Background WavePink WaveYellow Wave

GRANGE DYNAMICS LIMITED (03152234)

GRANGE DYNAMICS LIMITED (03152234) is an active UK company. incorporated on 29 January 1996. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GRANGE DYNAMICS LIMITED has been registered for 30 years. Current directors include ANTHONY, Sarah Jayne, ANTHONY, William Paul.

Company Number
03152234
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
West Lodge Watton Road, Norwich, NR9 4NN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ANTHONY, Sarah Jayne, ANTHONY, William Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE DYNAMICS LIMITED

GRANGE DYNAMICS LIMITED is an active company incorporated on 29 January 1996 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GRANGE DYNAMICS LIMITED was registered 30 years ago.(SIC: 62020)

Status

active

Active since 30 years ago

Company No

03152234

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

West Lodge Watton Road Hingham Norwich, NR9 4NN,

Previous Addresses

The Grange 47 Hargham Road Attleborough Norfolk NR17 2HG England
From: 1 February 2016To: 28 June 2022
The Grange Hargham Road Attleborough Norfolk NR17 2HG
From: 29 January 1996To: 1 February 2016
Timeline

3 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Mar 14
Director Left
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANTHONY, William Paul

Active
Watton Road, NorwichNR9 4NN
Secretary
Appointed 29 Jan 1996

ANTHONY, Sarah Jayne

Active
Watton Road, NorwichNR9 4NN
Born April 1964
Director
Appointed 29 Jan 1996

ANTHONY, William Paul

Active
Watton Road, NorwichNR9 4NN
Born January 1964
Director
Appointed 29 Jan 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jan 1996
Resigned 29 Jan 1996

ANTHONY, Anne Evelyne

Resigned
25 Tredcroft Road, HoveBN3 6UG
Born June 1929
Director
Appointed 21 Sept 1999
Resigned 09 Apr 2013

ANTHONY, Micheal Peter

Resigned
Cedar Drive, AttleboroughNR17 2EX
Born May 1928
Director
Appointed 21 Sept 1999
Resigned 18 Mar 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jan 1996
Resigned 29 Jan 1996

Persons with significant control

1

Mrs Sarah Jayne Anthony

Active
Watton Road, NorwichNR9 4NN
Born April 1964

Nature of Control

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

Filing History

81

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts Amended With Made Up Date
4 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
1 May 1999
363aAnnual Return
Legacy
9 October 1998
88(2)R88(2)R
Legacy
10 July 1998
88(2)R88(2)R
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Incorporation Company
29 January 1996
NEWINCIncorporation