Background WavePink WaveYellow Wave

GRANTSIDE VENTURES LIMITED (04019153)

GRANTSIDE VENTURES LIMITED (04019153) is an active UK company. incorporated on 21 June 2000. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. GRANTSIDE VENTURES LIMITED has been registered for 25 years. Current directors include DAVIS, Steven Geoffrey.

Company Number
04019153
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
Middlethorpe, York, YO23 2QB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Steven Geoffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTSIDE VENTURES LIMITED

GRANTSIDE VENTURES LIMITED is an active company incorporated on 21 June 2000 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. GRANTSIDE VENTURES LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04019153

LTD Company

Age

25 Years

Incorporated 21 June 2000

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 19 December 2025 (3 months ago)
Period: 1 April 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 21 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

GRANTAX DEVELOPMENTS LIMITED
From: 13 February 2001To: 20 October 2023
PINCO 1449 LIMITED
From: 21 June 2000To: 13 February 2001
Contact
Address

Middlethorpe Manor York, YO23 2QB,

Previous Addresses

The Bonding Warehouse Terry Avenue York North Yorkshire YO1 6FA
From: 5 June 2014To: 15 November 2017
4 Station Business Park Holgate Park Drive York YO26 4GB
From: 21 June 2000To: 5 June 2014
Timeline

23 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Apr 14
Director Left
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Feb 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIS, Steven Geoffrey

Active
Manor, YorkYO23 2QB
Secretary
Appointed 07 Aug 2007

DAVIS, Steven Geoffrey

Active
Manor, YorkYO23 2QB
Born June 1972
Director
Appointed 09 Mar 2001

BOSTOCK, Richard David Swinford

Resigned
Hanlye House, CuckfieldRH17 5HR
Secretary
Appointed 28 Mar 2001
Resigned 07 Aug 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Jun 2000
Resigned 09 Mar 2001

BOSTOCK, Richard David Swinford

Resigned
Hanlye House, CuckfieldRH17 5HR
Born December 1952
Director
Appointed 28 Mar 2001
Resigned 07 Aug 2007

ROSS, Ian Alexander

Resigned
Southwood Avenue, LondonN6 5SA
Born June 1944
Director
Appointed 28 Mar 2001
Resigned 01 Apr 2014

SHAW, Mark Glenn Bridgman

Resigned
The Lodge, OdellMK43 7PE
Born February 1947
Director
Appointed 28 Mar 2001
Resigned 01 Apr 2014

TAYLOR, Graham

Resigned
Manor, YorkYO23 2QB
Born April 1949
Director
Appointed 09 Mar 2001
Resigned 10 Feb 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 21 Jun 2000
Resigned 09 Mar 2001

Persons with significant control

2

Mr Steven Geoffrey Davis

Active
Manor, YorkYO23 2QB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Terry Avenue, YorkYO1 6FA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Small
18 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
287Change of Registered Office
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 February 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
18 October 2002
AAMDAAMD
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
395Particulars of Mortgage or Charge
Legacy
13 April 2001
395Particulars of Mortgage or Charge
Legacy
13 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
88(2)R88(2)R
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
287Change of Registered Office
Certificate Change Of Name Company
13 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2000
NEWINCIncorporation