Background WavePink WaveYellow Wave

94 GROSVENOR ROAD (FREEHOLD) LIMITED (06791987)

94 GROSVENOR ROAD (FREEHOLD) LIMITED (06791987) is an active UK company. incorporated on 15 January 2009. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. 94 GROSVENOR ROAD (FREEHOLD) LIMITED has been registered for 17 years. Current directors include MCCABE, Christopher.

Company Number
06791987
Status
active
Type
ltd
Incorporated
15 January 2009
Age
17 years
Address
C/O Virtual Company Secretary Ltd, Woking, GU22 7XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCABE, Christopher
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

94 GROSVENOR ROAD (FREEHOLD) LIMITED

94 GROSVENOR ROAD (FREEHOLD) LIMITED is an active company incorporated on 15 January 2009 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. 94 GROSVENOR ROAD (FREEHOLD) LIMITED was registered 17 years ago.(SIC: 74990, 98000)

Status

active

Active since 17 years ago

Company No

06791987

LTD Company

Age

17 Years

Incorporated 15 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O Virtual Company Secretary Ltd 7 York Road Woking, GU22 7XH,

Previous Addresses

C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
From: 17 November 2016To: 2 January 2020
Somers Mounts Hill Benenden Kent TN17 4ET
From: 6 March 2012To: 17 November 2016
, 94 Grosvenor Road, London, SW1V 3LF
From: 15 January 2009To: 6 March 2012
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Aug 10
Funding Round
Nov 10
Director Left
Mar 12
Funding Round
Apr 12
Director Left
Oct 12
Director Joined
Aug 13
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
May 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Dec 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ARM SECRETARIES LIMITED

Active
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 22 Sept 2010

MCCABE, Christopher

Active
7 York Road, WokingGU22 7XH
Born September 1984
Director
Appointed 10 Mar 2022

BANKS, Simon

Resigned
12 Grosvenor Lodge, LondonSW1V 3LF
Born June 1963
Director
Appointed 15 Jan 2009
Resigned 13 Aug 2010

BRADBURY, Angela

Resigned
7 York Road, WokingGU22 7XH
Born February 1948
Director
Appointed 01 Jun 2020
Resigned 04 Oct 2021

CLEWES, Benjamin

Resigned
7 York Road, WokingGU22 7XH
Born September 1994
Director
Appointed 10 Mar 2022
Resigned 31 Dec 2022

DAVIES, Michael Robert

Resigned
Grosvenor Road, LondonSW1V 3LF
Born April 1949
Director
Appointed 09 Aug 2010
Resigned 27 May 2019

JALALPOUR, Faramarz

Resigned
7 York Road, WokingGU22 7XH
Born August 1956
Director
Appointed 24 Jul 2013
Resigned 21 May 2021

MUNRO, Peter Nigel Beveridge

Resigned
7 York Road, WokingGU22 7XH
Born July 1966
Director
Appointed 06 Mar 2023
Resigned 21 Nov 2025

MUNRO, Peter Nigel Beveridge

Resigned
7 York Road, WokingGU22 7XH
Born July 1966
Director
Appointed 06 Jan 2021
Resigned 04 Aug 2021

MUNRO, Peter Nigel Beveridge

Resigned
7 York Road, WokingGU22 7XH
Born July 1966
Director
Appointed 28 May 2019
Resigned 26 Oct 2020

PRICHARD, Teresa Joan

Resigned
7 York Road, WokingGU22 7XH
Born April 1955
Director
Appointed 16 Aug 2021
Resigned 10 Mar 2022

PRICHARD, Teresa Joan

Resigned
7 York Road, WokingGU22 7XH
Born April 1955
Director
Appointed 06 Jan 2021
Resigned 24 Jun 2021

PRICHARD, Teresa Joan

Resigned
Brooklands House, WokingGU22 7PX
Born April 1955
Director
Appointed 28 May 2019
Resigned 10 Sept 2019

WODEHOUSE, Sarah Katherine

Resigned
7 York Road, WokingGU22 7XH
Born July 1962
Director
Appointed 06 Jan 2021
Resigned 31 Dec 2022

YOUNG, Susan Irene

Resigned
18 Grosvenor Lodge, LondonSW1V 3LF
Born September 1958
Director
Appointed 15 Jan 2009
Resigned 01 Oct 2012
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 January 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 November 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Resolution
27 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
12 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 March 2012
SH10Notice of Particulars of Variation
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 October 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Incorporation Company
15 January 2009
NEWINCIncorporation