Background WavePink WaveYellow Wave

GRASSROOTS HOLDINGS LTD (10747466)

GRASSROOTS HOLDINGS LTD (10747466) is an active UK company. incorporated on 2 May 2017. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRASSROOTS HOLDINGS LTD has been registered for 8 years. Current directors include DOLAN, Christopher, POLLARD, Andrew.

Company Number
10747466
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
Suite 10-12 Mezzanine Floor Royal Liver Building, Liverpool, L3 1HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOLAN, Christopher, POLLARD, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASSROOTS HOLDINGS LTD

GRASSROOTS HOLDINGS LTD is an active company incorporated on 2 May 2017 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRASSROOTS HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10747466

LTD Company

Age

8 Years

Incorporated 2 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool, L3 1HU,

Previous Addresses

Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England
From: 15 February 2018To: 25 August 2020
12 Bolton Street London W1J 8BD United Kingdom
From: 2 May 2017To: 15 February 2018
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Funding Round
May 18
Funding Round
May 18
New Owner
May 18
New Owner
May 18
Director Joined
Jul 19
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Aug 22
Owner Exit
Jun 23
Owner Exit
Jun 23
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOLAN, Christopher

Active
Royal Liver Building, LiverpoolL3 1HU
Born February 1979
Director
Appointed 02 May 2017

POLLARD, Andrew

Active
Royal Liver Building, LiverpoolL3 1HU
Born February 1983
Director
Appointed 02 May 2017

FESSEY, Stephen

Resigned
Royal Liver Building, LiverpoolL3 1HU
Born December 1964
Director
Appointed 04 Apr 2019
Resigned 17 Aug 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Dolan

Ceased
LondonW1J 8BD
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2017
Ceased 02 May 2017

Mr Andrew Pollard

Ceased
The Plaza, LiverpoolL3 9QJ
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017
Ceased 02 May 2017

Mr Christopher Dolan

Active
Maplescombe Lane, DartfordDA4 0JY
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017

Mr Andrew Pollard

Active
LondonW1J 8BD
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Incorporation Company
2 May 2017
NEWINCIncorporation