Background WavePink WaveYellow Wave

GRANT FAMILY INVESTMENTS LIMITED (09657214)

GRANT FAMILY INVESTMENTS LIMITED (09657214) 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 INVESTMENTS LIMITED has been registered for 10 years. Current directors include GRANT, Daniel Scott, GRANT, Ian Douglas, GRANT, Susan Melanie.

Company Number
09657214
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, Daniel Scott, GRANT, Ian Douglas, GRANT, Susan Melanie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT FAMILY INVESTMENTS LIMITED

GRANT FAMILY INVESTMENTS 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 INVESTMENTS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09657214

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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

3 months 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

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
New Owner
Jul 17
Funding Round
Oct 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GRANT, Daniel Scott

Active
56/60 St. John Street, LondonEC1M 4DT
Born March 1978
Director
Appointed 06 Jul 2015

GRANT, Ian Douglas

Active
56/60 St. John Street, LondonEC1M 4DT
Born March 1953
Director
Appointed 25 Jun 2015

GRANT, Susan Melanie

Active
56/60 St. John Street, LondonEC1M 4DT
Born July 1958
Director
Appointed 06 Jul 2015

Persons with significant control

1

Mr Ian Douglas Grant

Active
56/60 St. John Street, LondonEC1M 4DT
Born March 1953

Nature of Control

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

Filing History

41

Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Resolution
30 December 2025
RESOLUTIONSResolutions
Memorandum Articles
30 December 2025
MAMA
Capital Variation Of Rights Attached To Shares
18 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 December 2025
SH08Notice of Name/Rights of Class of Shares
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 No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 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
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Incorporation Company
25 June 2015
NEWINCIncorporation