Background WavePink WaveYellow Wave

NATIONAL GRID COMMERCIAL HOLDINGS LIMITED (04042700)

NATIONAL GRID COMMERCIAL HOLDINGS LIMITED (04042700) is an active UK company. incorporated on 28 July 2000. with registered office in 1-3 Strand. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NATIONAL GRID COMMERCIAL HOLDINGS LIMITED has been registered for 25 years. Current directors include DICKIE, Kylee Marie, LEWIS, Alexandra Morton, MEAD, Andrew Kenneth and 3 others.

Company Number
04042700
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
1-3 Strand, WC2N 5EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICKIE, Kylee Marie, LEWIS, Alexandra Morton, MEAD, Andrew Kenneth, PRESTON, David Anthony, VASS, Rebecca Louise, WALLER, Deborah Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL GRID COMMERCIAL HOLDINGS LIMITED

NATIONAL GRID COMMERCIAL HOLDINGS LIMITED is an active company incorporated on 28 July 2000 with the registered office located in 1-3 Strand. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NATIONAL GRID COMMERCIAL HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04042700

LTD Company

Age

25 Years

Incorporated 28 July 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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

LATTICE GROUP HOLDINGS LIMITED
From: 25 September 2000To: 10 October 2005
HACKREMCO (NO.1694) LIMITED
From: 28 July 2000To: 25 September 2000
Contact
Address

1-3 Strand London , WC2N 5EH,

Timeline

28 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Oct 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 13
Director Joined
Sept 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 22
Director Left
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Nov 2023

DICKIE, Kylee Marie

Active
1-3 StrandWC2N 5EH
Born June 1981
Director
Appointed 01 Nov 2017

LEWIS, Alexandra Morton

Active
1-3 StrandWC2N 5EH
Born January 1972
Director
Appointed 01 Oct 2019

MEAD, Andrew Kenneth

Active
1-3 StrandWC2N 5EH
Born June 1971
Director
Appointed 07 Dec 2015

PRESTON, David Anthony

Active
1-3 StrandWC2N 5EH
Born April 1971
Director
Appointed 22 Mar 2013

VASS, Rebecca Louise

Active
Strand, LondonWC2N 5EH
Born June 1977
Director
Appointed 01 Oct 2024

WALLER, Deborah Jane

Active
1-3 StrandWC2N 5EH
Born July 1975
Director
Appointed 01 Jul 2017

BAKER, Helen Alice

Resigned
28 Silverstone Close, RedhillRH1 2HQ
Secretary
Appointed 14 Dec 2006
Resigned 05 Nov 2007

BARNES, Megan

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 18 Nov 2022

DURRANT, Andrew Peter

Resigned
340 Sidegate Lane, IpswichIP4 3DW
Secretary
Appointed 14 Dec 2006
Resigned 19 Oct 2007

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Secretary
Appointed 30 Sept 2004
Resigned 14 Dec 2006

FORWARD, David Charles

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 05 Nov 2007
Resigned 30 Nov 2013

HAGAN, Lawrence

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 18 Nov 2022
Resigned 26 Oct 2023

HIGGINS, Philip Lyndon

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 01 Nov 2010
Resigned 25 Feb 2011

MAHY, Helen Margaret

Resigned
Cloche Merle Merle Common Road, OxtedRH8 0RP
Secretary
Appointed 31 Mar 2002
Resigned 30 Sept 2004

MORGAN, Alice Parker

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 08 Mar 2016
Resigned 30 Nov 2018

NOBLE, Mark David

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 05 Nov 2007
Resigned 01 Nov 2010

PATIENCE, Donald William John

Resigned
Burnside Little Ann, AndoverSP11 7NW
Secretary
Appointed 06 Oct 2000
Resigned 31 Mar 2002

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Secretary
Appointed 08 Dec 2000
Resigned 31 Oct 2002

RAYNER, Heather Maria

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 28 Feb 2011
Resigned 08 Mar 2016

