Background WavePink WaveYellow Wave

GROUNDWORKS UK LTD LIMITED (08758107)

GROUNDWORKS UK LTD LIMITED (08758107) is an active UK company. incorporated on 1 November 2013. with registered office in Hitchin. The company operates in the Construction sector, engaged in development of building projects. GROUNDWORKS UK LTD LIMITED has been registered for 12 years. Current directors include MILLS, Oliver James.

Company Number
08758107
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
The Kabin Vanstone Park Garden Centre Hitchin Road, Hitchin, SG4 8TH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILLS, Oliver James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUNDWORKS UK LTD LIMITED

GROUNDWORKS UK LTD LIMITED is an active company incorporated on 1 November 2013 with the registered office located in Hitchin. The company operates in the Construction sector, specifically engaged in development of building projects. GROUNDWORKS UK LTD LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08758107

LTD Company

Age

12 Years

Incorporated 1 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Kabin Vanstone Park Garden Centre Hitchin Road Codicote Hitchin, SG4 8TH,

Previous Addresses

11 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE
From: 1 November 2013To: 17 August 2021
Timeline

7 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 15
Director Left
Feb 16
Director Left
Feb 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILLS, Oliver James

Active
Darkes Lane, Potters BarEN6 1AE
Born February 1982
Director
Appointed 01 Nov 2013

HUTCHINGS, Stephen

Resigned
Greenleaf House, Potters BarEN6 1AE
Born January 1981
Director
Appointed 01 Nov 2013
Resigned 31 Oct 2015

SLATER, Mark Barry

Resigned
128 Darkes Lane, Potters BarEN6 1AE
Born June 1957
Director
Appointed 01 Nov 2013
Resigned 01 Apr 2015

Persons with significant control

1

Mr Oliver James Mills

Active
Hitchin Road, HitchinSG4 8TH
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
15 April 2021
AAMDAAMD
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Incorporation Company
1 November 2013
NEWINCIncorporation