Background WavePink WaveYellow Wave

GRANDEFFECT LIMITED (05159061)

GRANDEFFECT LIMITED (05159061) is an active UK company. incorporated on 21 June 2004. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRANDEFFECT LIMITED has been registered for 21 years. Current directors include EVANS, Hayden Paul.

Company Number
05159061
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
Ground Floor Techno Centre Station Road, Leeds, LS18 5BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Hayden Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDEFFECT LIMITED

GRANDEFFECT LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRANDEFFECT LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05159061

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Ground Floor Techno Centre Station Road Horsforth Leeds, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 21 June 2004To: 31 March 2026
Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jun 04
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Oct 16
New Owner
Jun 17
Loan Cleared
Mar 18
Director Left
Feb 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

EVANS, Hayden Paul

Active
Station Road, LeedsLS18 5BJ
Born October 1956
Director
Appointed 15 Jan 2008

DUNN, Elizabeth Alexandra

Resigned
The Fountaine Lodge, SkiptonBD23 5HJ
Secretary
Appointed 23 Aug 2004
Resigned 31 Aug 2004

GILL, Lucie Victoria

Resigned
10 Sandfield Garth, HeadingleyLS6 4JL
Secretary
Appointed 01 Dec 2004
Resigned 14 Feb 2006

WARNOCK, James Andrew Neil

Resigned
Church Fields Close, WetherbyLS23 6FL
Secretary
Appointed 14 Feb 2006
Resigned 22 Nov 2013

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 21 Jun 2004
Resigned 23 Jun 2004

EVANS, Hayden Paul

Resigned
The Garden House, Nun MonktonYO26 8EJ
Born October 1956
Director
Appointed 01 Dec 2004
Resigned 17 Feb 2006

GILL, Lucie Victoria

Resigned
Sanderson House, Station Road, LeedsLS18 5NT
Born July 1977
Director
Appointed 23 Aug 2004
Resigned 22 Jun 2019

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 21 Jun 2004
Resigned 23 Jun 2004

Persons with significant control

1

Mr Hayden Paul Evans

Active
Selby Road, LeedsLS15 4LG
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2014
CH03Change of Secretary Details
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Legacy
19 October 2010
MG01MG01
Capital Variation Of Rights Attached To Shares
31 August 2010
SH10Notice of Particulars of Variation
Resolution
31 August 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
31 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
88(2)R88(2)R
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
287Change of Registered Office
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Incorporation Company
21 June 2004
NEWINCIncorporation