Background WavePink WaveYellow Wave

GROVELANDS RESOURCING LIMITED (07036418)

GROVELANDS RESOURCING LIMITED (07036418) is an active UK company. incorporated on 7 October 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. GROVELANDS RESOURCING LIMITED has been registered for 16 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
07036418
Status
active
Type
ltd
Incorporated
7 October 2009
Age
16 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVELANDS RESOURCING LIMITED

GROVELANDS RESOURCING LIMITED is an active company incorporated on 7 October 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. GROVELANDS RESOURCING LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

07036418

LTD Company

Age

16 Years

Incorporated 7 October 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
From: 8 March 2022To: 2 September 2022
7th Floor, 1 Minster Court Minster Court London EC3R 7AA England
From: 13 May 2021To: 8 March 2022
The Annex, Oathall House 68/70 Oathall Road Haywards Heath RH16 3EN England
From: 9 November 2020To: 13 May 2021
, Tower Point Platf9Rm 6th Floor, 44 North Road, Brighton, East Sussex, BN1 1YR, England
From: 4 May 2017To: 9 November 2020
, 5th Floor, Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR, England
From: 25 November 2015To: 4 May 2017
, Bourne House Queen Street, Gomshall, Guildford, Surrey, GU5 9LY
From: 26 January 2011To: 25 November 2015
, 15 Grafton Road, Worthing, West Sussex, BN11 1QR, United Kingdom
From: 7 October 2009To: 26 January 2011
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Feb 11
Share Issue
Apr 14
Funding Round
Mar 16
Capital Reduction
Jan 17
Share Buyback
Feb 17
Capital Reduction
Jun 18
Share Buyback
Jun 18
Loan Secured
Feb 19
New Owner
Jun 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Director Joined
Jul 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
8
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

MAXWELL-REED, Samantha

Resigned
Grafton Road, WorthingBN11 1QR
Secretary
Appointed 07 Oct 2009
Resigned 28 Jan 2011

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

DAVIES, Mark Richard, Mr.

Resigned
Minster Court, LondonEC3R 7AA
Born April 1966
Director
Appointed 07 Oct 2009
Resigned 12 May 2021

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 12 May 2021
Resigned 31 Dec 2024

LEEN, David Thomas Simon

Resigned
Minster Court, LondonEC3R 7AA
Born July 1967
Director
Appointed 07 Oct 2009
Resigned 12 May 2021

MAXWELL-REED, Samantha Anne

Resigned
Grafton Road, WorthingBN11 1QR
Born November 1965
Director
Appointed 07 Oct 2009
Resigned 28 Jan 2011

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 12 May 2021
Resigned 31 Dec 2024

WILSON, Ben

Resigned
Minster Court, LondonEC3R 7AA
Born February 1981
Director
Appointed 11 Jun 2019
Resigned 12 May 2021

Persons with significant control

4

1 Active
3 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021

Mr Ben Wilson

Ceased
Minster Court, LondonEC3R 7AA
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2019
Ceased 12 May 2021

Mr Mark Richard Davies

Ceased
Minster Court, LondonEC3R 7AA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021

Mr David Thomas Simon Leen

Ceased
Minster Court, LondonEC3R 7AA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

110

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
5 July 2021
RP04AR01RP04AR01
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
16 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 April 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Capital Cancellation Shares
2 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2019
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
25 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 January 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Auditors Resignation Company
22 December 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
8 April 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Legacy
5 November 2012
MG02MG02
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Legacy
25 February 2012
MG01MG01
Legacy
14 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Legacy
23 February 2011
MG01MG01
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Legacy
13 October 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2009
NEWINCIncorporation