UKBizDB.co.uk

GROUNDTRUTH CONSULTING LIMITED

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

This company is commonly known as Groundtruth Consulting Limited. The company was founded 19 years ago and was given the registration number 05462228. The firm's registered office is in UCKFIELD. You can find them at The Granary Pippingford Park, Nutley, Uckfield, East Sussex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GROUNDTRUTH CONSULTING LIMITED
Company Number:05462228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Granary Pippingford Park, Nutley, Uckfield, East Sussex, TN22 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Bishops Oak Ride, Tonbridge, England, TN10 3NS

Secretary10 February 2020Active
The Granary Pippingford Park, Millbrook Hill, Nutley, Uckfield, England, TN22 3HW

Director17 August 2015Active
The Granary, Pippingford Park, Nutley, Uckfield, TN22 3HW

Director20 March 2014Active
The Granary, Pippingford Park, Nutley, Uckfield, TN22 3HW

Director25 November 2014Active
46 Meadowcourt Road, London, SE3 9DY

Secretary24 May 2005Active
The Granary, Pippingford Park, Nutley, Uckfield, TN22 3HW

Secretary06 February 2014Active
The Granary, Pippingford Park, Nutley, Uckfield, United Kingdom, TN22 3HW

Secretary01 October 2009Active
120, Pall Mall, London, England, SW1Y 5EA

Corporate Secretary17 August 2015Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary24 May 2005Active
59, Hervey Road, London, United Kingdom, SE3 8BX

Director24 May 2005Active
The Granary, Pippingford Park, Nutley, Uckfield, TN22 3HW

Director06 February 2014Active
The Granary, Pippingford Park, Nutley, Uckfield, TN22 3HW

Director17 August 2015Active
Isted Ladham House, Ladham Road, Goudhurst, TN17 1DB

Director24 May 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director24 May 2005Active

People with Significant Control

Mr Alan Gordon Marriott
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Address:The Granary, Pippingford Park, Uckfield, TN22 3HW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person secretary company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Change person director company with change date.

Download
2016-04-08Officers

Change person director company with change date.

Download
2016-04-08Officers

Appoint person director company with name date.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Officers

Appoint corporate secretary company with name date.

Download
2016-01-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.