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 28 Jul 2000
Resigned 06 Oct 2000

AGG, Andrew Jonathan

Resigned
1-3 StrandWC2N 5EH
Born October 1969
Director
Appointed 04 Jan 2016
Resigned 01 Oct 2019

AGG, Andrew Jonathan

Resigned
1-3 StrandWC2N 5EH
Born October 1969
Director
Appointed 10 Jul 2009
Resigned 31 May 2013

ASTLE, Edward Morrison

Resigned
Bailey Farmhouse, ChelmsfordCM3 3LE
Born February 1954
Director
Appointed 08 Apr 2003
Resigned 30 Apr 2008

BEANEY, Fiona Louise

Resigned
1-3 StrandWC2N 5EH
Born May 1971
Director
Appointed 22 Mar 2013
Resigned 01 Nov 2017

BONAR, David Charles

Resigned
1-3 StrandWC2N 5EH
Born May 1971
Director
Appointed 01 Mar 2012
Resigned 30 Apr 2018

BURRARD-LUCAS, Stephen Charles

Resigned
1-3 StrandWC2N 5EH
Born April 1954
Director
Appointed 06 Oct 2000
Resigned 22 Oct 2010

CHAPMAN, Andrew Brian

Resigned
Brook House, BadbyNN11 3AU
Born October 1956
Director
Appointed 01 Dec 2003
Resigned 01 Feb 2005

COOPER, Malcolm Charles

Resigned
1-3 StrandWC2N 5EH
Born June 1959
Director
Appointed 01 Dec 2003
Resigned 31 Mar 2017

FLAWN, Mark Antony David

Resigned
1-3 StrandWC2N 5EH
Born April 1956
Director
Appointed 10 Apr 2008
Resigned 22 Mar 2013

FRASER, Emmanuel David

Resigned
1-3 StrandWC2N 5EH
Born April 1977
Director
Appointed 14 Feb 2013
Resigned 30 Oct 2015

GRANT, Simon Warren

Resigned
1-3 StrandWC2N 5EH
Born October 1979
Director
Appointed 28 Nov 2017
Resigned 01 Oct 2024

HAYNES, Lawrence John

Resigned
Wissenden, AshfordTN26 3EL
Born December 1952
Director
Appointed 29 Dec 2001
Resigned 31 Dec 2002

HOLROYD, Geoffrey

Resigned
1-3 StrandWC2N 5EH
Born July 1952
Director
Appointed 10 Jul 2009
Resigned 01 Mar 2012

JACKSON, William Joseph

Resigned
1-3 StrandWC2N 5EH
Born May 1980
Director
Appointed 10 Sept 2014
Resigned 28 Nov 2017

Persons with significant control

1

Strand, LondonWC2N 5EH

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

178

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 January 2024
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Termination Director Company
23 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 August 2016
RP04AP01RP04AP01
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Resolution
18 March 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Statement Of Companys Objects
10 February 2010
CC04CC04
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2005
363aAnnual Return
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
363aAnnual Return
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
363aAnnual Return
Legacy
29 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
23 April 2003
AUDAUD
Statement Of Affairs
20 February 2003
SASA
Legacy
20 February 2003
88(2)R88(2)R
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
287Change of Registered Office
Accounts With Accounts Type Group
18 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363aAnnual Return
Legacy
21 May 2002
88(3)88(3)
Legacy
21 May 2002
88(2)R88(2)R
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
225Change of Accounting Reference Date
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Legacy
10 April 2001
225Change of Accounting Reference Date
Legacy
14 February 2001
288cChange of Particulars
Resolution
23 January 2001
RESOLUTIONSResolutions
Resolution
23 January 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
123Notice of Increase in Nominal Capital
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
287Change of Registered Office
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 October 2000
MEM/ARTSMEM/ARTS
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
287Change of Registered Office
Certificate Change Of Name Company
25 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 2000
NEWINCIncorporation