Background WavePink WaveYellow Wave

GRANDIR UK LIMITED (10519700)

GRANDIR UK LIMITED (10519700) is an active UK company. incorporated on 12 December 2016. with registered office in Basingstoke. The company operates in the Education sector, engaged in pre-primary education. GRANDIR UK LIMITED has been registered for 9 years. Current directors include HOPPER, Lydia Joy, LE SOURD, Gregoire Charles Louis, MOORE, Matthew Jon and 2 others.

Company Number
10519700
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
Tuscany House, Basingstoke, RG21 4AF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HOPPER, Lydia Joy, LE SOURD, Gregoire Charles Louis, MOORE, Matthew Jon, RODOCANACHI, Jean-Emmanuel, YOUNG, Heather
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDIR UK LIMITED

GRANDIR UK LIMITED is an active company incorporated on 12 December 2016 with the registered office located in Basingstoke. The company operates in the Education sector, specifically engaged in pre-primary education. GRANDIR UK LIMITED was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10519700

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

C/O Prism Cosec 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 14 November 2017To: 4 October 2018
The White House 57-63 Church Road Wimbledon Village SW19 5SB England
From: 12 December 2016To: 14 November 2017
Timeline

28 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Share Issue
Aug 17
Funding Round
Aug 17
Funding Round
Oct 17
Director Joined
Nov 17
Loan Secured
Apr 19
Funding Round
Dec 19
Loan Secured
May 20
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Jan 21
Share Buyback
Jul 21
Funding Round
Oct 21
Funding Round
Nov 21
Capital Reduction
Jan 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 24
9
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 17 Jul 2020

LE SOURD, Gregoire Charles Louis

Active
White Hart Lane, BasingstokeRG21 4AF
Born January 1978
Director
Appointed 03 Aug 2017

MOORE, Matthew Jon

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1978
Director
Appointed 23 Feb 2023

RODOCANACHI, Jean-Emmanuel

Active
Tuscany House, BasingstokeRG21 4AF
Born October 1969
Director
Appointed 12 Dec 2016

YOUNG, Heather

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1975
Director
Appointed 23 Feb 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
57-63 Church Road, Wimbledon Village, LondonSW19 5SB
Corporate secretary
Appointed 12 Dec 2016
Resigned 14 Nov 2017

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 01 Nov 2017
Resigned 29 Feb 2024

LAWSON, Colin James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1966
Director
Appointed 01 Nov 2017
Resigned 30 Jun 2024

MOORE, Adrian Richard

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born June 1964
Director
Appointed 25 Jul 2017
Resigned 17 Jul 2020

VERDIER, Louis

Resigned
57-63 Church Road, Wimbledon VillageSW19 5SB
Born January 1978
Director
Appointed 25 Jul 2017
Resigned 03 Aug 2017

Persons with significant control

1

Mr Jean-Emmanuel Rodocanachi

Active
Tuscany House, BasingstokeRG21 4AF
Born October 1969

Nature of Control

Voting rights 50 to 75 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
22 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Capital Cancellation Shares
31 January 2022
SH06Cancellation of Shares
Confirmation Statement
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
2 October 2021
AAMDAAMD
Capital Return Purchase Own Shares Treasury Capital Date
9 July 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
15 January 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Resolution
11 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
4 October 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 November 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Incorporation Company
12 December 2016
NEWINCIncorporation