Background WavePink WaveYellow Wave

GROOMS INVESTMENTS LTD (08015268)

GROOMS INVESTMENTS LTD (08015268) is an active UK company. incorporated on 2 April 2012. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GROOMS INVESTMENTS LTD has been registered for 14 years. Current directors include GROOM, Georgia Marie, GROOM, John George Charles.

Company Number
08015268
Status
active
Type
ltd
Incorporated
2 April 2012
Age
14 years
Address
The Downshire 71 Baldwins Lane, Rickmansworth, WD3 3LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROOM, Georgia Marie, GROOM, John George Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROOMS INVESTMENTS LTD

GROOMS INVESTMENTS LTD is an active company incorporated on 2 April 2012 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GROOMS INVESTMENTS LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

08015268

LTD Company

Age

14 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

THE MAD HATTERS FOOD COMPANY LIMITED
From: 2 April 2012To: 12 September 2020
Contact
Address

The Downshire 71 Baldwins Lane Croxley Green Rickmansworth, WD3 3LT,

Previous Addresses

Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom
From: 2 April 2012To: 27 February 2013
Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Director Left
Apr 12
Company Founded
Apr 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Aug 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GROOM, Georgia Marie

Active
Baldwins Lane, RickmansworthWD3 3LT
Secretary
Appointed 02 Apr 2012

GROOM, Georgia Marie

Active
Baldwins Lane, RickmansworthWD3 3LT
Born June 1980
Director
Appointed 02 Apr 2012

GROOM, John George Charles

Active
Baldwins Lane, RickmansworthWD3 3LT
Born December 1973
Director
Appointed 02 Apr 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 02 Apr 2012
Resigned 02 Apr 2012

Persons with significant control

2

Mr John George Charles Groom

Active
Baldwins Lane, RickmansworthWD3 3LT
Born December 1973

Nature of Control

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

Mrs Georgia Marie Groom

Active
Baldwins Lane, RickmansworthWD3 3LT
Born June 1980

Nature of Control

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

Filing History

39

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2020
CS01Confirmation Statement
Resolution
12 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Incorporation Company
2 April 2012
NEWINCIncorporation