Background WavePink WaveYellow Wave

GRANT FAMILY HOLDINGS LIMITED (09657170)

GRANT FAMILY HOLDINGS LIMITED (09657170) is an active UK company. incorporated on 25 June 2015. with registered office in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRANT FAMILY HOLDINGS LIMITED has been registered for 10 years. Current directors include GRANT, Benjamin Paul, GRANT, Katy Rachel, GRANT, Roger Lloyd Jamie.

Company Number
09657170
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRANT, Benjamin Paul, GRANT, Katy Rachel, GRANT, Roger Lloyd Jamie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT FAMILY HOLDINGS LIMITED

GRANT FAMILY HOLDINGS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRANT FAMILY HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09657170

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 11 March 2016To: 15 March 2019
Grant House, 56-60 st. John Street London EC1M 4HG England
From: 24 July 2015To: 11 March 2016
Grant House, 56/60 st. John Street London EC1M 4DT England
From: 25 June 2015To: 24 July 2015
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
New Owner
Jul 17
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Aug 19
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Sept 22
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Funding Round
Oct 24
2
Funding
4
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRANT, Benjamin Paul

Active
56/60 St. John Street, LondonEC1M 4DT
Born July 1980
Director
Appointed 09 Jul 2015

GRANT, Katy Rachel

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1971
Director
Appointed 07 Sept 2022

GRANT, Roger Lloyd Jamie

Active
56/60 St. John Street, LondonEC1M 4DT
Born March 1947
Director
Appointed 25 Jun 2015

GRANT, Victoria Sharon

Resigned
St. John Street, LondonEC1M 4DT
Born September 1947
Director
Appointed 09 Jul 2015
Resigned 12 Jul 2019

Persons with significant control

7

4 Active
3 Ceased

Mr Roger Lloyd Jamie Grant

Active
56/60 St. John Street, LondonEC1M 4DT
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Apr 2021

Ms Katy Rachel Grant

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Mar 2021

Mr Benjamin Paul Grant

Active
56/60 St. John Street, LondonEC1M 4DT
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Mar 2021

Mr David Howard Nelson

Active
56/60 St. John Street, LondonEC1M 4DT
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Mar 2021

Rlj Grant, Kr Grant & Bp Grant As Executors Of Vs Grant

Ceased
56/60 St. John Street, LondonEC1M 4DT
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 09 Apr 2021

Mrs Victoria Sharon Grant

Ceased
56/60 St. John Steet, LondonEC1M 4DT
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2019
Ceased 29 Nov 2019

Mr Roger Lloyd Jamie Grant

Ceased
56/60 St. John Street, LondonEC1M 4DT
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Resolution
30 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Incorporation Company
25 June 2015
NEWINCIncorporation