Background WavePink WaveYellow Wave

ARRETON VALLEY GRID CONNECTION LIMITED (09423664)

ARRETON VALLEY GRID CONNECTION LIMITED (09423664) is an active UK company. incorporated on 5 February 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARRETON VALLEY GRID CONNECTION LIMITED has been registered for 11 years. Current directors include BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul.

Company Number
09423664
Status
active
Type
ltd
Incorporated
5 February 2015
Age
11 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRETON VALLEY GRID CONNECTION LIMITED

ARRETON VALLEY GRID CONNECTION LIMITED is an active company incorporated on 5 February 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARRETON VALLEY GRID CONNECTION LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09423664

LTD Company

Age

11 Years

Incorporated 5 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England
From: 17 July 2015To: 10 March 2022
Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
From: 21 May 2015To: 17 July 2015
Unit 1 Chichester Food Park Bognor Road Chichester West Sussex PO20 1NW United Kingdom
From: 5 February 2015To: 21 May 2015
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Funding Round
Oct 18
Funding Round
Feb 19
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Loan Secured
May 24
Loan Secured
Apr 25
Loan Secured
Mar 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARTHO, Alexander

Active
Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 15 Jun 2022

ELBORNE, Philip Timothy William

Active
Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 15 Jun 2022

HARRIS, Julian Paul

Active
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 08 May 2015

FAIRBRASS, Mr Keith

Resigned
Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 05 Feb 2015
Resigned 08 May 2015

LEIGH, Amanda Jane

Resigned
Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 08 May 2015
Resigned 08 May 2015

BRINSMEAD, Mr Toby John

Resigned
Alderley Road, WilmslowSK9 1PT
Born September 1969
Director
Appointed 05 Feb 2015
Resigned 08 May 2015

FAIRBRASS, Mr Keith

Resigned
Alderley Road, WilmslowSK9 1PT
Born August 1969
Director
Appointed 05 Feb 2015
Resigned 08 May 2015

MOUG, Mr Peter Boyd

Resigned
3-4 Holborn Circus, LondonEC1N 2HA
Born March 1958
Director
Appointed 05 Feb 2015
Resigned 24 Aug 2015

PEARSON, Mark Alan

Resigned
Alderley Road, WilmslowSK9 1PT
Born June 1973
Director
Appointed 08 May 2015
Resigned 08 May 2015

PEARSON, Philip

Resigned
Alderley Road, WilmslowSK9 1PT
Born September 1963
Director
Appointed 08 May 2015
Resigned 08 May 2015

PHIBBS, John Edward

Resigned
Alderley Road, WilmslowSK9 1PT
Born November 1950
Director
Appointed 08 May 2015
Resigned 08 May 2015

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 08 May 2015
Resigned 29 Jul 2022

Persons with significant control

3

5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2019
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2018
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2024
AAAnnual Accounts
Legacy
9 April 2024
PARENT_ACCPARENT_ACC
Legacy
9 April 2024
GUARANTEE2GUARANTEE2
Legacy
9 April 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 February 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Termination Director Company
26 August 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Incorporation Company
5 February 2015
NEWINCIncorporation