Background WavePink WaveYellow Wave

AAA GREASE GURU LIMITED (10539203)

AAA GREASE GURU LIMITED (10539203) is an active UK company. incorporated on 23 December 2016. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. AAA GREASE GURU LIMITED has been registered for 9 years. Current directors include MCGOWAN, Josephine Frances, MCGOWAN, Peter Anthony, RHODES, Austin Edward.

Company Number
10539203
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
Unit 1 Chatsworth Industrial Estate, Leeds, LS12 1EL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MCGOWAN, Josephine Frances, MCGOWAN, Peter Anthony, RHODES, Austin Edward
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA GREASE GURU LIMITED

AAA GREASE GURU LIMITED is an active company incorporated on 23 December 2016 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. AAA GREASE GURU LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10539203

LTD Company

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

GREASE GURU LIMITED
From: 23 December 2016To: 22 March 2018
Contact
Address

Unit 1 Chatsworth Industrial Estate Percy Street Leeds, LS12 1EL,

Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Jul 22
Director Left
Jan 23
New Owner
Feb 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCGOWAN, Josephine Frances

Active
Percy Street, LeedsLS12 1EL
Born November 1968
Director
Appointed 23 Dec 2016

MCGOWAN, Peter Anthony

Active
Percy Street, LeedsLS12 1EL
Born July 1966
Director
Appointed 23 Dec 2016

RHODES, Austin Edward

Active
Percy Street, LeedsLS12 1EL
Born October 1966
Director
Appointed 23 Dec 2016

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 23 Dec 2016
Resigned 23 Dec 2016

TATTERSALL, Barbara

Resigned
Parkside Road, LeedsLS6 4QG
Born October 1963
Director
Appointed 19 Nov 2021
Resigned 16 Dec 2022

TATTERSALL, Graham

Resigned
Percy Street, LeedsLS12 1EL
Born April 1959
Director
Appointed 23 Dec 2016
Resigned 19 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Anthony Mcgowan

Active
Percy Street, LeedsLS12 1EL
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2025

Mr Graham Tattersall

Ceased
Percy Street, LeedsLS12 1EL
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 19 Nov 2021

Miss Josephine Frances Mcgowan

Active
Percy Street, LeedsLS12 1EL
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 February 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Resolution
22 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
1 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Incorporation Company
23 December 2016
NEWINCIncorporation