This company is commonly known as Sword Grc Group Limited. The company was founded 19 years ago and was given the registration number 05424046. The firm's registered office is in MAIDENHEAD. You can find them at 1 Grenfell Road, , Maidenhead, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SWORD GRC GROUP LIMITED |
---|---|---|
Company Number | : | 05424046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
380, Interstate North Parkway Se, Suite 400, Atlanta, United States, 30339 | Director | 21 April 2022 | Active |
380, Interstate North Parkway Se, Suite 400, Atlanta, United States, 30339 | Director | 21 April 2022 | Active |
1, Grenfell Road, Maidenhead, England, SL6 1HN | Secretary | 01 October 2011 | Active |
76 Kings Road, Walton On Thames, KT12 2RB | Secretary | 14 April 2005 | Active |
1, Grenfell Road, Maidenhead, England, SL6 1HN | Director | 29 August 2013 | Active |
1, Grenfell Road, Maidenhead, England, SL6 1HN | Director | 14 November 2008 | Active |
1, Grenfell Road, Maidenhead, England, SL6 1HN | Director | 03 August 2006 | Active |
43 Lingfield Road, Wimbledon, London, SW19 4PZ | Director | 14 April 2005 | Active |
1, Grenfell Road, Maidenhead, SL6 1HN | Director | 18 October 2018 | Active |
1, Grenfell Road, Maidenhead, England, SL6 1HN | Director | 14 November 2008 | Active |
Green Acres, Highfields, Ashtead, KT21 2NL | Director | 14 April 2005 | Active |
1, Grenfell Road, Maidenhead, England, SL6 1HN | Director | 21 December 2011 | Active |
Lower Hill House, The Street, North Wraxhall, SN14 7AF | Director | 28 February 2007 | Active |
Cleeves, Weydown Road, Haslemere, GU27 1DT | Director | 25 May 2005 | Active |
1, Grenfell Road, Maidenhead, England, SL6 1HN | Director | 29 August 2013 | Active |
Westley House, Dalehouse Lane, Kennilworth, CV8 2JZ | Director | 25 May 2005 | Active |
512 Wokingham Road, Earley, Reading, RG6 7HY | Director | 25 May 2005 | Active |
Riskonnect Ltd | ||
Notified on | : | 21 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Change of name | Certificate change of name company. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.