Background WavePink WaveYellow Wave

GRUUM EUROPE LIMITED (09900344)

GRUUM EUROPE LIMITED (09900344) is an active UK company. incorporated on 3 December 2015. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. GRUUM EUROPE LIMITED has been registered for 10 years. Current directors include DERBYSHIRE, Heather Anne Frances, LAGONIKAS, Georgios, LEONARD, Madeleine Clare and 3 others.

Company Number
09900344
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Unit 3 Hillgate Business Centre, Stockport, SK1 3AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DERBYSHIRE, Heather Anne Frances, LAGONIKAS, Georgios, LEONARD, Madeleine Clare, LEONARD, Simon Maxwell Saul, SHAW, Andrew, SLEIGH, Bethanie Jade
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUUM EUROPE LIMITED

GRUUM EUROPE LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. GRUUM EUROPE LIMITED was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09900344

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

SUBSCRIPTION GROUP LIMITED
From: 3 December 2015To: 8 March 2017
Contact
Address

Unit 3 Hillgate Business Centre Stockport, SK1 3AU,

Previous Addresses

Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ England
From: 28 April 2020To: 7 January 2025
106 Princess Street Manchester M1 6NG England
From: 3 January 2017To: 28 April 2020
14 Colwyn Road Stockport SK7 2JQ United Kingdom
From: 3 December 2015To: 3 January 2017
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 17
New Owner
Jun 20
Owner Exit
Jan 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jan 23
Share Issue
Sept 24
Owner Exit
May 25
Share Issue
Aug 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

LEONARD, Simon

Active
Hillgate Business Centre, StockportSK1 3AU
Secretary
Appointed 03 Dec 2015

DERBYSHIRE, Heather Anne Frances

Active
Hillgate Business Centre, StockportSK1 3AU
Born July 1987
Director
Appointed 18 Nov 2022

LAGONIKAS, Georgios

Active
Hillgate Business Centre, StockportSK1 3AU
Born November 1984
Director
Appointed 14 Sept 2021

LEONARD, Madeleine Clare

Active
Hillgate Business Centre, StockportSK1 3AU
Born April 1979
Director
Appointed 19 Feb 2021

LEONARD, Simon Maxwell Saul

Active
Hillgate Business Centre, StockportSK1 3AU
Born November 1978
Director
Appointed 03 Dec 2015

SHAW, Andrew

Active
Hillgate Business Centre, StockportSK1 3AU
Born April 1980
Director
Appointed 24 Mar 2017

SLEIGH, Bethanie Jade

Active
Hillgate Business Centre, StockportSK1 3AU
Born December 1988
Director
Appointed 23 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Swallow Street, StockportSK1 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025

Mr Simon Maxwell Saul Leonard

Ceased
Hillgate Business Centre, StockportSK1 3AU
Born November 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2025

Mr Andrew Shaw

Ceased
Brookside Industrial Estate, StockportSK1 3BJ
Born April 1980

Nature of Control

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

Filing History

53

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Resolution
15 August 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
15 August 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Resolution
5 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 September 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Resolution
11 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Resolution
6 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Memorandum Articles
20 February 2021
MAMA
Resolution
20 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Incorporation Company
3 December 2015
NEWINCIncorporation