Background WavePink WaveYellow Wave

GRACE DIEU CORPORATE TRUSTEE ONE LIMITED (09771313)

GRACE DIEU CORPORATE TRUSTEE ONE LIMITED (09771313) is an active UK company. incorporated on 10 September 2015. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRACE DIEU CORPORATE TRUSTEE ONE LIMITED has been registered for 10 years.

Company Number
09771313
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2015
Age
10 years
Address
Hcr Hewitsons Lancaster House, Northampton, NN1 5GE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE DIEU CORPORATE TRUSTEE ONE LIMITED

GRACE DIEU CORPORATE TRUSTEE ONE LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRACE DIEU CORPORATE TRUSTEE ONE LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09771313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Hcr Hewitsons Lancaster House Nunn Mills Road Northampton, NN1 5GE,

Previous Addresses

Elgin House Billing Road Northampton NN1 5AU England
From: 25 November 2021To: 6 April 2023
C/O Grant Thornton, 300 Pavilion Drive Northampton NN4 7YE United Kingdom
From: 10 September 2015To: 25 November 2021
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 22
Loan Cleared
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Mortgage Trustee Acting As
8 November 2021
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Resolution
25 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Incorporation Company
10 September 2015
NEWINCIncorporation