Company NameGroovefix Premium Golf Accessories Limited
DirectorsAdam Charles Sheldrake and Gerard Paul Sheldrake
Company StatusActive
Company Number07374560
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Adam Charles Sheldrake
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Elliott Close
Oadby
Leicester
LE2 4UN
Director NameMr Gerard Paul Sheldrake
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address134 Douglas Road
Surbiton
Surrey
KT6 7SB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Gilbert Edward Lewis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 London Road
Great Glen
Leicestershire
LE8 9DJ
Secretary NameMr Gilbert Edward Lewis
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 London Road
Great Glen
Leicestershire
LE8 9DJ

Contact

Websitegroovefix.com
Email address[email protected]
Telephone020 82400527
Telephone regionLondon

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Adam Charles Sheldrake
34.00%
Ordinary
33 at £1Gerard Paul Sheldrake
33.00%
Ordinary
33 at £1Gilbert Edward Lewis
33.00%
Ordinary

Financials

Year2014
Net Worth£1,046
Cash£10,790
Current Liabilities£21,033

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

17 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
1 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
12 December 2018Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 12 December 2018 (1 page)
28 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 October 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
10 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
5 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 5 October 2011 (1 page)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
5 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 5 October 2011 (1 page)
4 October 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(3 pages)
21 October 2010Appointment of Mr Gilbert Edward Lewis as a director (2 pages)
21 October 2010Appointment of Mr Adam Charles Sheldrake as a director (2 pages)
21 October 2010Appointment of Mr Gerard Paul Sheldrake as a director (2 pages)
21 October 2010Appointment of Mr Gilbert Edward Lewis as a director (2 pages)
21 October 2010Appointment of Mr Gilbert Edward Lewis as a secretary (2 pages)
21 October 2010Termination of appointment of Andrew Davis as a director (1 page)
21 October 2010Appointment of Mr Gerard Paul Sheldrake as a director (2 pages)
21 October 2010Termination of appointment of Andrew Davis as a director (1 page)
21 October 2010Appointment of Mr Adam Charles Sheldrake as a director (2 pages)
21 October 2010Appointment of Mr Gilbert Edward Lewis as a secretary (2 pages)
14 September 2010Incorporation (43 pages)
14 September 2010Incorporation (43 pages)