Background WavePink WaveYellow Wave

GRATICULE LIMITED (03449529)

GRATICULE LIMITED (03449529) is an active UK company. incorporated on 14 October 1997. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GRATICULE LIMITED has been registered for 28 years. Current directors include HOYLE, Brian Stewart.

Company Number
03449529
Status
active
Type
ltd
Incorporated
14 October 1997
Age
28 years
Address
44 Potternewton Mount, Leeds, LS7 2DR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOYLE, Brian Stewart
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRATICULE LIMITED

GRATICULE LIMITED is an active company incorporated on 14 October 1997 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GRATICULE LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03449529

LTD Company

Age

28 Years

Incorporated 14 October 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

44 Potternewton Mount Leeds, LS7 2DR,

Previous Addresses

C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England
From: 6 December 2018To: 25 February 2020
Mazars House Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7JN
From: 14 October 1997To: 6 December 2018
Timeline

5 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Jun 21
Owner Exit
Jan 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOYLE, Brian Stewart

Active
Potternewton Mount, LeedsLS7 2DR
Secretary
Appointed 03 Jun 2021

HOYLE, Brian Stewart

Active
Potternewton Mount, LeedsLS7 2DR
Born July 1946
Director
Appointed 14 Oct 1997

HOGG, James, Dr

Resigned
22 The Avenue, LeedsLS8 1JG
Secretary
Appointed 14 Oct 1997
Resigned 03 Jun 2021

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Oct 1997
Resigned 14 Oct 1997

HOGG, James, Dr

Resigned
22 The Avenue, LeedsLS8 1JG
Born July 1945
Director
Appointed 14 Oct 1997
Resigned 03 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Brian Stewart Hoyle

Active
Potternewton Mount, LeedsLS7 2DR
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2026

Mr Brian Stewart Hoyle

Ceased
Potternewton Mount, LeedsLS7 2DR
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jan 2026

Dr James Hogg

Ceased
Potternewton Mount, LeedsLS7 2DR
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

81

Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1999
AAAnnual Accounts
Legacy
28 June 1999
287Change of Registered Office
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
225Change of Accounting Reference Date
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Incorporation Company
14 October 1997
NEWINCIncorporation