Background WavePink WaveYellow Wave

VINEGRID LIMITED (03839115)

VINEGRID LIMITED (03839115) is an active UK company. incorporated on 10 September 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VINEGRID LIMITED has been registered for 26 years. Current directors include BANKES, Rhydian Nicholas Wynne, FREUD, Matthew Rupert.

Company Number
03839115
Status
active
Type
ltd
Incorporated
10 September 1999
Age
26 years
Address
1 Stephen Street, London, W1T 1AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANKES, Rhydian Nicholas Wynne, FREUD, Matthew Rupert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEGRID LIMITED

VINEGRID LIMITED is an active company incorporated on 10 September 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VINEGRID LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03839115

LTD Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

FREUD NETWORKS LIMITED
From: 11 May 2000To: 20 October 2005
VINEGRID LIMITED
From: 10 September 1999To: 11 May 2000
Contact
Address

1 Stephen Street London, W1T 1AL,

Previous Addresses

55 Newman Street London W1T 3EB
From: 10 September 1999To: 2 February 2015
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Loan Secured
Oct 16
Loan Cleared
Oct 20
Loan Secured
Oct 20
Director Joined
Jan 23
Owner Exit
Jun 23
Owner Exit
Sept 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HIRST, Rebecca Jane

Active
Stephen Street, LondonW1T 1AL
Secretary
Appointed 26 Aug 2014

BANKES, Rhydian Nicholas Wynne

Active
Stephen Street, LondonW1T 1AL
Born June 1983
Director
Appointed 10 Jan 2023

FREUD, Matthew Rupert

Active
Stephen Street, LondonW1T 1AL
Born November 1963
Director
Appointed 27 Apr 2000

EGLISE, Sarah Kate

Resigned
Holwell, BurfordOX18 4JS
Secretary
Appointed 01 Feb 2010
Resigned 18 Nov 2013

LAMB, Philip Ronald

Resigned
80 Wroughton Road, LondonSW11 6BG
Secretary
Appointed 06 Oct 1999
Resigned 20 Dec 2001

MACDONALD, Robbie

Resigned
55 Newman StreetW1T 3EB
Secretary
Appointed 18 Nov 2013
Resigned 26 Aug 2014

WISZOWATY, Nicholas Jan

Resigned
Parrocke Lodge, Virginia WaterGU25 4NA
Secretary
Appointed 20 Dec 2001
Resigned 02 Mar 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Sept 1999
Resigned 06 Oct 1999

JOHNSTON, Alexander John

Resigned
91 Marylands Road, LondonW9 2DS
Born April 1964
Director
Appointed 27 Apr 2000
Resigned 01 Feb 2010

THYKIER, Svend Christoffer Stael

Resigned
27 Connaught Square, LondonW2 2HL
Born January 1972
Director
Appointed 27 Apr 2000
Resigned 01 Feb 2010

WISZOWATY, Nicholas Jan

Resigned
Parrocke Lodge, Virginia WaterGU25 4NA
Born October 1962
Director
Appointed 06 Oct 1999
Resigned 01 Feb 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Sept 1999
Resigned 06 Oct 1999

Persons with significant control

3

1 Active
2 Ceased
London, EnglandW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023
Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Ceased 03 Jul 2023
Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
23 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2001
AAAnnual Accounts
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
287Change of Registered Office
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
123Notice of Increase in Nominal Capital
Resolution
11 July 2001
RESOLUTIONSResolutions
Legacy
6 September 2000
88(2)R88(2)R
Legacy
11 May 2000
88(2)R88(2)R
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Incorporation Company
10 September 1999
NEWINCIncorporation