Company NameGradu8 Limited
DirectorChristopher John Pye
Company StatusActive
Company Number05657135
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Christopher John Pye
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameSteven Butcher
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleAccountant
Correspondence AddressColechurch House
London Bridge Walk
London
SE1 2SX
Secretary NameMalcolm Pratt
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressColechurch House
London Bridge Walk
London
SE1 2SX
Director NameRebecca Donaghy Sutton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2007)
RoleRecruiting Graduates
Correspondence Address34 Oakley Drive
Long Whatton
Leicestershire
LE12 5DQ
Director NameGareth John Leeds
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 July 2006)
RoleConsultants
Correspondence Address33 Leasowe Drive
Perton
Wolverhampton
West Midlands
WV6 7TX
Secretary NameGareth John Leeds
NationalityBritish
StatusResigned
Appointed10 February 2006(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 July 2006)
RoleConsultants
Correspondence Address33 Leasowe Drive
Perton
Wolverhampton
West Midlands
WV6 7TX
Secretary NameRebecca Donaghy Sutton
NationalityBritish
StatusResigned
Appointed28 July 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2007)
RoleCompany Director
Correspondence Address34 Oakley Drive
Long Whatton
Leicestershire
LE12 5DQ
Secretary NameMrs Philippa Clare Pye
NationalityBritish
StatusResigned
Appointed13 December 2007(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 August 2019)
RoleCompany Director
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitegradu8group.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher John Pye
100.00%
Ordinary

Financials

Year2014
Net Worth£682
Cash£2,979
Current Liabilities£20,346

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

28 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
3 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
13 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 August 2019Termination of appointment of Philippa Clare Pye as a secretary on 14 August 2019 (1 page)
25 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
5 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 5 August 2010 (1 page)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Christopher John Pye on 19 December 2009 (2 pages)
5 January 2010Secretary's details changed for Philippa Clare Pye on 19 December 2009 (1 page)
5 January 2010Secretary's details changed for Philippa Clare Pye on 19 December 2009 (1 page)
5 January 2010Director's details changed for Christopher John Pye on 19 December 2009 (2 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
31 December 2007New secretary appointed (2 pages)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007Secretary resigned;director resigned (1 page)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 May 2007Ad 31/12/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
14 May 2007Ad 31/12/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Registered office changed on 13/03/07 from: colechurch house london bridge walk london SE1 2SX (1 page)
13 March 2007Registered office changed on 13/03/07 from: colechurch house london bridge walk london SE1 2SX (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Return made up to 19/12/06; full list of members (2 pages)
13 March 2007Return made up to 19/12/06; full list of members (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
19 December 2005Incorporation (16 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Incorporation (16 pages)
19 December 2005Secretary resigned (1 page)