Background WavePink WaveYellow Wave

GRIF053 LIMITED (08781561)

GRIF053 LIMITED (08781561) is an active UK company. incorporated on 19 November 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRIF053 LIMITED has been registered for 12 years. Current directors include LEEK, Christopher Andrew, MOORE, Christopher Daniel.

Company Number
08781561
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEEK, Christopher Andrew, MOORE, Christopher Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIF053 LIMITED

GRIF053 LIMITED is an active company incorporated on 19 November 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRIF053 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08781561

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

GRIF COSEC LIMITED
From: 13 May 2014To: 3 July 2014
GRIF050 LIMITED
From: 19 November 2013To: 13 May 2014
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW
From: 15 December 2017To: 31 May 2019
Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
From: 19 November 2013To: 15 December 2017
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 21
Director Joined
Nov 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 01 Apr 2025

LEEK, Christopher Andrew

Active
London Wall Place, LondonEC2Y 5AU
Born January 1986
Director
Appointed 11 Nov 2021

MOORE, Christopher Daniel

Active
London Wall Place, LondonEC2Y 5AU
Born September 1978
Director
Appointed 13 May 2019

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, AltrinchamWA14 2XP
Corporate secretary
Appointed 19 Nov 2013
Resigned 07 May 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 09 Jun 2015
Resigned 13 May 2019

AGAR, James

Resigned
London Wall Place, LondonEC2Y 5AU
Born January 1980
Director
Appointed 13 May 2019
Resigned 05 Oct 2021

AGAR, James

Resigned
Parkfield Road South, ManchesterM20 6DA
Born January 1980
Director
Appointed 07 May 2014
Resigned 09 Jun 2015

ROBINSON, William Martin

Resigned
Heath Road, AltrinchamWA14 2XP
Born May 1958
Director
Appointed 07 May 2014
Resigned 09 Jun 2015

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 19 Nov 2013
Resigned 13 May 2019

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Heath Road, AltrinchamWA14 2XP
Corporate director
Appointed 19 Nov 2013
Resigned 07 May 2014

GRIF COSEC LIMITED

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate director
Appointed 09 Jun 2015
Resigned 13 May 2019

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 December 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 May 2019
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 May 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 November 2018
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 November 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 June 2015
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
9 June 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
12 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2013
NEWINCIncorporation