Company NameGridiron Business Services Limited
DirectorMichael John Frederick Armour
Company StatusActive
Company Number07371645
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael John Frederick Armour
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Williams & Co
8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Michael John Frederick Armour
100.00%
Ordinary

Financials

Year2014
Net Worth£149,137
Cash£170,872
Current Liabilities£30,265

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months, 1 week from now)

Filing History

10 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
8 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 October 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 100
(3 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Michael John Frederick Armour on 1 September 2011 (2 pages)
20 October 2011Director's details changed for Michael John Frederick Armour on 1 September 2011 (2 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
20 October 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 100
(3 pages)
20 October 2011Director's details changed for Michael John Frederick Armour on 1 September 2011 (2 pages)
20 October 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 100
(3 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
11 October 2010Appointment of Michael John Frederick Armour as a director (3 pages)
11 October 2010Appointment of Michael John Frederick Armour as a director (3 pages)
15 September 2010Termination of appointment of Dunstana Davies as a director (2 pages)
15 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
15 September 2010Termination of appointment of Dunstana Davies as a director (2 pages)
15 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
9 September 2010Incorporation (49 pages)
9 September 2010Incorporation (49 pages)