Background WavePink WaveYellow Wave

NINE GROUNDS LIMITED (03117267)

NINE GROUNDS LIMITED (03117267) is an active UK company. incorporated on 23 October 1995. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. NINE GROUNDS LIMITED has been registered for 30 years. Current directors include JONES, David Franklin.

Company Number
03117267
Status
active
Type
ltd
Incorporated
23 October 1995
Age
30 years
Address
The Cottage Stockwood Vale, Bristol, BS31 2AL
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
JONES, David Franklin
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE GROUNDS LIMITED

NINE GROUNDS LIMITED is an active company incorporated on 23 October 1995 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. NINE GROUNDS LIMITED was registered 30 years ago.(SIC: 81210)

Status

active

Active since 30 years ago

Company No

03117267

LTD Company

Age

30 Years

Incorporated 23 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

The Cottage Stockwood Vale Keynsham Bristol, BS31 2AL,

Previous Addresses

Unit 5 Pixash Works, Pixash Lane Keynsham Bristol Bath & North East Somerset BS31 1TR Uk
From: 23 October 1995To: 14 December 2011
Timeline

2 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Oct 95
New Owner
May 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JONES, Tracy Anne

Active
Stockwood Vale, BristolBS31 2AL
Secretary
Appointed 23 Oct 1995

JONES, David Franklin

Active
Stockwood Vale, BristolBS31 2AL
Born May 1961
Director
Appointed 23 Oct 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 1995
Resigned 23 Oct 1995

ANNING, Paul Anthony

Resigned
16 Pinewood Close, BristolBS9 4AJ
Born December 1958
Director
Appointed 23 Oct 1995
Resigned 01 Nov 1998

Persons with significant control

2

Mrs Tracy Anne Jones

Active
Stockwood Vale, BristolBS31 2AL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr David Franklin Jones

Active
Stockwood Vale, BristolBS31 2AL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
12 May 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 May 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
28 March 2008
287Change of Registered Office
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
88(3)88(3)
Legacy
5 September 2000
88(2)R88(2)R
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Memorandum Articles
9 November 1999
MEM/ARTSMEM/ARTS
Legacy
9 November 1999
88(3)88(3)
Legacy
9 November 1999
88(2)R88(2)R
Resolution
9 November 1999
RESOLUTIONSResolutions
Legacy
9 November 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
28 April 1999
287Change of Registered Office
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
30 October 1995
288288
Incorporation Company
23 October 1995
NEWINCIncorporation