Background WavePink WaveYellow Wave

GRIPABLE LIMITED (10726111)

GRIPABLE LIMITED (10726111) is an active UK company. incorporated on 13 April 2017. with registered office in Beaconsfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GRIPABLE LIMITED has been registered for 9 years. Current directors include BRATCHER, Stacie, FOSTER, Jason Charles, MACE, Michael Alec Vere, Dr and 3 others.

Company Number
10726111
Status
active
Type
ltd
Incorporated
13 April 2017
Age
9 years
Address
55 Station Road, Beaconsfield, HP9 1QL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRATCHER, Stacie, FOSTER, Jason Charles, MACE, Michael Alec Vere, Dr, RINNE, Paul Edmund Michal, IP2IPO SERVICES LIMITED, PARKWALK ADVISORS LTD
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIPABLE LIMITED

GRIPABLE LIMITED is an active company incorporated on 13 April 2017 with the registered office located in Beaconsfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GRIPABLE LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10726111

LTD Company

Age

9 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 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

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

55 Station Road Beaconsfield, HP9 1QL,

Previous Addresses

140 Work Life Borough 140 Borough High Street London SE1 1LB England
From: 17 February 2025To: 28 November 2025
Thornton House 39 Thornton Road London SW19 4NQ England
From: 17 January 2021To: 17 February 2025
Thornton House Thorton Road Wimbledon London SW19 4NG England
From: 23 December 2020To: 17 January 2021
25 Luke Street London EC2A 4AR United Kingdom
From: 15 June 2020To: 23 December 2020
52 Princes Gate Exhibition Road London SW7 2PG England
From: 13 April 2017To: 15 June 2020
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jun 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Director Joined
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Nov 19
Funding Round
Feb 21
Funding Round
Feb 21
Share Issue
Feb 21
Funding Round
Mar 21
Owner Exit
Jul 21
Funding Round
Nov 21
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Dec 23
Funding Round
Feb 24
Loan Secured
Nov 25
Funding Round
Mar 26
13
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BRATCHER, Stacie

Active
Station Road, BeaconsfieldHP9 1QL
Born March 1972
Director
Appointed 06 Mar 2023

FOSTER, Jason Charles

Active
Station Road, BeaconsfieldHP9 1QL
Born December 1974
Director
Appointed 01 Sept 2018

MACE, Michael Alec Vere, Dr

Active
Station Road, BeaconsfieldHP9 1QL
Born September 1985
Director
Appointed 28 Mar 2022

RINNE, Paul Edmund Michal

Active
Station Road, BeaconsfieldHP9 1QL
Born May 1988
Director
Appointed 13 Apr 2017

IP2IPO SERVICES LIMITED

Active
3 Pancras Square, LondonN1C 4AG
Corporate director
Appointed 28 Mar 2022

PARKWALK ADVISORS LTD

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 28 Mar 2022

RANDHAWA, Gursharan Kaur

Resigned
Princes Gate, LondonSW7 2PG
Born April 1986
Director
Appointed 13 Apr 2017
Resigned 10 May 2017

WILKINSON, Jonathan Frome

Resigned
Princes Gate, LondonSW7 2PG
Born May 1969
Director
Appointed 28 Jul 2017
Resigned 08 Nov 2019

Persons with significant control

5

2 Active
3 Ceased
2nd Floor, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024
Mainspring Nominees Ltd, LondonEC2Y 5AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2023

Touchstone Innovations Businesses Llp

Ceased
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 16 Jun 2021

Michael Alec Vere Mace

Ceased
Princes Gate, LondonSW7 2PG
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017
Ceased 28 Jul 2017

Mr Paul Edmund Michal Rinne

Ceased
Princes Gate, LondonSW7 2PG
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2017
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

73

Legacy
8 April 2026
RP01SH01RP01SH01
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 September 2024
CH02Change of Corporate Director Details
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 September 2024
PSC09Update to PSC Statements
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 August 2024
PSC09Update to PSC Statements
Resolution
18 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Memorandum Articles
25 January 2024
MAMA
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
Second Filing Capital Allotment Shares
6 February 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
15 August 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
15 August 2022
AP02Appointment of Corporate Director
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Memorandum Articles
9 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 July 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Resolution
20 April 2020
RESOLUTIONSResolutions
Resolution
19 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Resolution
16 October 2017
RESOLUTIONSResolutions
Resolution
4 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Resolution
21 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Incorporation Company
13 April 2017
NEWINCIncorporation