Background WavePink WaveYellow Wave

GRUNENTHAL LIMITED (03658396)

GRUNENTHAL LIMITED (03658396) is an active UK company. incorporated on 29 October 1998. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). GRUNENTHAL LIMITED has been registered for 27 years. Current directors include GISSING, Joshua Scott, SHIELDS, Kimberly Christine, SPINDLER, Thomas.

Company Number
03658396
Status
active
Type
ltd
Incorporated
29 October 1998
Age
27 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
GISSING, Joshua Scott, SHIELDS, Kimberly Christine, SPINDLER, Thomas
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUNENTHAL LIMITED

GRUNENTHAL LIMITED is an active company incorporated on 29 October 1998 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). GRUNENTHAL LIMITED was registered 27 years ago.(SIC: 46460)

Status

active

Active since 27 years ago

Company No

03658396

LTD Company

Age

27 Years

Incorporated 29 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

HOUSEALLIED LIMITED
From: 29 October 1998To: 1 April 1999
Contact
Address

Tor St. Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

1 Stokenchurch Business Park Ibstone Road Stokenchurch HP14 3FE England
From: 7 June 2021To: 9 September 2022
Regus Lakeside House 1 Furzeground Way Stockley Park East Uxbridge Middlesex UB11 1BD
From: 29 October 1998To: 7 June 2021
Timeline

29 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Left
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GISSING, Joshua Scott

Active
St. Cloud Way, MaidenheadSL6 8BN
Born March 1977
Director
Appointed 11 Mar 2026

SHIELDS, Kimberly Christine

Active
St. Cloud Way, MaidenheadSL6 8BN
Born March 1979
Director
Appointed 31 Jan 2026

SPINDLER, Thomas

Active
St. Cloud Way, MaidenheadSL6 8BN
Born July 1973
Director
Appointed 30 Apr 2018

RATCLIFFE, Stuart

Resigned
Am Tiergarten 33, GermanyFOREIGN
Secretary
Appointed 16 Nov 1998
Resigned 01 Oct 2000

SPINDLER, Thomas

Resigned
Stockley Park East, UxbridgeUB11 1BD
Secretary
Appointed 05 Dec 2005
Resigned 12 Oct 2010

ZILLER, Hans Georg

Resigned
Rosenallee 25, Eschweiler
Secretary
Appointed 01 Oct 2000
Resigned 05 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 1998
Resigned 16 Nov 1998

BASELEY, Hilary

Resigned
Regus Lakeside House, Stockley Park East UxbridgeUB11 1BD
Born July 1961
Director
Appointed 01 Jan 2021
Resigned 04 May 2021

BECKER, Sascha

Resigned
Regus Lakeside House, Stockley Park East UxbridgeUB11 1BD
Born November 1970
Director
Appointed 22 Apr 2016
Resigned 31 Dec 2018

BERTRAM, Martin

Resigned
Regus Lakeside House, Stockley Park East UxbridgeUB11 1BD
Born January 1966
Director
Appointed 23 Jun 2014
Resigned 22 Apr 2016

CLAAS, Jan-Uwe, Dr

Resigned
Regus Lakeside House, Stockley Park East UxbridgeUB11 1BD
Born November 1964
Director
Appointed 13 Oct 2011
Resigned 18 Jan 2018

COOMBES, Dan

Resigned
Ibstone Road, StokenchurchHP14 3FE
Born May 1975
Director
Appointed 04 May 2021
Resigned 16 Mar 2022

DYCKERHOFF, Gotz Alexander

Resigned
Hofweg 18, GermanyFOREIGN
Born July 1942
Director
Appointed 16 Nov 1998
Resigned 01 Oct 2000

FLADRICH, Mark

Resigned
Ibstone Road, StokenchurchHP14 3FE
Born September 1959
Director
Appointed 18 Jan 2018
Resigned 30 Nov 2021

FLANAGAN, Amanda

Resigned
Regus Lakeside House, Stockley Park East UxbridgeUB11 1BD
Born August 1971
Director
Appointed 19 Apr 2017
Resigned 31 Dec 2020

GENTEN, Stefan

Resigned
Zieglerstrasse 6, Aachen52078
Born December 1968
Director
Appointed 12 Oct 2010
Resigned 23 Jun 2014

GRUA, Alberto, Dr

Resigned
Zieglerstreasse 6, Aachen52078
Born May 1961
Director
Appointed 12 Oct 2010
Resigned 19 Apr 2017

HURTIG, Katherine Isobel

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born August 1974
Director
Appointed 15 Sept 2023
Resigned 31 Jan 2026

KELLETT, Fabio

Resigned
St. Cloud Way, MaidenheadSL6 8BN
Born April 1981
Director
Appointed 16 Mar 2022
Resigned 01 Dec 2023

KOREMANS, Robert

Resigned
Rijksweg 45, Gronsveld
Born July 1962
Director
Appointed 01 Oct 2000
Resigned 12 Apr 2007

MATIJASEVIC, Christopher

Resigned
Grunenthal Ltd, UxbridgeUB1 1BD
Born May 1955
Director
Appointed 15 Nov 2004
Resigned 13 Oct 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Oct 1998
Resigned 16 Nov 1998

Persons with significant control

1

Zieglerstrasse 6, Aachen52099

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Auditors Resignation Company
6 December 2022
AUDAUD
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 May 2018
AAMDAAMD
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Legacy
10 April 2013
MG01MG01
Miscellaneous
4 December 2012
MISCMISC
Auditors Resignation Company
15 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Auditors Resignation Company
25 May 2012
AUDAUD
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Resolution
15 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
88(2)R88(2)R
Legacy
6 December 2004
123Notice of Increase in Nominal Capital
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
353353
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
16 August 2004
287Change of Registered Office
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
28 August 2001
287Change of Registered Office
Legacy
28 February 2001
363aAnnual Return
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
287Change of Registered Office
Legacy
14 December 1999
363sAnnual Return (shuttle)
Memorandum Articles
26 April 1999
MEM/ARTSMEM/ARTS
Legacy
16 April 1999
88(2)R88(2)R
Legacy
16 April 1999
88(2)R88(2)R
Legacy
16 April 1999
123Notice of Increase in Nominal Capital
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
19 November 1998
287Change of Registered Office
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Memorandum Articles
18 November 1998
MEM/ARTSMEM/ARTS
Resolution
18 November 1998
RESOLUTIONSResolutions
Incorporation Company
29 October 1998
NEWINCIncorporation