Background WavePink WaveYellow Wave

GRID LAW LIMITED (05674156)

GRID LAW LIMITED (05674156) is an active UK company. incorporated on 12 January 2006. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. GRID LAW LIMITED has been registered for 20 years. Current directors include MCMORROUGH WALKER, Karen Louise, WALKER, David Anthony.

Company Number
05674156
Status
active
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
2nd Floor Tayfield House, Bournemouth, BH4 9DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MCMORROUGH WALKER, Karen Louise, WALKER, David Anthony
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRID LAW LIMITED

GRID LAW LIMITED is an active company incorporated on 12 January 2006 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. GRID LAW LIMITED was registered 20 years ago.(SIC: 69102)

Status

active

Active since 20 years ago

Company No

05674156

LTD Company

Age

20 Years

Incorporated 12 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

2nd Floor Tayfield House 38 Poole Road Bournemouth, BH4 9DW,

Previous Addresses

29 Basepoint Bournemouth Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England
From: 9 August 2011To: 26 July 2013
Melbury House 1-3 Oxford Road Bournemouth Dorset BH8 8ES
From: 12 January 2006To: 9 August 2011
Timeline

2 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCMORROUGH WALKER, Karen Louise

Active
Eversleigh, BournemouthBH4 8BB
Born May 1975
Director
Appointed 01 Feb 2025

WALKER, David Anthony

Active
Eversleigh, BournemouthBH4 8BB
Born November 1973
Director
Appointed 12 Jan 2006

MCMORROUGH WALKER, Karen Louise

Resigned
48 West Cliff Road, BournemouthBH4 8BB
Secretary
Appointed 12 Jan 2006
Resigned 07 Dec 2012

Persons with significant control

1

Mr David Anthony Walker

Active
Floor Tayfield House, BournemouthBH4 9DW
Born November 1973

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 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
6 February 2025
AAMDAAMD
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
11 February 2009
287Change of Registered Office
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
19 January 2007
225Change of Accounting Reference Date
Incorporation Company
12 January 2006
NEWINCIncorporation