Background WavePink WaveYellow Wave

GRAPESHOT LIMITED (04517730)

GRAPESHOT LIMITED (04517730) is an active UK company. incorporated on 22 August 2002. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRAPESHOT LIMITED has been registered for 23 years. Current directors include BOLGER, John Patrick, Mr., ORACLE CORPORATION NOMINEES LIMITED.

Company Number
04517730
Status
active
Type
ltd
Incorporated
22 August 2002
Age
23 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOLGER, John Patrick, Mr., ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPESHOT LIMITED

GRAPESHOT LIMITED is an active company incorporated on 22 August 2002 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRAPESHOT LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04517730

LTD Company

Age

23 Years

Incorporated 22 August 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

Park House Castle Park Cambridge CB3 0DU England
From: 17 October 2017To: 30 May 2018
9 Dukes Court 54 - 62 Newmarket Road Cambridge CB5 8DZ
From: 29 August 2013To: 17 October 2017
12D Kings Parade Cambridge CB2 1SJ
From: 22 August 2002To: 29 August 2013
Timeline

43 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Oct 09
Director Joined
Oct 09
Funding Round
May 10
Funding Round
Sept 11
Funding Round
Jan 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Mar 13
Director Joined
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Sept 14
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Nov 16
Loan Secured
May 17
Funding Round
May 17
Funding Round
May 17
Loan Secured
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Sept 17
Loan Secured
Sept 17
Funding Round
Dec 17
Funding Round
Mar 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Owner Exit
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
26
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BOLGER, John Patrick, Mr.

Active
Oracle Parkway, ReadingRG6 1RA
Born October 1969
Director
Appointed 15 May 2018

ORACLE CORPORATION NOMINEES LIMITED

Active
Oracle Parkway, ReadingRG6 1RA
Corporate director
Appointed 15 May 2018

PORTER, Martin Frederick

Resigned
49 Park Lane, NorwichNR2 3EF
Secretary
Appointed 30 Nov 2005
Resigned 15 May 2018

PORTER, Ruth Alison

Resigned
49 Park Lane, NorwichNR2 3EF
Secretary
Appointed 22 Aug 2002
Resigned 30 Nov 2005

SNYDER, John Harvey

Resigned
Castle Park, CambridgeCB3 0DU
Secretary
Appointed 12 Nov 2005
Resigned 15 May 2018

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Aug 2002
Resigned 22 Aug 2002

PORTER, Martin Frederick

Resigned
49 Park Lane, NorwichNR2 3EF
Born July 1944
Director
Appointed 22 Aug 2002
Resigned 15 May 2018

SCHOONMAKER, Timothy

Resigned
Wimpole Street, LondonW1G 8AJ
Born July 1957
Director
Appointed 28 Sept 2009
Resigned 15 May 2018

SNYDER, John Harvey

Resigned
Thames Valley Park, ReadingRG6 1RA
Born January 1966
Director
Appointed 12 Nov 2005
Resigned 06 Jul 2018

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 Aug 2002
Resigned 22 Aug 2002

WHITBY-SMITH, Robert James

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born October 1974
Director
Appointed 20 Mar 2014
Resigned 15 May 2018

IQ CAPITAL DIRECTORS NOMINEES LIMITED

Resigned
61 Regent Street, CambridgeCB2 1AB
Corporate director
Appointed 26 Jun 2009
Resigned 15 May 2018

Persons with significant control

2

1 Active
1 Ceased
Oracle Parkway, Redwood Shores94065

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018
Regent Street, CambridgeCB2 1AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Auditors Resignation Company
4 June 2019
AUDAUD
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
23 May 2018
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Resolution
1 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Legacy
16 March 2017
RP04CS01RP04CS01
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
21 December 2015
RP04RP04
Second Filing Of Form With Form Type
21 December 2015
RP04RP04
Second Filing Of Form With Form Type
21 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 December 2015
RP04RP04
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Resolution
15 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Resolution
23 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Resolution
19 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2011
SH01Allotment of Shares
Statement Of Companys Objects
15 September 2011
CC04CC04
Memorandum Articles
15 September 2011
MEM/ARTSMEM/ARTS
Resolution
15 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
7 September 2011
AR01AR01
Accounts Amended With Made Up Date
14 July 2011
AAMDAAMD
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Resolution
1 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Small
23 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
19 September 2006
287Change of Registered Office
Legacy
27 March 2006
88(2)R88(2)R
Legacy
27 March 2006
88(3)88(3)
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
11 January 2006
122122
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
88(2)R88(2)R
Legacy
13 September 2002
287Change of Registered Office
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Incorporation Company
22 August 2002
NEWINCIncorporation