Company NameGrandeo Limited
DirectorsSteven Garner and Nigel Thomas Carter
Company StatusActive - Proposal to Strike off
Company Number10723249
CategoryPrivate Limited Company
Incorporation Date12 April 2017(7 years 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 Steven Garner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Nigel Thomas Carter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMr David William Skelton
StatusResigned
Appointed18 August 2017(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2020)
RoleCompany Director
Correspondence Address41 Tabernacle Street
London
EC2A 4AA

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

20 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
17 September 2020Registered office address changed from 41 Tabernacle Street London EC2A 4AA England to 86-90 Paul Street London EC2A 4NE on 17 September 2020 (1 page)
23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
23 April 2020Termination of appointment of David William Skelton as a secretary on 23 April 2020 (1 page)
23 April 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 152.36
(3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
7 October 2019Registered office address changed from 33 Queen Street London EC4R 1AP United Kingdom to 41 Tabernacle Street London EC2A 4AA on 7 October 2019 (1 page)
7 October 2019Change of details for Mr Steven Garner as a person with significant control on 1 October 2019 (2 pages)
17 April 2019Sub-division of shares on 7 March 2019 (4 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (6 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 145
(3 pages)
12 December 2018Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 33 Queen Street London EC4R 1AP on 12 December 2018 (1 page)
26 April 2018Director's details changed for Mr Nigel Thomas Carter on 26 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Steven Garner on 26 April 2018 (2 pages)
26 April 2018Secretary's details changed for Mr David William Skelton on 26 April 2018 (1 page)
18 April 2018Confirmation statement made on 11 April 2018 with updates (6 pages)
6 November 2017Change of details for Mr Steven Garner as a person with significant control on 14 September 2017 (2 pages)
6 November 2017Change of details for Mr Steven Garner as a person with significant control on 14 September 2017 (2 pages)
6 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Fore Street Avenue London EC2Y 9DT on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Fore Street Avenue London EC2Y 9DT on 6 November 2017 (1 page)
18 August 2017Appointment of Mr David William Skelton as a secretary on 18 August 2017 (2 pages)
18 August 2017Appointment of Mr David William Skelton as a secretary on 18 August 2017 (2 pages)
15 August 2017Sub-division of shares on 3 July 2017 (4 pages)
15 August 2017Sub-division of shares on 3 July 2017 (4 pages)
26 July 2017Appointment of Mr Nigel Thomas Carter as a director on 14 July 2017 (2 pages)
26 July 2017Appointment of Mr Nigel Thomas Carter as a director on 14 July 2017 (2 pages)
13 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 60
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 60
(3 pages)
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)