Background WavePink WaveYellow Wave

G.R.M. CONSULTING LIMITED (04809334)

G.R.M. CONSULTING LIMITED (04809334) is an active UK company. incorporated on 24 June 2003. with registered office in Kenilworth. The company operates in the Information and Communication sector, engaged in other information technology service activities. G.R.M. CONSULTING LIMITED has been registered for 22 years. Current directors include BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John and 1 others.

Company Number
04809334
Status
active
Type
ltd
Incorporated
24 June 2003
Age
22 years
Address
Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John, TURNER, Simon Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.R.M. CONSULTING LIMITED

G.R.M. CONSULTING LIMITED is an active company incorporated on 24 June 2003 with the registered office located in Kenilworth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. G.R.M. CONSULTING LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04809334

LTD Company

Age

22 Years

Incorporated 24 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 24 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Dunsmore House 2 School Lane Stretton on Dunsmore Rugby Warwickshire CV23 9NB
From: 11 April 2012To: 11 April 2023
, 157 Guys Cliffe Avenue, Leamington Spa, CV32 6RX
From: 24 June 2003To: 11 April 2012
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Share Issue
Jul 12
New Owner
Jun 17
Funding Round
Feb 20
Owner Exit
Feb 20
Loan Cleared
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 06 Apr 2023

HINES, Jeremy Edward

Active
Abbey Park, KenilworthCV8 2LY
Born January 1965
Director
Appointed 06 Apr 2023

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 06 Apr 2023

TURNER, Simon Charles

Active
Abbey Park, KenilworthCV8 2LY
Born January 1969
Director
Appointed 06 Apr 2023

GAMBLING, Sarah Louise

Resigned
2, RugbyCV23 9NB
Secretary
Appointed 24 Jun 2003
Resigned 06 Apr 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Jun 2003
Resigned 24 Jun 2003

GAMBLING, Martin

Resigned
2, RugbyCV23 9NB
Born March 1975
Director
Appointed 24 Jun 2003
Resigned 06 Apr 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Jun 2003
Resigned 24 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
Abbey Park, KenilworthCV8 2LY

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 2023
2 School Lane, RugbyCV23 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 06 Apr 2023

Mr Martin Gambling

Ceased
2, RugbyCV23 9NB
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2017
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Capital Alter Shares Subdivision
17 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2012
RESOLUTIONSResolutions
Legacy
5 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
27 July 2003
88(2)R88(2)R
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Incorporation Company
24 June 2003
NEWINCIncorporation