General information

Name:

Grapevyne Limited

Office Address:

Partnership House 84 Lodge Road SO14 6RG Southampton

Number: 07618370

Incorporation date: 2011-04-28

Dissolution date: 2018-02-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Grapevyne started conducting its operations in the year 2011 as a Private Limited Company with reg. no. 07618370. The company's registered office was based in Southampton at Partnership House. This particular Grapevyne Ltd business had been on the market for 7 years.

Regarding to the company, a number of director's duties have so far been carried out by Sally R. and Steven R.. As for these two executives, Sally R. had supervised the company for the longest time, having become a vital addition to directors' team 13 years ago.

Executives who had control over the firm were as follows: Sally R. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Steven R. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sally R.

Role: Director

Appointed: 28 April 2011

Latest update: 11 November 2022

Steven R.

Role: Director

Appointed: 28 April 2011

Latest update: 11 November 2022

People with significant control

Sally R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Steven R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 12 May 2020
Confirmation statement last made up date 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 24 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts 19 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 June 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 7 October 2014
Date Approval Accounts 7 October 2014
Annual Accounts 14 October 2015
Date Approval Accounts 14 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, February 2018
gazette
Free Download Download filing

Additional Information

HQ address,
2013

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2014

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2015

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2016

Address:

Unit 40, Basepoint Centre 1 Winnall Valley Road

Post code:

SO23 0LD

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
6
Company Age

Similar companies nearby

Closest companies