General information

Name:

Grimsditch Ltd

Office Address:

F25 Waterfront Studios 1 Dock Road E16 1AH London

Number: 08236745

Incorporation date: 2012-10-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grimsditch Limited with reg. no. 08236745 has been in this business field for 12 years. The Private Limited Company can be contacted at F25 Waterfront Studios, 1 Dock Road, London and its post code is E16 1AH. The enterprise's Standard Industrial Classification Code is 63120 which means Web portals. Fri, 30th Sep 2022 is the last time when account status updates were filed.

We have a group of two directors controlling this business at present, specifically Tim G. and Mhairi M. who have been doing the directors duties since October 2, 2012. Moreover, the managing director's assignments are aided with by a secretary - Allan F., who was chosen by this business 12 years ago.

Executives who control the firm include: Mhairi M. has substantial control or influence over the company. Tim G. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Allan F.

Role: Secretary

Appointed: 02 October 2012

Latest update: 31 March 2024

Tim G.

Role: Director

Appointed: 02 October 2012

Latest update: 31 March 2024

Mhairi M.

Role: Director

Appointed: 02 October 2012

Latest update: 31 March 2024

People with significant control

Mhairi M.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Tim G.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 02 October 2012
Date Approval Accounts 25 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 June 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2nd October 2023 (CS01)
filed on: 2nd, October 2023
confirmation statement
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

63 Birchwood Avenue

Post code:

DA14 4JZ

City / Town:

Sidcup

HQ address,
2014

Address:

63 Birchwood Avenue

Post code:

DA14 4JZ

City / Town:

Sidcup

HQ address,
2015

Address:

63 Birchwood Avenue

Post code:

DA14 4JZ

City / Town:

Sidcup

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
11
Company Age

Similar companies nearby

Closest companies