Background WavePink WaveYellow Wave

GRANDSEAL LIMITED (04040781)

GRANDSEAL LIMITED (04040781) is an active UK company. incorporated on 26 July 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRANDSEAL LIMITED has been registered for 25 years. Current directors include DAVIES, Angela Susan, PLUIS, Adain Grahame.

Company Number
04040781
Status
active
Type
ltd
Incorporated
26 July 2000
Age
25 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Angela Susan, PLUIS, Adain Grahame
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDSEAL LIMITED

GRANDSEAL LIMITED is an active company incorporated on 26 July 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRANDSEAL LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04040781

LTD Company

Age

25 Years

Incorporated 26 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 1 July 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 26 July 2000To: 1 July 2016
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Dec 14
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Aug 16
Loan Secured
Jan 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 27 Jul 2000

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Born October 1959
Director
Appointed 11 Sept 2007

PLUIS, Adain Grahame

Active
Cornhill, LondonEC3V 3QQ
Born January 1988
Director
Appointed 04 Apr 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Jul 2000
Resigned 27 Jul 2000

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 16 Dec 2013
Resigned 04 Apr 2025

BOURNE, Robert Anthony

Resigned
Via Serlas 27, St Moritz
Born May 1950
Director
Appointed 27 Jul 2000
Resigned 11 Sept 2007

FLANAGAN, Timothy Joseph

Resigned
37 Foley Road, ClaygateKT10 0LU
Born November 1965
Director
Appointed 11 Sept 2007
Resigned 16 Dec 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Jul 2000
Resigned 27 Jul 2000

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Auditors Resignation Company
27 April 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Resolution
26 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Miscellaneous
22 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
403aParticulars of Charge Subject to s859A
Legacy
14 September 2004
403aParticulars of Charge Subject to s859A
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
287Change of Registered Office
Legacy
2 August 2000
287Change of Registered Office
Incorporation Company
26 July 2000
NEWINCIncorporation