UKBizDB.co.uk

GRUFFALO MIDCO LIMITED

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

This company is commonly known as Gruffalo Midco Limited. The company was founded 7 years ago and was given the registration number 10464909. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Coffin Mew Llp 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:GRUFFALO MIDCO LIMITED
Company Number:10464909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:C/o Coffin Mew Llp 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director22 November 2016Active
Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director30 September 2020Active
Mulberry House, Woods Way, Goring By Sea, United Kingdom, BN12 4QY

Director27 November 2023Active
Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Director31 May 2017Active
C/O Coffin Mew Llp, 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG

Director22 November 2016Active
C/O Coffin Mew Llp, 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG

Director07 November 2016Active
C/O Coffin Mew Llp, 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG

Director01 June 2017Active
C/O Coffin Mew Llp, 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, England, SO15 2BG

Director07 November 2016Active

People with Significant Control

Gruffalo Topco Limited
Notified on:07 November 2016
Status:Active
Country of residence:England
Address:Foot Anstey Llp, Senate Court, Exeter, England, EX1 1NT
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 (6 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
2024-04-10Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-05-24Address

Change sail address company with new address.

Download
2023-05-11Address

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

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Capital

Second filing capital allotment shares.

Download
2022-11-01Capital

Capital allotment shares.

Download
2022-10-27Resolution

Resolution.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.