Background WavePink WaveYellow Wave

GRIMESTOPPERS LIMITED (07768082)

GRIMESTOPPERS LIMITED (07768082) is an active UK company. incorporated on 9 September 2011. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. GRIMESTOPPERS LIMITED has been registered for 14 years. Current directors include HUNTER, Frank Howard.

Company Number
07768082
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
1a Needlers End Lane, Coventry, CV7 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
HUNTER, Frank Howard
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMESTOPPERS LIMITED

GRIMESTOPPERS LIMITED is an active company incorporated on 9 September 2011 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. GRIMESTOPPERS LIMITED was registered 14 years ago.(SIC: 81299)

Status

active

Active since 14 years ago

Company No

07768082

LTD Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 29/12

Up to Date

1y 6m left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)
Period: 30 December 2024 - 29 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2027
Period: 30 December 2025 - 29 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

1a Needlers End Lane Balsall Common Coventry, CV7 7AF,

Previous Addresses

99-101 Farringdon Road London EC1R 3BN England
From: 13 August 2019To: 15 February 2021
1 Larkin Grove Coventry CV2 2UA
From: 15 November 2011To: 13 August 2019
Farm Ar Miller 54/58 High Street Edgware Middlesex HA8 7EJ United Kingdom
From: 9 September 2011To: 15 November 2011
Timeline

8 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUNTER, Frank Howard

Active
Needlers End Lane, CoventryCV7 7AF
Born March 1945
Director
Appointed 01 Aug 2012

HUNTER, Frank Howard

Resigned
Northwick Close, LondonNW8 8JG
Born March 1945
Director
Appointed 09 Sept 2011
Resigned 16 Nov 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 Sept 2011
Resigned 09 Sept 2011

RABIN, Michael

Resigned
Hillcrest Avenue, EdgwareHA8 8PA
Born June 1947
Director
Appointed 16 Nov 2011
Resigned 01 Aug 2012

Persons with significant control

1

Mr Frank Howard Hunter

Active
Northwick Close, LondonNW8 8JG
Born March 1945

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Incorporation Company
9 September 2011
NEWINCIncorporation