Background WavePink WaveYellow Wave

GROVEBOURNE LIMITED (10318154)

GROVEBOURNE LIMITED (10318154) is an active UK company. incorporated on 8 August 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GROVEBOURNE LIMITED has been registered for 9 years. Current directors include YORKE-STARKEY, Robert Trevor Spencer.

Company Number
10318154
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
143 Cranley Gardens Muswell Hill, London, N10 3AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
YORKE-STARKEY, Robert Trevor Spencer
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEBOURNE LIMITED

GROVEBOURNE LIMITED is an active company incorporated on 8 August 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GROVEBOURNE LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10318154

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 March 2024 - 25 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 November 2026
Period: 26 February 2025 - 25 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

143 Cranley Gardens Muswell Hill London, N10 3AG,

Previous Addresses

143 143 Cranley Gardens London N10 3AG United Kingdom
From: 1 August 2017To: 1 June 2021
35 Firs Avenue London N11 3NE United Kingdom
From: 8 August 2016To: 1 August 2017
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Owner Exit
Nov 22
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

YORKE-STARKEY, Robert Trevor Spencer

Active
143 Cranley Gardens, LondonN10 3AG
Secretary
Appointed 08 Aug 2016

YORKE-STARKEY, Robert Trevor Spencer

Active
Muswell Hill, LondonN10 3AG
Born September 1951
Director
Appointed 08 Aug 2016

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 08 Aug 2016
Resigned 04 Aug 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Yorke-Starkey Robert

Ceased
Muswell Hill, LondonN10 3AG
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2016
Ceased 18 Nov 2022

Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Aug 2016
Ceased 08 Aug 2016

Mr Robert Trevor Spencer Yorke-Starkey

Active
143 Cranley Gardens, LondonN10 3AG
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
17 August 2017
AP03Appointment of Secretary
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Incorporation Company
8 August 2016
NEWINCIncorporation