Background WavePink WaveYellow Wave

VOUCH TOGETHER LIMITED (07133895)

VOUCH TOGETHER LIMITED (07133895) is an active UK company. incorporated on 22 January 2010. with registered office in 22 Carlton Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VOUCH TOGETHER LIMITED has been registered for 16 years. Current directors include GRIMA, Camilla Iona, GRIMA, Dexter Michael, GRIMA, Grace Claire and 1 others.

Company Number
07133895
Status
active
Type
ltd
Incorporated
22 January 2010
Age
16 years
Address
Unit 32 Capital Business Centre, 22 Carlton Road, CR2 0BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GRIMA, Camilla Iona, GRIMA, Dexter Michael, GRIMA, Grace Claire, GRIMA, Jason Paul
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOUCH TOGETHER LIMITED

VOUCH TOGETHER LIMITED is an active company incorporated on 22 January 2010 with the registered office located in 22 Carlton Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VOUCH TOGETHER LIMITED was registered 16 years ago.(SIC: 73110)

Status

active

Active since 16 years ago

Company No

07133895

LTD Company

Age

16 Years

Incorporated 22 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 32 Capital Business Centre 22 Carlton Road, CR2 0BS,

Previous Addresses

Unit 32 Capital Business Centre Unit 32 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England
From: 26 September 2023To: 28 September 2023
475 Bourne House Godstone Road Whyteleafe CR3 0BL England
From: 14 October 2022To: 26 September 2023
Unit 63, Capital Business Centre, South Croydon Unit 63, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS United Kingdom
From: 3 November 2020To: 14 October 2022
Unit 63, Capital Business Centre, South Croydon Unit 63, Capital Business Centre 22 Carlton Road South Croydon United Kingdom
From: 20 February 2020To: 3 November 2020
8 Greencoat Place London SW1P 1PL England
From: 9 August 2017To: 20 February 2020
Sussex Innovation Croydon 12-16 Addiscombe Road Croydon CR0 0XT England
From: 17 August 2016To: 9 August 2017
C/O Dexter Grima 15 Sussex Innovation Centre Science Park Square Falmer East Sussex BN1 9SB
From: 19 February 2015To: 17 August 2016
55 Sussex Innovation Centre Science Park Square Falmer Brighton East Sussex BN1 9SB
From: 15 January 2013To: 19 February 2015
4 Sensor House 11-12 Lewes Road Brighton East Sussex BN2 3HP United Kingdom
From: 29 June 2012To: 15 January 2013
38 All Saints 22 Darley Rd Eastbourne East Sussex BN20 7GE England
From: 26 April 2011To: 29 June 2012
Suite 2 Warren Hall Beacon Road West Crowborough TN6 1QL England
From: 22 January 2010To: 26 April 2011
Timeline

4 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GRIMA, Camilla Iona

Active
Capital Business Centre, 22 Carlton RoadCR2 0BS
Born August 1988
Director
Appointed 11 Feb 2022

GRIMA, Dexter Michael

Active
Highfield Close, LingfieldRH7 6GR
Born December 1986
Director
Appointed 22 Jan 2010

GRIMA, Grace Claire

Active
Capital Business Centre, 22 Carlton RoadCR2 0BS
Born June 1988
Director
Appointed 11 Feb 2022

GRIMA, Jason Paul

Active
Sandhill Lane, CrawleyRH10 4LE
Born October 1983
Director
Appointed 22 Jan 2010

Persons with significant control

2

Mr Dexter Grima

Active
Fielding Lane, BromleyBR2 9FL
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jason Paul Grima

Active
Hillbury Road, WarlinghamCR6 9TJ
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
17 February 2022
RP04AP01RP04AP01
Capital Name Of Class Of Shares
17 February 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Incorporation Company
22 January 2010
NEWINCIncorporation