Grid-data 2000 Limited

General information

Name:

Grid-data 2000 Ltd

Office Address:

4th Floor Radius House 51 Clarendon Road WD17 1HP Watford

Number: 03387400

Incorporation date: 1997-06-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 signifies the establishment of Grid-data 2000 Limited, the firm which is located at 4th Floor, Radius House 51 Clarendon Road, Watford. That would make 27 years Grid-data 2000 has existed in the UK, as the company was registered on 16th June 1997. The company's registration number is 03387400 and the company postal code is WD17 1HP. This business's classified under the NACE and SIC code 62020, that means Information technology consultancy activities. Grid-data 2000 Ltd reported its account information for the period that ended on 2022-07-31. The firm's latest confirmation statement was released on 2023-06-16.

According to the official data, this specific firm has a single director: Peter S., who was formally appointed on 9th July 1997. Additionally, the director's tasks are often helped with by a secretary - Collette S., who joined this firm in 1997.

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 09 July 1997

Latest update: 1 March 2024

Collette S.

Role: Secretary

Appointed: 09 July 1997

Latest update: 1 March 2024

People with significant control

Executives with significant control over the firm are: Collette S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Collette S.
Notified on 16 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter S.
Notified on 16 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 8 April 2014
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 October 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 December 2015
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 12 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2017 (AA)
filed on: 13th, April 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Conamore Danygraig Croesyceiliog

Post code:

NP44 2PR

City / Town:

Cwmbran

Accountant/Auditor,
2012

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
26
Company Age

Similar companies nearby

Closest companies