Background WavePink WaveYellow Wave

GROTTO INTERNATIONAL LIMITED (10315935)

GROTTO INTERNATIONAL LIMITED (10315935) is an active UK company. incorporated on 8 August 2016. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROTTO INTERNATIONAL LIMITED has been registered for 9 years. Current directors include BOWLES, Nathan Iestyn.

Company Number
10315935
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
4c Greenmeadow Springs Business Park, Cardiff, CF15 7NE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWLES, Nathan Iestyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROTTO INTERNATIONAL LIMITED

GROTTO INTERNATIONAL LIMITED is an active company incorporated on 8 August 2016 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROTTO INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10315935

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

4c Greenmeadow Springs Business Park Village Way Cardiff, CF15 7NE,

Previous Addresses

Caerleon House Mamhilad Park Estate Pontypool NP4 0XX Wales
From: 5 June 2023To: 1 December 2025
Raleigh House Langstone Business Park Newport NP18 2LH United Kingdom
From: 8 August 2016To: 5 June 2023
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOWLES, Nathan Iestyn

Active
Greenmeadow Springs Business Park, CardiffCF15 7NE
Secretary
Appointed 08 Aug 2016

BOWLES, Nathan Iestyn

Active
Greenmeadow Springs Business Park, CardiffCF15 7NE
Born September 1976
Director
Appointed 08 Aug 2016

Persons with significant control

1

Mr Nathan Iestyn Bowles

Active
Cefn Tila, UskNP15 1DD
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Incorporation Company
8 August 2016
NEWINCIncorporation