Background WavePink WaveYellow Wave

GRADIENTHAUS LIMITED (10716377)

GRADIENTHAUS LIMITED (10716377) is an active UK company. incorporated on 8 April 2017. with registered office in Sutton Coldfield. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. GRADIENTHAUS LIMITED has been registered for 8 years. Current directors include KIPLAGAT, Amon Kibiwott.

Company Number
10716377
Status
active
Type
ltd
Incorporated
8 April 2017
Age
8 years
Address
36 Hathaway Road, Sutton Coldfield, B75 5JB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KIPLAGAT, Amon Kibiwott
SIC Codes
62012, 62020, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRADIENTHAUS LIMITED

GRADIENTHAUS LIMITED is an active company incorporated on 8 April 2017 with the registered office located in Sutton Coldfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. GRADIENTHAUS LIMITED was registered 8 years ago.(SIC: 62012, 62020, 63120)

Status

active

Active since 8 years ago

Company No

10716377

LTD Company

Age

8 Years

Incorporated 8 April 2017

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 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

36 Hathaway Road Sutton Coldfield, B75 5JB,

Previous Addresses

33 Wharf House Waterside Shirley Solihull B90 1UE England
From: 12 May 2022To: 14 August 2025
33 Waterside Shirley Solihull B90 1UE England
From: 12 May 2022To: 12 May 2022
Icentrum Holt Street Birmingham B7 4BB England
From: 24 August 2021To: 12 May 2022
First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD England
From: 28 March 2021To: 24 August 2021
Icentrum Holt Street Birmingham B7 4BB England
From: 25 March 2019To: 28 March 2021
31 Whitlock Grove Birmingham West Midlands B14 4SB United Kingdom
From: 7 January 2019To: 25 March 2019
Unit 204 Jubilee Trade Centre Pershore Street Birmingham West Midlands B5 6nd United Kingdom
From: 8 April 2017To: 7 January 2019
Timeline

11 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Apr 17
Funding Round
Apr 17
Director Joined
Jun 17
Director Joined
Feb 18
Funding Round
Mar 18
Director Left
Nov 18
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Dec 19
Director Left
Dec 19
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KIPLAGAT, Amon Kibiwott

Active
Holt Street, BirminghamB7 4BB
Born October 1988
Director
Appointed 17 Jun 2017

BHARDWAJ, Rishi

Resigned
Jubilee Trade Centre, BirminghamB5 6ND
Born January 1990
Director
Appointed 08 Apr 2017
Resigned 19 Apr 2017

GAYLE, Izzes Kebra Amlak

Resigned
Jubilee Trade Centre, BirminghamB5 6ND
Born May 1991
Director
Appointed 08 Apr 2017
Resigned 01 Aug 2018

MAOS, Yiannis Kyriacos

Resigned
Holt Street, BirminghamB7 4BB
Born June 1983
Director
Appointed 21 Feb 2018
Resigned 20 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Yiannis Kyriacos Maos

Ceased
Holt Street, BirminghamB7 4BB
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019
Ceased 20 Dec 2019

Mr Amon Kibiwott Kiplagat

Active
Holt Street, BirminghamB7 4BB
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Capital Allotment Shares
1 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Incorporation Company
8 April 2017
NEWINCIncorporation