Background WavePink WaveYellow Wave

GRADUS GROUP HOLDINGS LIMITED (05982856)

GRADUS GROUP HOLDINGS LIMITED (05982856) is an active UK company. incorporated on 31 October 2006. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRADUS GROUP HOLDINGS LIMITED has been registered for 19 years.

Company Number
05982856
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRADUS GROUP HOLDINGS LIMITED

GRADUS GROUP HOLDINGS LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRADUS GROUP HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05982856

LTD Company

Age

19 Years

Incorporated 31 October 2006

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

GRADUS TOPCO LIMITED
From: 7 March 2007To: 5 July 2007
INHOCO 3361 LIMITED
From: 31 October 2006To: 7 March 2007
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

, Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF
From: 29 October 2009To: 12 September 2014
, 100 Barbirolli Square, Manchester, M2 3AB
From: 31 October 2006To: 29 October 2009
Timeline

35 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Jan 10
Funding Round
Sept 10
Director Left
Aug 11
Share Issue
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 15
Loan Cleared
Sept 15
Director Joined
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Share Issue
Nov 15
Director Left
Nov 15
Director Left
Aug 16
Loan Secured
Oct 16
Director Left
May 17
Director Joined
Jun 18
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Aug 21
Loan Secured
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Mar 25
Director Joined
Jan 26
Director Left
Feb 26
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Capital Alter Shares Subdivision
23 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Resolution
23 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 June 2015
RP04RP04
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Capital Alter Shares Consolidation Subdivision
18 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
24 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Memorandum Articles
20 January 2010
MEM/ARTSMEM/ARTS
Resolution
18 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2010
CC04CC04
Capital Variation Of Rights Attached To Shares
14 January 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Resolution
7 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
5 November 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
4 June 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
19 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2007
288cChange of Particulars
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Memorandum Articles
29 March 2007
MEM/ARTSMEM/ARTS
Legacy
10 March 2007
225Change of Accounting Reference Date
Legacy
10 March 2007
123Notice of Increase in Nominal Capital
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Resolution
10 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
31 October 2006
NEWINCIncorporation