UKBizDB.co.uk

GRUB STUB LTD

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

This company is commonly known as Grub Stub Ltd. The company was founded 24 years ago and was given the registration number 03796991. The firm's registered office is in BRISTOL. You can find them at 10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, Avon. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:GRUB STUB LTD
Company Number:03796991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, Avon, BS31 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Gay Street, Bath, United Kingdom, BA1 2PA

Director02 April 2012Active
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP

Secretary28 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 1999Active
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP

Director02 April 2012Active
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP

Director28 June 1999Active
The Ridge, Homefield Road, Saltford, Bristol, BS31 3EG

Director28 June 1999Active
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP

Director01 April 2002Active
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP

Director02 April 2012Active
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP

Director02 April 2012Active

People with Significant Control

Mr Timothy Charles Peter Fry
Notified on:29 November 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:30 Gay Street, Bath, United Kingdom, BA1 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ridgemill Business Systems Ltd
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:30 Gay Street, Bath, United Kingdom, BA1 2PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Annette Wilson
Notified on:07 October 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:10/11, Pixash Business Centre, Bristol, United Kingdom, BS31 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Louise Fitzpatrick
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:Irish
Address:10/11 Pixash Business Centre, Bristol, BS31 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Address

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

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-02-20Resolution

Resolution.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.