Background WavePink WaveYellow Wave

GROSVENOR SYSTEMS LIMITED (01496717)

GROSVENOR SYSTEMS LIMITED (01496717) is an active UK company. incorporated on 14 May 1980. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GROSVENOR SYSTEMS LIMITED has been registered for 45 years. Current directors include FINCH, Craig Ross, TAYLOR, Sarah, TURNER, Robert.

Company Number
01496717
Status
active
Type
ltd
Incorporated
14 May 1980
Age
45 years
Address
Unit A, London, SE1 3FB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FINCH, Craig Ross, TAYLOR, Sarah, TURNER, Robert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR SYSTEMS LIMITED

GROSVENOR SYSTEMS LIMITED is an active company incorporated on 14 May 1980 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GROSVENOR SYSTEMS LIMITED was registered 45 years ago.(SIC: 62020)

Status

active

Active since 45 years ago

Company No

01496717

LTD Company

Age

45 Years

Incorporated 14 May 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

BENDAM LIMITED
From: 14 May 1980To: 31 December 1980
Contact
Address

Unit A 7 Leathermarket Street London, SE1 3FB,

Timeline

17 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
May 80
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

TURNER, Robert

Active
7 Leathermarket Street, LondonSE1 3FB
Secretary
Appointed 01 May 2018

FINCH, Craig Ross

Active
7 Leathermarket Street, LondonSE1 3FB
Born April 1983
Director
Appointed 15 Jan 2024

TAYLOR, Sarah

Active
7 Leathermarket Street, LondonSE1 3FB
Born April 1974
Director
Appointed 01 Apr 2021

TURNER, Robert

Active
7 Leathermarket Street, LondonSE1 3FB
Born August 1989
Director
Appointed 01 May 2018

DODWELL, Nicholas John

Resigned
6 Beresford Road, Kingston Upon ThamesKT2 6LR
Secretary
Appointed 01 Aug 1993
Resigned 31 Jan 2002

DRAPER, Christopher John

Resigned
10 Clover Way, HorleyRH6 9GH
Secretary
Appointed N/A
Resigned 07 May 1993

DRAPER, Christopher John

Resigned
10 Clover Way, HorleyRH6 9GH
Secretary
Appointed N/A
Resigned 08 May 1993

JOHNSON, Linda

Resigned
77-79 High Street, EghamTW20 9HY
Secretary
Appointed 30 Nov 2004
Resigned 01 May 2018

VERONESE, Maria

Resigned
58 Leckwith Avenue, BexleyheathDA7 5RD
Secretary
Appointed 31 Jan 2002
Resigned 30 Nov 2004

BAINES, Hugh George

Resigned
7 Fryern Wood, CaterhamCR3 5AR
Born June 1935
Director
Appointed N/A
Resigned 31 Jan 2002

BAINES, Norman

Resigned
3 Asquith Close, DagenhamRM8 1TL
Born February 1929
Director
Appointed N/A
Resigned 31 Dec 1997

BEATTIE, Brian

Resigned
7 Leathermarket Street, LondonSE1 3FB
Born April 1967
Director
Appointed 01 May 2018
Resigned 19 Dec 2023

CHAPLIN, Grant Martin

Resigned
7 Leathermarket Street, LondonSE1 3FB
Born October 1982
Director
Appointed 01 Apr 2023
Resigned 29 Dec 2023

DESILVESTER, Anthony

Resigned
Silbury Boulevard, Milton KeynesMK9 1NA
Born July 1971
Director
Appointed 01 May 2018
Resigned 19 Dec 2023

DODWELL, Nicholas John

Resigned
77-79 High Street, EghamTW20 9HY
Born January 1965
Director
Appointed 06 Apr 1999
Resigned 31 Mar 2021

JOHNSON, Linda

Resigned
77-79 High Street, EghamTW20 9HY
Born July 1958
Director
Appointed 30 Nov 2004
Resigned 01 May 2018

MILLER, Mark Robert

Resigned
7 Leathermarket Street, LondonSE1 3FB
Born November 1962
Director
Appointed 01 May 2018
Resigned 19 Dec 2023

WHEELER, Andy

Resigned
7 Leathermarket Street, LondonSE1 3FB
Born October 1979
Director
Appointed 15 Jan 2024
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Silbury Boulevard, Milton KeynesMK9 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018

Mr Nicholas John Dodwell

Ceased
77-79 High Street, EghamTW20 9HY
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 March 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
9 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 May 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
1 February 2008
353353
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
169169
Legacy
10 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Legacy
8 November 2002
169169
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Resolution
28 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
13 February 1997
287Change of Registered Office
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
13 July 1993
363x363x
Legacy
13 May 1993
288288
Legacy
15 December 1992
363x363x
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
363x363x
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
22 June 1987
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 July 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1980
NEWINCIncorporation
Miscellaneous
14 May 1980
MISCMISC