Background WavePink WaveYellow Wave

GROUNDWORK ENVIRONMENTAL SERVICES (EAST LONDON) LIMITED (04308777)

GROUNDWORK ENVIRONMENTAL SERVICES (EAST LONDON) LIMITED (04308777) is an active UK company. incorporated on 23 October 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GROUNDWORK ENVIRONMENTAL SERVICES (EAST LONDON) LIMITED has been registered for 24 years. Current directors include SMITH, Alan.

Company Number
04308777
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
18-21 Morley Street, London, SE1 7QZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMITH, Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORK ENVIRONMENTAL SERVICES (EAST LONDON) LIMITED

GROUNDWORK ENVIRONMENTAL SERVICES (EAST LONDON) LIMITED is an active company incorporated on 23 October 2001 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.. GROUNDWORK ENVIRONMENTAL SERVICES (EAST LONDON) LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04308777

LTD Company

Age

24 Years

Incorporated 23 October 2001

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

18-21 Morley Street London, SE1 7QZ,

Previous Addresses

6 Lower Clapton Road London E5 0PD
From: 23 October 2001To: 2 November 2011
Timeline

4 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jan 10
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HARRISON, Stuart

Active
Morley Street, LondonSE1 7QZ
Secretary
Appointed 01 Oct 2009

SMITH, Alan

Active
Morley Street, LondonSE1 7QZ
Born September 1950
Director
Appointed 21 Jan 2026

BRATHWAITE, Dorothy Glendora

Resigned
47 Kedleston Walk, LondonE2 9RP
Secretary
Appointed 06 May 2005
Resigned 20 Feb 2007

CRAIG, Michael William Leslie

Resigned
85 Moorfield Road, DuxfordCB2 4PP
Secretary
Appointed 23 Oct 2001
Resigned 25 Jan 2005

LINSKELL, Richard Mark

Resigned
Winscombe Way, StanmoreHA7 3AX
Secretary
Appointed 20 Feb 2007
Resigned 01 Oct 2009

PHEASANT, Catherine

Resigned
39 Pretoria Crescent, LondonE4 7HE
Secretary
Appointed 25 Jan 2005
Resigned 06 May 2005

CHRISTIE, Ian Peter

Resigned
3 Bronson Road, LondonSW20 8BZ
Born December 1956
Director
Appointed 23 Oct 2001
Resigned 25 Jan 2005

CRAIG, Michael William Leslie

Resigned
85 Moorfield Road, DuxfordCB2 4PP
Born November 1944
Director
Appointed 23 Oct 2001
Resigned 25 Jan 2005

CRASTON, Matthew John

Resigned
12 Malbrook Road, LondonSW15 6UF
Born December 1958
Director
Appointed 23 Oct 2001
Resigned 25 Jan 2005

FORFANG, Bjorn

Resigned
18 St Marks Crescent, LondonNW1 7TU
Born April 1960
Director
Appointed 25 Jan 2005
Resigned 31 Aug 2006

FREEMAN, Michael John James

Resigned
2 Coburg Dwellings, LondonE1 0DZ
Born August 1946
Director
Appointed 23 Oct 2001
Resigned 25 Jan 2005

GALVIN, Graham

Resigned
19 Pevensey Road, LondonE7 0AR
Born May 1970
Director
Appointed 25 Jan 2005
Resigned 19 Jun 2008

HAMMILL, Laurence Patrick

Resigned
115 Eleanor Road, LondonE8 1DN
Born August 1944
Director
Appointed 23 Oct 2001
Resigned 21 Jan 2026

KERRISON, Michael Arthur

Resigned
Beechbank, Harrow On The HillHA1 3JN
Born July 1962
Director
Appointed 21 Nov 2006
Resigned 01 Oct 2009

MARSH, Brian Neville

Resigned
47 Shoreditch House, LondonN1 6HL
Born July 1938
Director
Appointed 23 Oct 2001
Resigned 25 Jan 2005

Persons with significant control

1

Morley Street, LondonSE1 7QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
225Change of Accounting Reference Date
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
363sAnnual Return (shuttle)
Incorporation Company
23 October 2001
NEWINCIncorporation