Company NameGrokker Limited
DirectorLorna Borenstein
Company StatusActive
Company Number08492554
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLorna Borenstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address560 S Winchester Blvd
San Jose
California
95128-2560
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2013(same day as company formation)
Correspondence AddressOne New Change .
London
EC4M 9AF

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Grokker Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£312,095
Cash£13,685
Current Liabilities£1,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 5 days from now)

Filing History

17 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
21 April 2020Director's details changed for Lorna Borenstein on 16 April 2020 (2 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 May 2019Notification of Lorna Borenstein as a person with significant control on 6 April 2016 (2 pages)
28 May 2019Withdrawal of a person with significant control statement on 28 May 2019 (2 pages)
28 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 March 2018Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 June 2017Registered office address changed from 102 Crawford Street Crawford Street London W1H 2HR England to 10-14 Accommodation Road London NW11 8ED on 15 June 2017 (1 page)
15 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 June 2017Registered office address changed from 102 Crawford Street Crawford Street London W1H 2HR England to 10-14 Accommodation Road London NW11 8ED on 15 June 2017 (1 page)
15 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 March 2016Registered office address changed from 83-87 Crawford Street London W1H 2HB to 102 Crawford Street Crawford Street London W1H 2HR on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 83-87 Crawford Street London W1H 2HB to 102 Crawford Street Crawford Street London W1H 2HR on 23 March 2016 (1 page)
14 May 2015Registered office address changed from 83-87 Crawford Street London W1H 2HB England to 83-87 Crawford Street London W1H 2HB on 14 May 2015 (1 page)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Registered office address changed from 83-87 Crawford Street London W1H 2HB England to 83-87 Crawford Street London W1H 2HB on 14 May 2015 (1 page)
12 May 2015Registered office address changed from 30 Harcourt Street London W1H 4AA England to 83-87 Crawford Street London W1H 2HB on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 30 Harcourt Street London W1H 4AA England to 83-87 Crawford Street London W1H 2HB on 12 May 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page)
23 May 2014Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page)
23 May 2014Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 23 May 2014 (1 page)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(14 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(14 pages)
17 April 2013Incorporation (44 pages)
17 April 2013Incorporation (44 pages)