Background WavePink WaveYellow Wave

GRUNBERG & CO LIMITED (07213677)

GRUNBERG & CO LIMITED (07213677) is an active UK company. incorporated on 6 April 2010. with registered office in Colindale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GRUNBERG & CO LIMITED has been registered for 15 years. Current directors include BEAN, Robert David, BRESLAW, James, KOSSOFF, Alexander David and 7 others.

Company Number
07213677
Status
active
Type
ltd
Incorporated
6 April 2010
Age
15 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEAN, Robert David, BRESLAW, James, KOSSOFF, Alexander David, LISHMAN, Charlotte Louise, MCMAHON, Peter, MURPHY, Giles, PARMAR, Sanjay, PATEL, Nimesh, TRIPATHI, Avilasha Khanal, WALDMAN, Gedalia
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUNBERG & CO LIMITED

GRUNBERG & CO LIMITED is an active company incorporated on 6 April 2010 with the registered office located in Colindale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GRUNBERG & CO LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07213677

LTD Company

Age

15 Years

Incorporated 6 April 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 April 2025 - 31 May 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

GRUNBERG ACCOUNTANTS LIMITED
From: 6 April 2010To: 11 April 2010
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10/14 Accommodation Road Golders Green London NW11 8ED
From: 6 April 2010To: 9 March 2018
Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Mar 14
Director Joined
Mar 16
Director Joined
Jul 16
Loan Secured
Jan 17
Director Joined
Oct 17
Owner Exit
Apr 19
Director Left
Jul 19
Director Joined
Mar 21
Owner Exit
Jan 23
Loan Cleared
Jan 23
Director Left
Apr 23
Director Joined
Jul 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Mar 25
Director Left
Aug 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Feb 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

BEAN, Robert David

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1970
Director
Appointed 06 Apr 2010

BRESLAW, James

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1990
Director
Appointed 31 Oct 2025

KOSSOFF, Alexander David

Active
Colindeep Lane, ColindaleNW9 6BX
Born September 1985
Director
Appointed 02 Oct 2017

LISHMAN, Charlotte Louise

Active
Colindeep Lane, ColindaleNW9 6BX
Born May 1993
Director
Appointed 31 Oct 2025

MCMAHON, Peter

Active
Colindeep Lane, ColindaleNW9 6BX
Born November 1979
Director
Appointed 01 Apr 2011

MURPHY, Giles

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1969
Director
Appointed 31 Oct 2025

PARMAR, Sanjay

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1969
Director
Appointed 11 Jul 2016

PATEL, Nimesh

Active
Colindeep Lane, ColindaleNW9 6BX
Born December 1984
Director
Appointed 01 Apr 2021

TRIPATHI, Avilasha Khanal

Active
Colindeep Lane, ColindaleNW9 6BX
Born December 1986
Director
Appointed 31 Oct 2025

WALDMAN, Gedalia

Active
Colindeep Lane, ColindaleNW9 6BX
Born November 1981
Director
Appointed 01 Apr 2014

GILL, Nirman Singh

Resigned
Felstead Way, LutonLU2 7LH
Born November 1966
Director
Appointed 06 Apr 2010
Resigned 08 Feb 2012

GRUNBERG, Benjamin

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born March 1987
Director
Appointed 01 Apr 2016
Resigned 21 Apr 2023

GRUNBERG, David

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born May 1958
Director
Appointed 06 Apr 2010
Resigned 30 Apr 2019

HANG, German Hector

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born October 1979
Director
Appointed 15 Jun 2023
Resigned 31 Jul 2025

LEIGH, Leigh

Resigned
Longfield Avenue, Mill HillNW7 2EG
Born July 1971
Director
Appointed 06 Apr 2010
Resigned 31 Mar 2011

STECHLER, Alain Leon

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born March 1962
Director
Appointed 06 Apr 2010
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Colindeep Lane, LondonNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2023

Mr Alain Leon Stechler

Ceased
Golders GreenNW11 8ED
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2022

Mr David Grunberg

Ceased
Golders GreenNW11 8ED
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

88

Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
25 September 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Memorandum Articles
6 May 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 May 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Memorandum Articles
8 November 2019
MAMA
Resolution
8 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
6 April 2010
NEWINCIncorporation