Background WavePink WaveYellow Wave

GRAND TECHNIX LIMITED (09627853)

GRAND TECHNIX LIMITED (09627853) is an active UK company. incorporated on 8 June 2015. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47430). GRAND TECHNIX LIMITED has been registered for 10 years. Current directors include SMITH, Darren Jean-Paul.

Company Number
09627853
Status
active
Type
ltd
Incorporated
8 June 2015
Age
10 years
Address
C/O Hcr Legal, Birmingham, B3 2DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47430)
Directors
SMITH, Darren Jean-Paul
SIC Codes
47430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND TECHNIX LIMITED

GRAND TECHNIX LIMITED is an active company incorporated on 8 June 2015 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47430). GRAND TECHNIX LIMITED was registered 10 years ago.(SIC: 47430)

Status

active

Active since 10 years ago

Company No

09627853

LTD Company

Age

10 Years

Incorporated 8 June 2015

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

ONE EXPERIENTIAL LIMITED
From: 8 June 2015To: 2 November 2023
Contact
Address

C/O Hcr Legal 2 Cornwall Street Birmingham, B3 2DX,

Previous Addresses

2 Cornwall Street Birmingham B3 2DX England
From: 18 January 2024To: 3 September 2024
225a Bristol Road Birmingham B5 7UB England
From: 4 September 2020To: 18 January 2024
55 Colmore Row Birmingham B3 2AA England
From: 6 March 2020To: 4 September 2020
Edgbaston Stadium Edgbaston Birmingham B5 7QU England
From: 8 June 2015To: 6 March 2020
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Nov 23
Owner Exit
Aug 24
Loan Secured
Oct 25
Director Joined
Dec 25
Director Left
Feb 26
Loan Cleared
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Darren Jean-Paul

Active
2 Cornwall Street, BirminghamB3 2DX
Born July 1974
Director
Appointed 22 Dec 2025

HARTLAND, Anthony Dennis

Resigned
Bristol Road, BirminghamB5 7UB
Born June 1969
Director
Appointed 08 Jun 2015
Resigned 25 Oct 2023

SMITH, Nicholas Mark

Resigned
2 Cornwall Street, BirminghamB3 2DX
Born October 1969
Director
Appointed 08 Jun 2015
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Bristol Road, BirminghamB5 7UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

One Asset Ltd

Ceased
Edgbaston Road, BirminghamB5 7QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Incorporation Company
8 June 2015
NEWINCIncorporation