Background WavePink WaveYellow Wave

GRANGER REIS LIMITED (06447731)

GRANGER REIS LIMITED (06447731) is an active UK company. incorporated on 7 December 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GRANGER REIS LIMITED has been registered for 18 years. Current directors include GEORGE, Bradley James, MCQUILTON, Edward Ali, MILSOM, Richard and 1 others.

Company Number
06447731
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
South Wing, Bristol, BS1 6NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GEORGE, Bradley James, MCQUILTON, Edward Ali, MILSOM, Richard, VAN DE PANNE-VERMOLEN, Esmeé
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGER REIS LIMITED

GRANGER REIS LIMITED is an active company incorporated on 7 December 2007 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GRANGER REIS LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06447731

LTD Company

Age

18 Years

Incorporated 7 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

South Wing 1 Redcliff Street Bristol, BS1 6NP,

Previous Addresses

C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
From: 30 January 2024To: 18 April 2024
South Wing 1 Redcliff Street Bristol BS1 6NP England
From: 24 February 2021To: 30 January 2024
Vertigo Cheese Lane Bristol BS2 0JJ
From: 17 March 2010To: 24 February 2021
Kings Orchard 1 Queen Street Bristol BS2 0HQ
From: 7 December 2007To: 17 March 2010
Timeline

24 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Jul 11
Director Joined
Jul 11
Funding Round
Jul 12
Director Joined
Jul 12
Share Issue
Jul 12
Director Left
Feb 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Jul 19
Loan Cleared
Aug 19
Director Joined
Sept 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Mar 26
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MILSOM, Richard

Active
1 Redcliff Street, BristolBS1 6NP
Secretary
Appointed 07 Dec 2007

GEORGE, Bradley James

Active
1 Redcliff Street, BristolBS1 6NP
Born December 1984
Director
Appointed 01 Jan 2017

MCQUILTON, Edward Ali

Active
1 Redcliff Street, BristolBS1 6NP
Born December 1979
Director
Appointed 01 Aug 2015

MILSOM, Richard

Active
1 Redcliff Street, BristolBS1 6NP
Born March 1973
Director
Appointed 07 Dec 2007

VAN DE PANNE-VERMOLEN, Esmeé

Active
1 Redcliff Street, BristolBS1 6NP
Born October 1994
Director
Appointed 09 Jan 2023

DAVIDGE, Craig

Resigned
1 Redcliff Street, BristolBS1 6NP
Born March 1984
Director
Appointed 08 Aug 2025
Resigned 30 Mar 2026

HEWLETT, Benjamin

Resigned
1 Redcliff Street, BristolBS1 6NP
Born August 1977
Director
Appointed 01 Jan 2017
Resigned 09 Jan 2023

HEWLETT, Benjamin James

Resigned
Cheese Lane, BristolBS2 0JJ
Born August 1977
Director
Appointed 11 Jul 2012
Resigned 22 Jan 2014

HORNIK, Tony Raymond

Resigned
20 Wellington Terrace, ClevedonBS21 7PT
Born March 1971
Director
Appointed 29 Sept 2008
Resigned 13 Oct 2008

JEWITT, John Peter

Resigned
Cheese Lane, BristolBS2 0JJ
Born August 1954
Director
Appointed 01 Aug 2015
Resigned 01 Dec 2015

KENDALL, Lucy

Resigned
Cheese Lane, BristolBS2 0JJ
Born November 1976
Director
Appointed 01 Aug 2015
Resigned 03 Jan 2017

MCQUILTON, Edward Ali

Resigned
Cheese Lane, BristolBS2 0JJ
Born February 1979
Director
Appointed 25 May 2011
Resigned 04 Feb 2013

PAGE, Jamie William

Resigned
1 Redcliff Street, BristolBS1 6NP
Born June 1976
Director
Appointed 27 Sept 2021
Resigned 24 Feb 2025

SULLIVAN, Jared Jon

Resigned
Hutton House, WeybridgeKT13 9RR
Born May 1973
Director
Appointed 07 Dec 2007
Resigned 31 Jul 2009

Persons with significant control

1

Mr Richard Raymond Milsom

Active
1 Redcliff Street, BristolBS1 6NP
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Resolution
14 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Memorandum Articles
4 January 2023
MAMA
Resolution
4 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 August 2019
AAMDAAMD
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Resolution
16 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Resolution
18 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
13 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
13 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
287Change of Registered Office
Legacy
19 March 2009
353353
Legacy
29 December 2008
363aAnnual Return
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
287Change of Registered Office
Incorporation Company
7 December 2007
NEWINCIncorporation