UKBizDB.co.uk

GRID SMARTER CITIES LTD

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

This company is commonly known as Grid Smarter Cities Ltd. The company was founded 14 years ago and was given the registration number 07047102. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GRID SMARTER CITIES LTD
Company Number:07047102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, England, NE4 5TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, England, NE16 3AS

Secretary24 March 2023Active
Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, England, NE16 3AS

Director09 May 2017Active
Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, England, NE16 3AS

Director16 October 2009Active
Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, England, NE16 3AS

Director22 September 2017Active
C/O Reah And Mcbride, Suite 2b North Sands Business Centre, Liberty Way, Sunderland, SR6 0QA

Secretary01 March 2011Active
30, Lilac Avenue, Sunderland, United Kingdom, SR3 1DP

Secretary16 October 2009Active
Office 100i, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Secretary29 January 2016Active
Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG

Director17 October 2012Active
Oblique House, Brook Lane, Flitton, MK45 5EJ

Director30 May 2013Active
18, Harton Lane, South Shields, United Kingdom, NE34 0EF

Director16 October 2009Active
Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

Director21 November 2016Active

People with Significant Control

Mr David John Comyn
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:Irish
Country of residence:England
Address:Metropolitan House, Longrigg, Newcastle Upon Tyne, England, NE16 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Andrew Herron
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:2, Ashill Court, Sunderland, England, SR2 7HX
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 (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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-08-03Address

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

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-12-06Resolution

Resolution.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Resolution

Resolution.

Download
2022-09-07Resolution

Resolution.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Address

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

Download
2020-12-16Address

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

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Capital

Capital allotment shares.

Download
2020-02-06Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.