Background WavePink WaveYellow Wave

ROY GRACE LIMITED (07252481)

ROY GRACE LIMITED (07252481) is an active UK company. incorporated on 13 May 2010. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in motion picture production activities. ROY GRACE LIMITED has been registered for 15 years. Current directors include JAMES, Peter John.

Company Number
07252481
Status
active
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
Pavilion View, Brighton, BN1 1EY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
JAMES, Peter John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROY GRACE LIMITED

ROY GRACE LIMITED is an active company incorporated on 13 May 2010 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ROY GRACE LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07252481

LTD Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Pavilion View 19 New Road Brighton, BN1 1EY,

Previous Addresses

Well Cottage Farhill Llanishen Chepstow NP16 6QY Wales
From: 13 May 2010To: 31 January 2012
Timeline

11 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Dec 13
Funding Round
Jan 14
Director Left
Sept 15
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JAMES, Peter John

Active
19 New Road, BrightonBN1 1EY
Born August 1948
Director
Appointed 13 May 2010

FRIEDMANN, Julian

Resigned
Elliott Square, LondonNW3 3SU
Born January 1944
Director
Appointed 08 Jun 2010
Resigned 06 Jan 2012

IRWIN, Patrick James

Resigned
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 13 May 2010
Resigned 06 Jan 2012

LLOYD, Leighton Richard

Resigned
Pentire Avenue, NewquayTR7 1FS
Born November 1963
Director
Appointed 20 Jan 2012
Resigned 05 Aug 2015

THOMSON-GLOVER, Justin Oliver

Resigned
Spreyton, CreditonEX17 5AL
Born March 1967
Director
Appointed 13 May 2010
Resigned 06 Jan 2012

Persons with significant control

1

Mr Peter John James

Active
19 New Road, BrightonBN1 1EY
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
10 March 2015
AAMDAAMD
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
7 May 2014
SH10Notice of Particulars of Variation
Resolution
2 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Resolution
23 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Incorporation Company
13 May 2010
NEWINCIncorporation