UKBizDB.co.uk

INVISIBLE GRAIL LIMITED

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

This company is commonly known as Invisible Grail Limited. The company was founded 7 years ago and was given the registration number 10709459. The firm's registered office is in YELVERTON. You can find them at Loxmore House Bedford Street, Bere Alston, Yelverton, Devon. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:INVISIBLE GRAIL LIMITED
Company Number:10709459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Loxmore House Bedford Street, Bere Alston, Yelverton, Devon, England, PL20 7DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxmore House, Bedford Street, Bere Alston, Yelverton, England, PL20 7DF

Director01 July 2021Active
Loxmore House, Bedford Street, Bere Alston, Yelverton, England, PL20 7DF

Director05 April 2017Active
47, Swanton Gardens, London, SW19 6BL

Director05 April 2017Active
Ashley Cottage, Carlops, Penicuik, Scotland, EH26 9NF

Director05 April 2017Active
Cairnlea, Perth Road, Birnam, Dunkeld, Scotland, PH8 0BH

Director05 April 2017Active
26, Grasmere Road, London, England, N10 2DJ

Director05 April 2017Active
13, Lancaster Road, Harrogate, England, HG2 0EZ

Director05 April 2017Active

People with Significant Control

Mrs Carolyn Gentle
Notified on:01 July 2021
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Loxmore House, Bedford Street, Yelverton, England, PL20 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carolyn Gentle
Notified on:05 April 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Loxmore House, Bedford Street, Yelverton, England, PL20 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Paul Nicholas Gentle
Notified on:05 April 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Loxmore House, Bedford Street, Yelverton, England, PL20 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Capital

Capital return purchase own shares.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-12Capital

Capital cancellation shares.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.