Background WavePink WaveYellow Wave

GRAIN COMMUNICATIONS LIMITED (07308930)

GRAIN COMMUNICATIONS LIMITED (07308930) is an active UK company. incorporated on 8 July 2010. with registered office in Carlisle. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. GRAIN COMMUNICATIONS LIMITED has been registered for 15 years.

Company Number
07308930
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
Clifford House Cooper Way, Carlisle, CA3 0JG
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAIN COMMUNICATIONS LIMITED

GRAIN COMMUNICATIONS LIMITED is an active company incorporated on 8 July 2010 with the registered office located in Carlisle. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. GRAIN COMMUNICATIONS LIMITED was registered 15 years ago.(SIC: 61200)

Status

active

Active since 15 years ago

Company No

07308930

LTD Company

Age

15 Years

Incorporated 8 July 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 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

SOLWAY COMMUNICATIONS LIMITED
From: 8 July 2010To: 7 November 2019
Contact
Address

Clifford House Cooper Way Parkhouse Carlisle, CA3 0JG,

Previous Addresses

, Atlantic House Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, England
From: 30 October 2020To: 23 November 2021
, 21st Floor Euston Tower, 286 Euston Road, London, NW1 3DP, United Kingdom
From: 9 December 2019To: 30 October 2020
, 6 st Andrew Street, First Floor, London, EC4A 3AE, England
From: 23 October 2019To: 9 December 2019
, Atlantic House Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom
From: 4 January 2017To: 23 October 2019
, the Lough House Thurstonfield, Carlisle, Cumbria, CA5 6HB
From: 8 July 2010To: 4 January 2017
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Oct 20
Director Left
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Resolution
28 August 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Resolution
7 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 November 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
26 October 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Incorporation Company
8 July 2010
NEWINCIncorporation