Background WavePink WaveYellow Wave

GRAFTON (LONDON) LIMITED (08456955)

GRAFTON (LONDON) LIMITED (08456955) is an active UK company. incorporated on 22 March 2013. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GRAFTON (LONDON) LIMITED has been registered for 13 years. Current directors include ECCLES, Mark, GILDEA, Donna Marie, GRANT, Scott Andrew.

Company Number
08456955
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ECCLES, Mark, GILDEA, Donna Marie, GRANT, Scott Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFTON (LONDON) LIMITED

GRAFTON (LONDON) LIMITED is an active company incorporated on 22 March 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GRAFTON (LONDON) LIMITED was registered 13 years ago.(SIC: 43999)

Status

active

Active since 13 years ago

Company No

08456955

LTD Company

Age

13 Years

Incorporated 22 March 2013

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 22 December 2025 (3 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

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

GRAFTON BESPOKE LIMITED
From: 22 March 2013To: 27 March 2018
Contact
Address

10 Norwich Street London, EC4A 1BD,

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
May 14
Director Left
Apr 15
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ECCLES, Mark

Active
Norwich Street, LondonEC4A 1BD
Born August 1979
Director
Appointed 07 Sept 2013

GILDEA, Donna Marie

Active
Norwich Street, LondonEC4A 1BD
Born January 1974
Director
Appointed 05 Feb 2024

GRANT, Scott Andrew

Active
Norwich Street, LondonEC4A 1BD
Born July 1972
Director
Appointed 05 Feb 2024

BRUCE, Eric Raymond

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1950
Director
Appointed 22 Mar 2013
Resigned 31 Mar 2015

NURNEY, Simon Nicholas

Resigned
Norwich Street, LondonEC4A 1BD
Born April 1966
Director
Appointed 06 Apr 2014
Resigned 30 May 2025

Persons with significant control

1

Norwich Street, LondonEC4A 1BD

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

39

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Certificate Change Of Name Company
27 March 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Resolution
12 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Incorporation Company
22 March 2013
NEWINCIncorporation