Company NameGroundhill Limited
Company StatusActive
Company Number03926184
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Tania Diana Nickells
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMs Tania Diana Verling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMr Aran Pablo Verling
NationalityIrish
StatusCurrent
Appointed22 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameAran Pablo Verling
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(15 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Ms Tania Diana Nickells
100.00%
Ordinary

Financials

Year2014
Net Worth£28,103
Cash£53,896
Current Liabilities£168,690

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

30 June 2015Delivered on: 3 July 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant’s fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.. Schedule 1 of the factoring debenture. [Left blank intentionally].
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
16 January 2024Second filing for the appointment of Mr Aran Pablo Verling as a director (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
24 May 2023Director's details changed for Ms Tania Diana Nickells on 24 May 2023 (2 pages)
17 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
24 June 2022Change of details for Mr Aran Pablo Verling as a person with significant control on 24 June 2022 (2 pages)
24 June 2022Director's details changed for Mr Aran Pablo Verling on 24 June 2022 (2 pages)
24 June 2022Director's details changed for Ms Tania Diana Nickells on 24 June 2022 (2 pages)
17 May 2022Change of details for Mr Aran Pablo Verling as a person with significant control on 17 May 2022 (2 pages)
17 May 2022Director's details changed for Ms Tania Diana Nickells on 17 May 2022 (2 pages)
17 May 2022Secretary's details changed for Mr Aran Pablo Verling on 17 May 2022 (1 page)
17 May 2022Director's details changed for Mr Aran Pablo Verling on 17 May 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 March 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
8 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
24 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
30 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 30 September 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
12 December 2017Cessation of Tania Diana Nickells as a person with significant control on 16 February 2017 (1 page)
12 December 2017Secretary's details changed for Mr Aran Verling on 16 February 2017 (1 page)
12 December 2017Change of details for Mr Aran Pablo Verling as a person with significant control on 16 February 2017 (2 pages)
12 December 2017Secretary's details changed for Mr Aran Verling on 16 February 2017 (1 page)
12 December 2017Change of details for Mr Aran Pablo Verling as a person with significant control on 16 February 2017 (2 pages)
12 December 2017Cessation of Tania Diana Nickells as a person with significant control on 16 February 2017 (1 page)
8 December 2017Change of share class name or designation (1 page)
8 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of shares 16/02/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
8 December 2017Purchase of own shares. (2 pages)
8 December 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 100
(3 pages)
8 December 2017Notice of Restriction on the Company's Articles (1 page)
8 December 2017Notice of Restriction on the Company's Articles (1 page)
8 December 2017Purchase of own shares. (2 pages)
8 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of shares 16/02/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
8 December 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 100
(3 pages)
8 December 2017Change of share class name or designation (1 page)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
11 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 August 2016Satisfaction of charge 039261840001 in full (1 page)
21 August 2016Satisfaction of charge 039261840001 in full (1 page)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
(6 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 300
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 300
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 300
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 300
(4 pages)
3 July 2015Registration of charge 039261840002, created on 30 June 2015 (16 pages)
3 July 2015Registration of charge 039261840002, created on 30 June 2015 (16 pages)
4 June 2015Secretary's details changed for Mr Aran Verling on 12 May 2015 (1 page)
4 June 2015Secretary's details changed for Mr Aran Verling on 12 May 2015 (1 page)
3 June 2015Appointment of Mr Aran Pablo Verling as a director on 16 February 2015 (2 pages)
3 June 2015Appointment of Mr Aran Pablo Verling as a director on 16 February 2015 (2 pages)
3 June 2015Director's details changed for Tania Diana Nickells on 12 May 2015 (2 pages)
3 June 2015Director's details changed for Tania Diana Nickells on 12 May 2015 (2 pages)
3 June 2015Appointment of Mr Aran Pablo Verling as a director on 16 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2024
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
2 December 2014Registration of charge 039261840001, created on 28 November 2014 (16 pages)
2 December 2014Registration of charge 039261840001, created on 28 November 2014 (16 pages)
20 October 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
20 October 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Director's details changed for Tania Diana Nickells on 15 February 2014 (2 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Director's details changed for Tania Diana Nickells on 15 February 2014 (2 pages)
23 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
21 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 March 2008Return made up to 15/02/08; full list of members (3 pages)
26 March 2008Return made up to 15/02/08; full list of members (3 pages)
17 March 2008Secretary's change of particulars / aran verling / 14/02/2008 (1 page)
17 March 2008Director's change of particulars / tania nickells / 14/02/2008 (1 page)
17 March 2008Director's change of particulars / tania nickells / 14/02/2008 (1 page)
17 March 2008Secretary's change of particulars / aran verling / 14/02/2008 (1 page)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 April 2007Return made up to 15/02/07; full list of members (2 pages)
2 April 2007Return made up to 15/02/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
15 March 2006Return made up to 15/02/06; full list of members (2 pages)
15 March 2006Return made up to 15/02/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
3 June 2005Return made up to 15/02/05; no change of members (2 pages)
3 June 2005Return made up to 15/02/05; no change of members (2 pages)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 February 2004Return made up to 15/02/04; full list of members (6 pages)
26 February 2004Return made up to 15/02/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
8 March 2003Return made up to 15/02/03; full list of members (6 pages)
8 March 2003Return made up to 15/02/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 February 2002Return made up to 15/02/02; full list of members (6 pages)
27 February 2002Return made up to 15/02/02; full list of members (6 pages)
12 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
12 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
4 April 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
20 March 2001Ad 15/02/00-15/02/01 £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2001Ad 15/02/00-15/02/01 £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 120 east road london N1 6AA (1 page)
28 February 2000Registered office changed on 28/02/00 from: 120 east road london N1 6AA (1 page)
15 February 2000Incorporation (16 pages)
15 February 2000Incorporation (16 pages)