Company NameGridiron Manufacturing Ltd
DirectorNicholas Richard Hogan
Company StatusActive
Company Number06633709
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Previous NamesGridiron UK Ltd and 06633709 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Richard Hogan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusCurrent
Appointed06 February 2018(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMrs Treacy Ann Mace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleManaging Director
Correspondence Address11 Four Wents
Cobham
KT11 2NE
Director NameMr Christopher Russell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Regent Road
Surbiton
Surrey
KT5 8NN
Director NameMr Jamie Nicholas Bradshaw
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMrs Claire Michelle Hogan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameGanover Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2013)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gridiron Spa
100.00%
Ordinary

Financials

Year2014
Net Worth-£62
Current Liabilities£62

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

6 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
30 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
8 February 2018Change of details for Mr Zanette Giancarlo as a person with significant control on 6 February 2018 (2 pages)
7 February 2018Termination of appointment of Jamie Nicholas Bradshaw as a director on 6 February 2018 (1 page)
7 February 2018Appointment of Mrs Claire Michelle Hogan as a director on 6 February 2018 (2 pages)
7 February 2018Change of details for Mr Valentino Pizzol as a person with significant control on 6 February 2018 (2 pages)
7 February 2018Registered office address changed from 5 the Green Richmond Surrey TW9 1PL to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 February 2018 (1 page)
7 February 2018Appointment of Laggan Secretaries Limited as a secretary on 6 February 2018 (2 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
4 September 2017Notification of Valentino Pizzol as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Zanette Giancarlo as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 September 2017Notification of Valentino Pizzol as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Zanette Giancarlo as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 30 June 2016 with updates (4 pages)
17 July 2017Confirmation statement made on 30 June 2016 with updates (4 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Company name changed 06633709 LTD\certificate issued on 04/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
4 July 2017Company name changed 06633709 LTD\certificate issued on 04/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 May 2017Administrative restoration application (4 pages)
12 May 2017Administrative restoration application (4 pages)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page)
4 December 2013Termination of appointment of Ganover Secretaries Limited as a secretary (1 page)
4 December 2013Termination of appointment of Ganover Secretaries Limited as a secretary (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
4 July 2013Appointment of Mr Jamie Bradshaw as a director (2 pages)
4 July 2013Termination of appointment of Christopher Russell as a director (1 page)
4 July 2013Termination of appointment of Christopher Russell as a director (1 page)
4 July 2013Appointment of Mr Jamie Bradshaw as a director (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Christopher Russell on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Christopher Russell on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Christopher Russell on 1 June 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
20 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
9 September 2010Register inspection address has been changed (2 pages)
9 September 2010Register inspection address has been changed (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 December 2009Registered office address changed from Co/Metal Grille Solutions Ltd. 19 Wintersells Road Byfleet Surrey KT147LF United Kingdom on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from Co/Metal Grille Solutions Ltd. 19 Wintersells Road Byfleet Surrey KT147LF United Kingdom on 7 December 2009 (2 pages)
7 December 2009Appointment of Ganover Secretaries Limited as a secretary (3 pages)
7 December 2009Appointment of Ganover Secretaries Limited as a secretary (3 pages)
7 December 2009Termination of appointment of Treacy Mace as a director (2 pages)
7 December 2009Termination of appointment of Treacy Mace as a director (2 pages)
7 December 2009Appointment of Christopher Russell as a director (3 pages)
7 December 2009Registered office address changed from Co/Metal Grille Solutions Ltd. 19 Wintersells Road Byfleet Surrey KT147LF United Kingdom on 7 December 2009 (2 pages)
7 December 2009Appointment of Christopher Russell as a director (3 pages)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
23 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Incorporation (13 pages)
30 June 2008Incorporation (13 pages)