Background WavePink WaveYellow Wave

GRANDGLOBE VENTURES LIMITED (02985714)

GRANDGLOBE VENTURES LIMITED (02985714) is an active UK company. incorporated on 1 November 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANDGLOBE VENTURES LIMITED has been registered for 31 years. Current directors include RAND, Chaskel, RAND, Schloime.

Company Number
02985714
Status
active
Type
ltd
Incorporated
1 November 1994
Age
31 years
Address
10 Palm Court, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAND, Chaskel, RAND, Schloime
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDGLOBE VENTURES LIMITED

GRANDGLOBE VENTURES LIMITED is an active company incorporated on 1 November 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANDGLOBE VENTURES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02985714

LTD Company

Age

31 Years

Incorporated 1 November 1994

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 December 2026
Period: 25 March 2025 - 20 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

10 Palm Court Queen Elizabeths Walk London, N16 5XA,

Timeline

11 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Oct 94
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Secretary
Appointed 24 Nov 1997

RAND, Chaskel

Active
72 Queen Elizabeth Walk, LondonN16 5UQ
Born April 1936
Director
Appointed 05 Nov 1994

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Born October 1964
Director
Appointed 24 Nov 1997

RAND, Helene

Resigned
10 Palm Court, LondonN16 5XA
Secretary
Appointed 05 Nov 1994
Resigned 24 Nov 1997

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 01 Nov 1994
Resigned 05 Nov 1994

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 01 Nov 1994
Resigned 05 Nov 1994

Persons with significant control

1

Redbrick Investments Ltd

Active
Palm Court, LondonN16 5XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
363sAnnual Return (shuttle)
Resolution
4 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 1996
AAAnnual Accounts
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
225(1)225(1)
Legacy
14 June 1995
287Change of Registered Office
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Incorporation Company
1 November 1994
NEWINCIncorporation