Background WavePink WaveYellow Wave

GRABZOOM LIMITED (08184898)

GRABZOOM LIMITED (08184898) is an active UK company. incorporated on 20 August 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. GRABZOOM LIMITED has been registered for 13 years. Current directors include HALAI, Shailendra Kalpesh, MORRISON, Adam Robert Hugh.

Company Number
08184898
Status
active
Type
ltd
Incorporated
20 August 2012
Age
13 years
Address
Dawson House, London, EC3N 2EX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HALAI, Shailendra Kalpesh, MORRISON, Adam Robert Hugh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRABZOOM LIMITED

GRABZOOM LIMITED is an active company incorporated on 20 August 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GRABZOOM LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08184898

LTD Company

Age

13 Years

Incorporated 20 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Dawson House 5 Jewry Street London, EC3N 2EX,

Previous Addresses

Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 7 March 2014To: 2 August 2023
Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA
From: 11 June 2013To: 7 March 2014
14 Bicton Chase Broughton Milton Keynes Bucks MK10 9QQ United Kingdom
From: 20 August 2012To: 11 June 2013
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Nov 22
Director Joined
Jun 24
Director Left
Dec 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALAI, Shailendra Kalpesh

Active
16 Davy Court, RugbyCV23 0UZ
Born May 1967
Director
Appointed 14 Nov 2022

MORRISON, Adam Robert Hugh

Active
Davy Court, RugbyCV23 0UZ
Born October 1968
Director
Appointed 20 Aug 2012

JOSEN, Gurmeet Singh

Resigned
112 Main Road, SidcupDA14 6NE
Born October 1984
Director
Appointed 24 May 2024
Resigned 21 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Adam Robert Hugh Morrison

Active
Castle Mound Way, RugbyCV23 0UZ
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Apr 2016

Mr Adam Morrison

Ceased
16 Davy Court, RugbyCV23 0UZ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2024
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Incorporation Company
20 August 2012
NEWINCIncorporation