Background WavePink WaveYellow Wave

GRIND (BROADGATE) LIMITED (09143391)

GRIND (BROADGATE) LIMITED (09143391) is an active UK company. incorporated on 23 July 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRIND (BROADGATE) LIMITED has been registered for 11 years. Current directors include ABRAHAMOVITCH, David William.

Company Number
09143391
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
8-10 New North Place, London, EC2A 4JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAHAMOVITCH, David William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIND (BROADGATE) LIMITED

GRIND (BROADGATE) LIMITED is an active company incorporated on 23 July 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRIND (BROADGATE) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09143391

LTD Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

AUBAINE (BROADGATE) LIMITED
From: 23 July 2014To: 4 March 2019
Contact
Address

8-10 New North Place London, EC2A 4JA,

Previous Addresses

2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
From: 7 November 2018To: 3 March 2019
4th Floor 243 Knightsbridge London SW7 1DN
From: 23 July 2014To: 7 November 2018
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ABRAHAMOVITCH, David William

Active
New North Place, LondonEC2A 4JA
Born July 1985
Director
Appointed 21 Dec 2018

ZEIN, Bilal

Resigned
243 Knightsbridge, LondonSW7 1DN
Secretary
Appointed 23 Jul 2014
Resigned 21 Dec 2018

NAKKACH, Hani

Resigned
243 Knightsbridge, LondonSW7 1DN
Born November 1971
Director
Appointed 23 Jul 2014
Resigned 21 Dec 2018

ZEIN, Bilal

Resigned
243 Knightsbridge, LondonSW7 1DN
Born January 1968
Director
Appointed 23 Jul 2014
Resigned 21 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
New North Place, LondonEC2A 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
243 Knightsbridge, LondonSW7 1DN

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 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Resolution
4 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Move Registers To Sail Company With New Address
23 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Incorporation Company
23 July 2014
NEWINCIncorporation