Background WavePink WaveYellow Wave

GRANICUS-FIRMSTEP LIMITED (04283951)

GRANICUS-FIRMSTEP LIMITED (04283951) is an active UK company. incorporated on 7 September 2001. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. GRANICUS-FIRMSTEP LIMITED has been registered for 24 years. Current directors include COPLAND, Jordan, GARCIA, Christina Sabella, HYNES, Mark John and 1 others.

Company Number
04283951
Status
active
Type
ltd
Incorporated
7 September 2001
Age
24 years
Address
Ground Floor 3 Wellbrook Court, Cambridge, CB3 0NA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COPLAND, Jordan, GARCIA, Christina Sabella, HYNES, Mark John, RHODES, Dan Meir
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANICUS-FIRMSTEP LIMITED

GRANICUS-FIRMSTEP LIMITED is an active company incorporated on 7 September 2001 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GRANICUS-FIRMSTEP LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04283951

LTD Company

Age

24 Years

Incorporated 7 September 2001

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

FIRMSTEP LTD
From: 8 November 2013To: 15 October 2019
BUSINESS WEB SOFTWARE LIMITED
From: 7 September 2001To: 8 November 2013
Contact
Address

Ground Floor 3 Wellbrook Court Girton Cambridge, CB3 0NA,

Previous Addresses

15 Worship Street London EC2A 2DT England
From: 3 May 2017To: 27 July 2022
Unit 2.38 st John's Innovation Centre Cowley Road Cambridge CB4 0WS England
From: 19 April 2016To: 3 May 2017
Victoria House 64 Paul Street London EC2A 4NG
From: 26 September 2014To: 19 April 2016
C/O C/O Firmstep Victoria House 64 Paul Street London EC2A 4NG
From: 25 October 2013To: 26 September 2014
St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS
From: 7 September 2001To: 25 October 2013
Timeline

28 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Sept 14
Funding Round
Mar 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

COPLAND, Jordan

Active
Broadway, Suite 3600, Denver
Born April 1962
Director
Appointed 29 Mar 2024

GARCIA, Christina Sabella

Active
Girton, CambridgeCB3 0NA
Born June 1985
Director
Appointed 14 Apr 2021

HYNES, Mark John

Active
1999 Broadway, Denver
Born May 1969
Director
Appointed 25 Feb 2022

RHODES, Dan Meir

Active
Girton, CambridgeCB3 0NA
Born June 1966
Director
Appointed 21 Apr 2023

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 07 Sept 2001
Resigned 07 Sept 2001

MITTON, Giles Hamilton John

Resigned
Worship Street, LondonEC2A 2DT
Secretary
Appointed 07 Sept 2001
Resigned 19 Jun 2019

AMIN, Mahmudul

Resigned
1999 Broadway, Denver
Born November 1971
Director
Appointed 25 Feb 2022
Resigned 11 Jul 2023

CARTER, Joshua Adam

Resigned
26th Floor, New York
Born May 1987
Director
Appointed 21 Oct 2021
Resigned 22 Nov 2025

GIBSON, Eric John, Mr.

Resigned
Worship Street, LondonEC2A 2DT
Born October 1967
Director
Appointed 29 Mar 2019
Resigned 14 Feb 2020

HUSBANDS, Brett

Resigned
Worship Street, LondonEC2A 2DT
Born August 1973
Director
Appointed 07 Sept 2001
Resigned 14 Feb 2020

HUSBANDS, Grant

Resigned
1 Dalton Square, CambridgeCB4 1QJ
Born May 1979
Director
Appointed 07 Sept 2001
Resigned 19 Feb 2014

HYNES, Mark John

Resigned
1999 Broadway, DenverCO 80202
Born May 1969
Director
Appointed 26 Jun 2019
Resigned 21 Oct 2021

KLOMHAUS, Derek

Resigned
401 Congress Street, Austin78701
Born December 1990
Director
Appointed 21 Oct 2021
Resigned 22 Nov 2025

MITTON, Giles Hamilton John

Resigned
Worship Street, LondonEC2A 2DT
Born April 1979
Director
Appointed 07 Sept 2001
Resigned 19 Jun 2019

NEEDHAM, Steve David

Resigned
Worship Street, LondonEC2A 2DT
Born May 1984
Director
Appointed 30 Sept 2019
Resigned 14 Feb 2020

ROBERTS, Ian Brandon

Resigned
Worship Street, LondonEC2A 2DT
Born April 1968
Director
Appointed 14 Feb 2020
Resigned 21 Oct 2021

SCHOENTHAL, Andrew

Resigned
1999 Broadway, Denver
Born May 1973
Director
Appointed 25 Feb 2022
Resigned 22 Nov 2025

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 07 Sept 2001
Resigned 07 Sept 2001

Persons with significant control

3

1 Active
2 Ceased
11 - 12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019

Mr Giles Hamilton John Mitton

Ceased
Worship Street, LondonEC2A 2DT
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Brett Husbands

Ceased
Worship Street, LondonEC2A 2DT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Medium
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
29 October 2019
RP04AP01RP04AP01
Resolution
15 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
19 March 2019
CC04CC04
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
11 March 2003
225Change of Accounting Reference Date
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
88(2)R88(2)R
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
88(2)R88(2)R
Legacy
31 October 2001
287Change of Registered Office
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Incorporation Company
7 September 2001
NEWINCIncorporation