Background WavePink WaveYellow Wave

GRANTA ENTRANCE LIMITED (07299156)

GRANTA ENTRANCE LIMITED (07299156) is an active UK company. incorporated on 29 June 2010. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRANTA ENTRANCE LIMITED has been registered for 15 years. Current directors include GUMBLE, Caroline Olive Mary, Dr, KANE, William, LEWIS, Marie and 1 others.

Company Number
07299156
Status
active
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
Twi Granta Park, Cambridge, CB21 6AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUMBLE, Caroline Olive Mary, Dr, KANE, William, LEWIS, Marie, STEWART, Leonie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTA ENTRANCE LIMITED

GRANTA ENTRANCE LIMITED is an active company incorporated on 29 June 2010 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRANTA ENTRANCE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07299156

LTD Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Twi Granta Park Great Abington Cambridge, CB21 6AL,

Previous Addresses

Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom
From: 29 June 2010To: 3 October 2012
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Sept 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
32
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GUMBLE, Caroline Olive Mary, Dr

Active
Granta Park, CambridgeCB21 6AL
Born June 1961
Director
Appointed 07 Jul 2025

KANE, William

Active
Granta Park, CambridgeCB21 6AL
Born February 1970
Director
Appointed 30 Mar 2021

LEWIS, Marie

Active
Granta Park, CambridgeCB21 6AL
Born January 1971
Director
Appointed 04 Jul 2023

STEWART, Leonie

Active
Granta Park, CambridgeCB21 6AL
Born February 1971
Director
Appointed 24 Mar 2023

LEECH, Gillian Astrid

Resigned
Granta Park, CambridgeCB21 6AL
Secretary
Appointed 28 Sept 2012
Resigned 01 Jan 2020

MEPC SECRETARIES LIMITED

Resigned
Floor, LondonE1 8LW
Corporate secretary
Appointed 29 Jun 2010
Resigned 28 Sept 2012

ASLAM, Shahid Abbass

Resigned
Granta Park, CambridgeCB21 6AL
Born March 1967
Director
Appointed 07 Feb 2021
Resigned 24 Mar 2023

BARLOW, Andrew

Resigned
1 Portsoken Street, LondonE1 8HZ
Born August 1972
Director
Appointed 29 Jun 2010
Resigned 09 Nov 2011

CUFF, Doug

Resigned
Granta Park, CambridgeCB21 6AL
Born December 1973
Director
Appointed 12 Jun 2012
Resigned 30 Oct 2019

DAWKINS, Robert Victor Michael

Resigned
1 Portsoken Street, LondonE1 8HZ
Born February 1948
Director
Appointed 29 Jun 2010
Resigned 02 Aug 2010

DE BLABY, Richard Armand

Resigned
1 Portsoken Street, LondonE1 8HZ
Born January 1960
Director
Appointed 29 Jun 2010
Resigned 12 Jun 2012

DIPPLE, James Anthony

Resigned
1 Portsoken Street, LondonE1 8HZ
Born July 1956
Director
Appointed 09 Nov 2011
Resigned 12 Jun 2012

HASNAIN, Zafar

Resigned
Granta Park, CambridgeCB21 6AL
Born October 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2021

JOHN, Robert, Dr

Resigned
1 Portsoken Street, LondonE1 8HZ
Born May 1948
Director
Appointed 29 Jun 2010
Resigned 09 Nov 2011

KHALID, Aamir

Resigned
Granta Park, CambridgeCB21 6AL
Born December 1964
Director
Appointed 01 Feb 2019
Resigned 01 May 2024

LEECH, Gillian Astrid

Resigned
Granta Park, CambridgeCB21 6AL
Born November 1963
Director
Appointed 20 Sept 2010
Resigned 01 Jan 2020

PAGE, Rachel

Resigned
Lloyds Chambers, LondonE1 8HZ
Born December 1966
Director
Appointed 30 Jun 2010
Resigned 12 Jun 2012

PAGE, Rachel

Resigned
Lloyds Chambers, LondonE1 8HZ
Born December 1966
Director
Appointed 30 Jun 2010
Resigned 12 Jun 2012

SIMONSEN, Kevin Matthew

Resigned
Granta Park, CambridgeCB21 6AL
Born September 1968
Director
Appointed 30 Oct 2019
Resigned 04 Jul 2023

SZTRAICHER, Karen

Resigned
Granta Park, CambridgeCB21 6AL
Born August 1963
Director
Appointed 12 Jun 2012
Resigned 30 Mar 2021

WIESNER, Christoph Stefan

Resigned
Granta Park, CambridgeCB21 6AL
Born July 1962
Director
Appointed 20 Sept 2010
Resigned 31 Jan 2019

WRATHMALL, David Dowell

Resigned
Granta Park, CambridgeCB21 6AL
Born December 1965
Director
Appointed 24 May 2024
Resigned 07 Jul 2025

Persons with significant control

6

2 Active
4 Ceased
Quay House, South QuayIM1 5AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2020
The Esplanade, JerseyJE4 9WF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2019
Ceased 04 Sept 2020
Granta Park, CambridgeCB21 6AL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2019

Aamir Khalid

Ceased
Granta Park, CambridgeCB21 6AL
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 19 Nov 2019

Mrs Gillian Astrid Leech

Ceased
Granta Park, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Nov 2019

Mr Christoph Stefan Wiesner

Ceased
Granta Park, CambridgeCB21 6AL
Born July 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 September 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Resolution
4 November 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 July 2010
AA01Change of Accounting Reference Date
Resolution
12 July 2010
RESOLUTIONSResolutions
Resolution
12 July 2010
RESOLUTIONSResolutions
Resolution
12 July 2010
RESOLUTIONSResolutions
Incorporation Company
29 June 2010
NEWINCIncorporation