Background WavePink WaveYellow Wave

GRINDBERRY LTD (08810503)

GRINDBERRY LTD (08810503) is an active UK company. incorporated on 11 December 2013. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRINDBERRY LTD has been registered for 12 years. Current directors include NEUWIRTH, David.

Company Number
08810503
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
1 Allanadale Court, Salford, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEUWIRTH, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRINDBERRY LTD

GRINDBERRY LTD is an active company incorporated on 11 December 2013 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRINDBERRY LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08810503

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

1 Allanadale Court Waterpark Road Salford, M7 4JN,

Previous Addresses

Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY
From: 2 October 2014To: 6 December 2024
Flat 1 Allanadale Court Waterpark Road Salford M7 4JN United Kingdom
From: 26 February 2014To: 2 October 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 December 2013To: 26 February 2014
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Feb 14
Director Joined
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEUWIRTH, David

Active
Waterpark Road, SalfordM7 4JN
Born November 1970
Director
Appointed 25 Feb 2014

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 11 Dec 2013
Resigned 26 Feb 2014

Persons with significant control

1

Kings Road, ManchesterM25 0LQ

Nature of Control

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

Filing History

31

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Incorporation Company
11 December 2013
NEWINCIncorporation