General information

Name:

Grapeshot Ltd

Office Address:

Oracle Parkway Thames Valley Park RG6 1RA Reading

Number: 04517730

Incorporation date: 2002-08-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grapeshot Limited is categorised as Private Limited Company, located in Oracle Parkway, Thames Valley Park, Reading. The headquarters' zip code is RG6 1RA. The enterprise has been 22 years on the local market. The company's registered no. is 04517730. This company's SIC code is 74990 meaning Non-trading company. The company's latest annual accounts describe the period up to 2022-05-31 and the most recent confirmation statement was released on 2023-08-16.

With three job advertisements since Wednesday 11th October 2017, Grapeshot has been quite active on the labour market. On Monday 16th October 2017, it was recruiting new employees for a Office Administrator post in Central London, and on Wednesday 11th October 2017, for the vacant post of a Tableau Data Analyst in Cambridge.

The firm has registered five trademarks, all are valid. The first trademark was obtained in 2016 and the last one in 2017. The one which will lose its validity first, that is in February, 2026 is MAKING ADVERTISING WELCOME.

In the following limited company, the full extent of director's assignments have so far been executed by John B. who was formally appointed in 2018. The limited company had been supervised by Robert W. until 2018-05-15. Additionally a different director, including Timothy S. gave up the position in May 2018. One of the directors of this company is another limited company: Oracle Corporation Nominees Limited.

Trade marks

Trademark UK00003150508
Trademark image:-
Trademark name:MAKING ADVERTISING WELCOME
Status:Registered
Filing date:2016-02-18
Date of entry in register:2016-06-03
Renewal date:2026-02-18
Owner name:Grapeshot Limited
Owner address:9 Dukes Court, 54-62 Newmarket Road, Cambridge, United Kingdom, CB5 8DZ
Trademark UK00003150509
Trademark image:-
Trademark name:GRAPESHOT
Status:Registered
Filing date:2016-02-18
Date of entry in register:2016-06-03
Renewal date:2026-02-18
Owner name:Grapeshot Limited
Owner address:9 Dukes Court, 54-62 Newmarket Road, Cambridge, United Kingdom, CB5 8DZ
Trademark UK00003194372
Trademark image:-
Trademark name:SIGNAL
Status:Registered
Filing date:2016-11-01
Date of entry in register:2017-03-17
Renewal date:2026-11-01
Owner name:Grapeshot Limited
Owner address:9 Dukes Court, 54-62 Newmarket Road, Cambridge, United Kingdom, CB5 8DZ
Trademark UK00003194361
Trademark image:-
Trademark name:WORDRANK
Status:Registered
Filing date:2016-11-01
Date of entry in register:2017-02-17
Renewal date:2026-11-01
Owner name:Grapeshot Limited
Owner address:9 Dukes Court, 54-62 Newmarket Road, Cambridge, United Kingdom, CB5 8DZ
Trademark UK00003194369
Trademark image:-
Trademark name:LIVE AUDIENCE
Status:Registered
Filing date:2016-11-01
Date of entry in register:2017-02-24
Renewal date:2026-11-01
Owner name:Grapeshot Limited
Owner address:9 Dukes Court, 54-62 Newmarket Road, Cambridge, United Kingdom, CB5 8DZ

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 15 May 2018

Address: Oracle Parkway, Reading, RG6 1RA, England

Latest update: 14 February 2024

John B.

Role: Director

Appointed: 15 May 2018

Latest update: 14 February 2024

People with significant control

The companies with significant control over this firm are as follows: Oracle Corporation owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redwood Shores at Oracle Parkway, 94065, California and was registered as a PSC under the reg no Ein Number 54-2185193.

Oracle Corporation
Address: 500 Oracle Parkway, Redwood Shores, California, 94065, United States
Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware Secretary Of State
Registration number Ein Number 54-2185193
Notified on 15 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iq Capital Partners Llp
Address: 85 Regent Street, Cambridge, CB2 1AW, England
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc331235
Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 February 2013
Annual Accounts 24 October 2013
Date Approval Accounts 24 October 2013

Jobs and Vacancies at Grapeshot Ltd

Office Administrator in Central London, posted on Monday 16th October 2017
Region / City Central London
Salary From £25000.00 to £28000.00 per year
Job type permanent
Expiration date Monday 27th November 2017
 
Tableau Data Analyst in Cambridge, posted on Monday 16th October 2017
Region / City Cambridge
Salary From £35000.00 to £45000.00 per year
Job type permanent
Expiration date Monday 27th November 2017
 
Tableau Data Analyst in Cambridge, posted on Wednesday 11th October 2017
Region / City Anglia, Cambridge
Industry Internet
Salary From £35000.00 to £45000.00 per year
Job type full time
Career level experienced (non-managerial)
Education level an undergraduate degree
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/05/31 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (18 pages)

Additional Information

HQ address,
2012

Address:

12d King's Parade

Post code:

CB2 1SJ

City / Town:

Cambridge

HQ address,
2013

Address:

9 Dukes Court 54 - 62 Newmarket Road

Post code:

CB5 8DZ

City / Town:

Cambridge

HQ address,
2013

Address:

9 Dukes Court 54 - 62 Newmarket Road

Post code:

CB5 8DZ

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
21
Company Age

Similar companies nearby

Closest companies