Background WavePink WaveYellow Wave

GRANDSOFT LIMITED (03771024)

GRANDSOFT LIMITED (03771024) is an active UK company. incorporated on 14 May 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANDSOFT LIMITED has been registered for 26 years. Current directors include ENGLANDER, Eliasz, WEISS, Nicha.

Company Number
03771024
Status
active
Type
ltd
Incorporated
14 May 1999
Age
26 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, WEISS, Nicha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDSOFT LIMITED

GRANDSOFT LIMITED is an active company incorporated on 14 May 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANDSOFT LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03771024

LTD Company

Age

26 Years

Incorporated 14 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (Just now)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

5 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Loan Secured
Mar 14
Loan Secured
Jun 15
Director Left
Nov 20
Director Joined
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ENGLANDER, Pinkus Naftali

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 26 Aug 1999

WEISS, Nicha

Active
New Burlington House, LondonNW11 0PU
Born January 1962
Director
Appointed 25 Jan 2022

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 26 Aug 1999
Resigned 23 Sept 2020

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 14 May 1999
Resigned 26 Aug 1999

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 26 Aug 1999
Resigned 23 Sept 2020

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 14 May 1999
Resigned 26 Aug 1999

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

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

Filing History

105

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Legacy
18 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Legacy
9 May 2012
MG02MG02
Legacy
9 May 2012
MG02MG02
Legacy
9 May 2012
MG02MG02
Legacy
9 May 2012
MG02MG02
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Legacy
21 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2008
363aAnnual Return
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
23 May 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
20 May 2002
363aAnnual Return
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
24 May 2001
363aAnnual Return
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
8 August 2000
287Change of Registered Office
Legacy
25 May 2000
363aAnnual Return
Legacy
10 March 2000
225Change of Accounting Reference Date
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
6 September 1999
88(2)R88(2)R
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
225Change of Accounting Reference Date
Legacy
2 September 1999
287Change of Registered Office
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Incorporation Company
14 May 1999
NEWINCIncorporation