company is commonly known as Grid Edge Limited. The company was founded 8 years ago and was given the registration number 10129878. The firm's registered office is in BIRMINGHAM. You can find them at Mclaren Building Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GRID EDGE LIMITED
Company Number:10129878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Mclaren Building Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary10 May 2023Active
1, St James's Square, London, United Kingdom, SW1Y 4PD

Director23 February 2024Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director12 October 2022Active
Aston University, The Aston Triangle, Birmingham, England, B4 7ET

Director23 February 2024Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director12 October 2022Active
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Director05 August 2016Active
30, Market Place, London, England, W1W 8AP

Corporate Director13 August 2019Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Secretary05 April 2018Active
Suite 10b, Mclaren, 46 The Priory Queensway, Birmingham, England, B4 7LR

Secretary18 April 2016Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Director05 August 2016Active
1, St. James's Square, London, England, SW1Y 4PD

Director13 August 2019Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Director18 September 2019Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Director22 December 2017Active
Suite 10b, Mclaren, 46 The Priory Queensway, Birmingham, England, B4 7LR

Director18 April 2016Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Director23 December 2022Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Director06 September 2017Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Director28 March 2017Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Director21 December 2021Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Director05 August 2016Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Director18 April 2016Active
Aston University, The Aston Triangle, Birmingham, England, B4 7ET

Director12 May 2023Active
Mclaren Building, Suite 14a Mclaren Building, 46 Priory Queensway, Birmingham, United Kingdom, B4 7LR

Director05 August 2016Active

People with Significant Control

Bp Technology Ventures Limited
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:Chertsey Road, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aston University
Notified on:18 April 2016
Status:Active
Country of residence:England
Address:Aston Triangle, The Aston Triangle, Birmingham, England, B4 7ET
Nature of control:
  • Ownership of shares 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 (5 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
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-01-29Resolution

Resolution.

Download
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Appoint corporate secretary company with name date.

Download
2023-10-12Address

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

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-27Resolution

Resolution.

Download
2023-02-20Capital

Capital allotment shares.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-02Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.