Background WavePink WaveYellow Wave

GRADIENT ADVISORY CORPORATE SERVICES LIMITED (06691411)

GRADIENT ADVISORY CORPORATE SERVICES LIMITED (06691411) is an active UK company. incorporated on 8 September 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRADIENT ADVISORY CORPORATE SERVICES LIMITED has been registered for 17 years. Current directors include PRITCHARD, Gregory Forshaw.

Company Number
06691411
Status
active
Type
ltd
Incorporated
8 September 2008
Age
17 years
Address
1st Floor, Nicholas House, London, EC4R 0EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRITCHARD, Gregory Forshaw
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRADIENT ADVISORY CORPORATE SERVICES LIMITED

GRADIENT ADVISORY CORPORATE SERVICES LIMITED is an active company incorporated on 8 September 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRADIENT ADVISORY CORPORATE SERVICES LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06691411

LTD Company

Age

17 Years

Incorporated 8 September 2008

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

CPA AUDIT CORPORATE SERVICES LIMITED
From: 8 September 2008To: 19 February 2019
Contact
Address

1st Floor, Nicholas House 3 Laurence Pountney Hill London, EC4R 0EU,

Previous Addresses

Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD
From: 21 September 2015To: 23 April 2019
Becket House 36 Old Jewry London EC2R 8DD England
From: 29 January 2015To: 21 September 2015
Becket House 36 Old Jewry London EC2R 8DD England
From: 29 January 2015To: 29 January 2015
Talbot House 8-9 Talbot Court London EC3V 0BP
From: 8 September 2008To: 29 January 2015
Timeline

7 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 13
Funding Round
Feb 13
Director Left
Mar 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Aug 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRITCHARD, Gregory Forshaw

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born January 1958
Director
Appointed 08 Sept 2008

KINNEY, Alexandra Brigid

Resigned
3 Laurence Pountney Hill, LondonEC4R 0EU
Secretary
Appointed 01 Feb 2019
Resigned 27 Feb 2021

CPA AUDIT LLP

Resigned
4th Floor Upper Mezzanine, LondonEC2R 8DD
Corporate secretary
Appointed 08 Sept 2008
Resigned 01 Feb 2019

KINNEY, Alexandra Brigid Elizabeth

Resigned
4th Floor Upper Mezzanine, LondonEC2R 8DD
Born May 1958
Director
Appointed 02 Jan 2013
Resigned 18 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
3 Laurence Pountney Hill, LondonEC4R 0EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
3 Laurence Pountney Hill, LondonEC4R 0EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2019
Ceased 30 Jun 2022

Mr Gregory Forshaw Pritchard

Ceased
3 Laurence Pountney Hill, LondonEC4R 0EU
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2019

Mrs Alexandra Brigid Elizabeth Kinney

Ceased
3 Laurence Pountney Hill, LondonEC4R 0EU
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Resolution
19 February 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
21 September 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Legacy
6 February 2009
225Change of Accounting Reference Date
Incorporation Company
8 September 2008
NEWINCIncorporation