Background WavePink WaveYellow Wave

GRAYSTACKS RADMARSH ROAD LIMITED (09167040)

GRAYSTACKS RADMARSH ROAD LIMITED (09167040) is an active UK company. incorporated on 7 August 2014. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. GRAYSTACKS RADMARSH ROAD LIMITED has been registered for 11 years. Current directors include ROBERTS, Andrew Keith.

Company Number
09167040
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROBERTS, Andrew Keith
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYSTACKS RADMARSH ROAD LIMITED

GRAYSTACKS RADMARSH ROAD LIMITED is an active company incorporated on 7 August 2014 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. GRAYSTACKS RADMARSH ROAD LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09167040

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

RADMARSH ROAD SA LIMITED
From: 7 August 2014To: 26 November 2014
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 31 May 2016To: 13 June 2022
Imperial Building 20 Victoria Street Nottingham Nottinghamshire NG1 2EX
From: 7 August 2014To: 31 May 2016
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Apr 16
Owner Exit
Nov 19
Director Left
Nov 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Owner Exit
Aug 20
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Jun 24
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTS, Trudi Ann

Active
NottinghamNG1 5AQ
Secretary
Appointed 26 Mar 2020

ROBERTS, Andrew Keith

Active
NottinghamNG1 5AQ
Born September 1972
Director
Appointed 07 Aug 2014

LEUNG, Yuk Shan

Resigned
Offshore Incorporations Centre, Tortola
Born February 1972
Director
Appointed 01 Apr 2016
Resigned 15 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
NottinghamNG1 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020

Mr Andrew Keith Roberts

Ceased
NottinghamNG1 5HQ
Born September 1972

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 31 Jul 2020

Mr Chun Bing Lui

Ceased
Villa Lotto, Happy Valley
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Certificate Change Of Name Company
26 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2014
NEWINCIncorporation