Background WavePink WaveYellow Wave

GRIFFIN ACQUISITIONS LIMITED (03506919)

GRIFFIN ACQUISITIONS LIMITED (03506919) is an active UK company. incorporated on 9 February 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GRIFFIN ACQUISITIONS LIMITED has been registered for 28 years. Current directors include CRAVEN, Anthony.

Company Number
03506919
Status
active
Type
ltd
Incorporated
9 February 1998
Age
28 years
Address
74 Haverstock Hill, London, NW3 2BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRAVEN, Anthony
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN ACQUISITIONS LIMITED

GRIFFIN ACQUISITIONS LIMITED is an active company incorporated on 9 February 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GRIFFIN ACQUISITIONS LIMITED was registered 28 years ago.(SIC: 68100, 82990)

Status

active

Active since 28 years ago

Company No

03506919

LTD Company

Age

28 Years

Incorporated 9 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

TRAINUP LIMITED
From: 9 February 1998To: 11 June 1998
Contact
Address

74 Haverstock Hill London, NW3 2BE,

Previous Addresses

1339 High Road London N20 9HR
From: 9 February 1998To: 2 May 2014
Timeline

7 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Feb 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRAVEN, Josephine

Active
74 Haverstock Hill, LondonNW3 2BE
Secretary
Appointed 11 May 1998

CRAVEN, Anthony

Active
Haverstock Hill, LondonNW3 2BE
Born January 1963
Director
Appointed 11 May 1998

WADE, Colin Eric

Resigned
20 Crescent Road, BrentwoodCM14 5JR
Nominee secretary
Appointed 09 Feb 1998
Resigned 11 May 1998

KEUNEN, Victor

Resigned
31 Bassingham Road, LondonSW18 3AF
Born September 1958
Nominee director
Appointed 09 Feb 1998
Resigned 11 May 1998

Persons with significant control

1

Mr Anthony Craven

Active
Haverstock Hill, LondonNW3 2BE
Born January 1963

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
16 January 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
29 March 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
10 June 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
287Change of Registered Office
Incorporation Company
9 February 1998
NEWINCIncorporation