UKBizDB.co.uk

GRIDCOM LIMITED

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

This company is commonly known as Gridcom Limited. The company was founded 23 years ago and was given the registration number 04024441. The firm's registered office is in . You can find them at 1-3 Strand, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRIDCOM LIMITED
Company Number:04024441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1-3 Strand, London, WC2N 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director18 November 2022Active
1-3 Strand, London, WC2N 5EH

Secretary31 January 2011Active
28 Silverstone Close, Redhill, RH1 2HQ

Secretary22 December 2006Active
1-3 Strand, London, WC2N 5EH

Secretary30 November 2018Active
1-3 Strand, London, WC2N 5EH

Secretary01 March 2012Active
Redhill Cottage, Redhill, Wateringbury, Maidstone, ME18 5LA

Secretary19 October 2007Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary22 December 2006Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary05 September 2000Active
1-3 Strand, London, WC2N 5EH

Secretary17 October 2007Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary18 November 2022Active
1-3, Strand, London, United Kingdom, WC2N 5EH

Secretary19 November 2009Active
18 Howard Road, Wokingham, RG40 2BX

Secretary30 June 2000Active
1-3 Strand, London, WC2N 5EH

Secretary01 January 2017Active
Flat 18, Voltaire, 330 Garratt Lane, London, United Kingdom, SW18 4FQ

Secretary26 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 June 2000Active
28 Silverstone Close, Redhill, RH1 2HQ

Director22 December 2006Active
1-3 Strand, London, WC2N 5EH

Director30 November 2018Active
1-3 Strand, London, WC2N 5EH

Director30 November 2013Active
340 Sidegate Lane, Ipswich, IP4 3DW

Director31 October 2002Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Director05 September 2000Active
1-3 Strand, London, WC2N 5EH

Director30 September 2008Active
1-3 Strand, London, WC2N 5EH

Director17 October 2007Active
1-3 Strand, London, WC2N 5EH

Director01 March 2016Active
5 Frobisher Close, Kenley, CR8 5HF

Director19 October 2007Active
Flat 28 2 Lansdowne Drive, London, E8 3EZ

Director30 June 2000Active
1-3 Strand, London, WC2N 5EH

Director08 January 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 June 2000Active

People with Significant Control

Ng Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1-3, Strand, London, United Kingdom, WC2N 5EH
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
2024-03-04Gazette

Gazette dissolved liquidation.

Download
2023-12-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-07-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-06Address

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

Download
2023-07-05Resolution

Resolution.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination secretary company with name termination date.

Download
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.