Background WavePink WaveYellow Wave

GROVE ACQUISITIONS LIMITED (08123071)

GROVE ACQUISITIONS LIMITED (08123071) is an active UK company. incorporated on 28 June 2012. with registered office in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GROVE ACQUISITIONS LIMITED has been registered for 13 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 2 others.

Company Number
08123071
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE ACQUISITIONS LIMITED

GROVE ACQUISITIONS LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GROVE ACQUISITIONS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08123071

LTD Company

Age

13 Years

Incorporated 28 June 2012

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road Hounslow Middlesex TW6 2SF
From: 28 June 2012To: 2 October 2018
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
May 15
Director Left
Nov 17
Funding Round
Apr 20
Loan Secured
Jul 20
Director Joined
Nov 20
Loan Secured
Apr 21
Director Joined
Nov 21
Director Left
Mar 22
Loan Secured
May 22
Loan Secured
Jun 22
Funding Round
Jun 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Nov 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 11 Nov 2020

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 28 Jun 2012

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 28 Jun 2012

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 17 Nov 2025

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 26 Oct 2021

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 28 Jun 2012
Resigned 18 Feb 2022

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 28 Jun 2012
Resigned 26 Mar 2015

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 28 Jun 2012
Resigned 30 Nov 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 28 Jun 2012
Resigned 18 Feb 2022

Persons with significant control

1

Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Miscellaneous
26 June 2015
MISCMISC
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2012
NEWINCIncorporation