Background WavePink WaveYellow Wave

GRENADE HOLDINGS LIMITED (08894863)

GRENADE HOLDINGS LIMITED (08894863) is an active UK company. incorporated on 14 February 2014. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRENADE HOLDINGS LIMITED has been registered for 12 years. Current directors include O'BRIEN, Hannah Jane, SEHGAL, Sunil, VICKERY, Jason Bryan and 2 others.

Company Number
08894863
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
Grenade Hq, Bournville Place, Birmingham, B30 2HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'BRIEN, Hannah Jane, SEHGAL, Sunil, VICKERY, Jason Bryan, WHITEHOUSE, Duane Anthony, WOOD, Philip Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENADE HOLDINGS LIMITED

GRENADE HOLDINGS LIMITED is an active company incorporated on 14 February 2014 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRENADE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08894863

LTD Company

Age

12 Years

Incorporated 14 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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Grenade Hq, Bournville Place Bournville Lane Birmingham, B30 2HP,

Previous Addresses

Grenade Hq Arden House Marsh Lane Hampton in Arden West Midlands B92 0AJ United Kingdom
From: 24 November 2016To: 11 August 2022
8-12 York Gate London NW1 4QG
From: 14 February 2014To: 24 November 2016
Timeline

49 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Share Issue
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Capital Update
Feb 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Jun 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Capital Update
Jul 21
Funding Round
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Aug 24
7
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

O'BRIEN, Hannah Jane

Active
Bournville Lane, BirminghamB30 2HP
Born February 1983
Director
Appointed 14 Jan 2022

SEHGAL, Sunil

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1973
Director
Appointed 25 Mar 2021

VICKERY, Jason Bryan

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born November 1968
Director
Appointed 25 Mar 2021

WHITEHOUSE, Duane Anthony

Active
Bournville Lane, BirminghamB30 2HP
Born July 1988
Director
Appointed 08 Aug 2024

WOOD, Philip Anthony

Active
Bournville Lane, BirminghamB30 2HP
Born April 1963
Director
Appointed 18 Feb 2022

MURPHY, Thomas

Resigned
Bournville Lane, BirminghamB30 2HP
Secretary
Appointed 08 Aug 2014
Resigned 10 May 2024

BARRATT, Alan Richard

Resigned
Bournville Lane, BirminghamB30 2HP
Born September 1976
Director
Appointed 21 Feb 2014
Resigned 10 May 2024

BARRATT, Juliet

Resigned
York Gate, LondonNW1 4QG
Born March 1974
Director
Appointed 21 Feb 2014
Resigned 31 Dec 2018

BERELOWITZ, Clive

Resigned
Arden House, Hampton In ArdenB92 0AJ
Born October 1986
Director
Appointed 24 May 2016
Resigned 06 Mar 2017

BLITZ, Leon Saul

Resigned
York Gate, LondonNW1 4QG
Born May 1964
Director
Appointed 21 Feb 2014
Resigned 24 May 2016

COCKER, James

Resigned
Arden House, Hampton In ArdenB92 0AJ
Born November 1979
Director
Appointed 07 Jun 2018
Resigned 30 Jun 2019

FRIED, Bradley

Resigned
York Gate, LondonNW1 4QG
Born August 1965
Director
Appointed 21 Feb 2014
Resigned 24 May 2016

GREENHALGH, Philip Antony

Resigned
Bournville Lane, BirminghamB30 2HP
Born May 1973
Director
Appointed 25 Mar 2021
Resigned 09 May 2024

LEWIS, Richard Sean

Resigned
Grosvenor Place, LondonSW1X 7HF
Born February 1967
Director
Appointed 30 Sept 2019
Resigned 25 Mar 2021

LOBEL, Avital

Resigned
York Gate, LondonNW1 4QG
Born May 1981
Director
Appointed 14 Feb 2014
Resigned 06 Mar 2017

MALCHIONE, Helena Duey

Resigned
Arden House, Hampton In ArdenB92 0AJ
Born October 1990
Director
Appointed 07 Jun 2018
Resigned 15 Oct 2019

MENDEZ, Keith Vincent

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1970
Director
Appointed 25 Mar 2021
Resigned 14 Jan 2022

MURPHY, Thomas James

Resigned
Bournville Lane, BirminghamB30 2HP
Born October 1979
Director
Appointed 24 May 2016
Resigned 10 May 2024

PETERS, Kevin David

Resigned
York Gate, LondonNW1 4QG
Born September 1969
Director
Appointed 21 Feb 2014
Resigned 25 Feb 2015

ROWE, Kyle John

Resigned
Marsh Lane, Hampton In ArdenB92 0AJ
Born September 1973
Director
Appointed 07 Jun 2018
Resigned 31 Dec 2019

STIGANT, Louise Anne

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born October 1967
Director
Appointed 25 Mar 2021
Resigned 18 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mondelez Uk Limited

Active
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
21 Grosvenor Place, LondonSW1X 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 05 Aug 2021
5 Rue Guillaume, L-1025

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
Ceased 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
10 June 2022
AD03Change of Location of Company Records
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
9 June 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Resolution
31 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Resolution
17 August 2021
RESOLUTIONSResolutions
Memorandum Articles
17 August 2021
MAMA
Capital Name Of Class Of Shares
16 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
20 July 2021
SH19Statement of Capital
Legacy
20 July 2021
SH20SH20
Legacy
20 July 2021
CAP-SSCAP-SS
Resolution
20 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 February 2019
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
26 February 2019
CERT15CERT15
Legacy
26 February 2019
OC138OC138
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 March 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 March 2017
SH10Notice of Particulars of Variation
Resolution
27 March 2017
RESOLUTIONSResolutions
Resolution
24 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
14 June 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Capital Cancellation Shares
28 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Resolution
9 March 2015
RESOLUTIONSResolutions
Resolution
9 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
19 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Resolution
19 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Incorporation Company
14 February 2014
NEWINCIncorporation