Background WavePink WaveYellow Wave

GRAND VISUAL HOLDINGS LIMITED (08876414)

GRAND VISUAL HOLDINGS LIMITED (08876414) is an active UK company. incorporated on 4 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRAND VISUAL HOLDINGS LIMITED has been registered for 12 years. Current directors include FROGLEY, Sue, SAUNTER, Michael Peter.

Company Number
08876414
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FROGLEY, Sue, SAUNTER, Michael Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND VISUAL HOLDINGS LIMITED

GRAND VISUAL HOLDINGS LIMITED is an active company incorporated on 4 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRAND VISUAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08876414

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

130 Shaftesbury Avenue London, W1D 5EU,

Previous Addresses

Holden House 57 Rathbone Place London W1T 1JU England
From: 28 May 2019To: 16 May 2025
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 18 December 2015To: 28 May 2019
The Charlotte Building 6Fl 17 Gresse Street London W1T 1QL England
From: 17 December 2015To: 18 December 2015
141 Wardour Street London W1F 0UT
From: 4 February 2014To: 17 December 2015
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Mar 17
Funding Round
Nov 17
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Funding Round
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FROGLEY, Sue

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1963
Director
Appointed 29 Apr 2025

SAUNTER, Michael Peter

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1969
Director
Appointed 01 Feb 2024

COPLEY, James

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born February 1972
Director
Appointed 21 May 2019
Resigned 25 Feb 2026

CUPPLES, Barry Howard

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1965
Director
Appointed 21 May 2019
Resigned 17 Oct 2023

MORRIS, Neil John

Resigned
Margaret Street, LondonW1W 8RJ
Born January 1968
Director
Appointed 04 Feb 2014
Resigned 21 May 2019

NEWNHAM, Eric Robert

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born August 1959
Director
Appointed 26 Oct 2023
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
57 Rathbone Place, LondonW1T 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2019

Mr Neil John Morris

Ceased
17 Gresse Street, LondonW1T 1QL
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Resolution
8 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Memorandum Articles
29 November 2017
MAMA
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Resolution
6 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Memorandum Articles
23 June 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2014
RESOLUTIONSResolutions
Incorporation Company
4 February 2014
NEWINCIncorporation