Background WavePink WaveYellow Wave

GRC INTERNATIONAL GROUP LIMITED (11036180)

GRC INTERNATIONAL GROUP LIMITED (11036180) is an active UK company. incorporated on 27 October 2017. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRC INTERNATIONAL GROUP LIMITED has been registered for 8 years. Current directors include BERRYMAN, Ken Whiting, HARTSHORNE, Christopher John, HSIANG, Jeffrey and 1 others.

Company Number
11036180
Status
active
Type
ltd
Incorporated
27 October 2017
Age
8 years
Address
Unit 3 Clive Court Bartholomews Walk, Ely, CB7 4EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERRYMAN, Ken Whiting, HARTSHORNE, Christopher John, HSIANG, Jeffrey, MACDONALD, Barton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRC INTERNATIONAL GROUP LIMITED

GRC INTERNATIONAL GROUP LIMITED is an active company incorporated on 27 October 2017 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRC INTERNATIONAL GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11036180

LTD Company

Age

8 Years

Incorporated 27 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

GRC INTERNATIONAL GROUP PLC
From: 27 October 2017To: 14 August 2024
Contact
Address

Unit 3 Clive Court Bartholomews Walk Cambridgeshire Business Park Ely, CB7 4EA,

Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Share Issue
Mar 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Feb 21
Director Left
May 21
Loan Secured
May 23
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HARTSHORNE, Christopher

Active
Bartholomews Walk, ElyCB7 4EA
Secretary
Appointed 27 Oct 2017

BERRYMAN, Ken Whiting

Active
Bartholomews Walk, ElyCB7 4EA
Born February 1968
Director
Appointed 15 Aug 2024

HARTSHORNE, Christopher John

Active
Bartholemews Walk, ElyCB7 4EA
Born July 1982
Director
Appointed 01 Feb 2018

HSIANG, Jeffrey

Active
Bartholomews Walk, ElyCB7 4EA
Born March 1983
Director
Appointed 08 Aug 2024

MACDONALD, Barton

Active
Bartholomews Walk, ElyCB7 4EA
Born November 1988
Director
Appointed 08 Aug 2024

AVGOUSTIDIS, Tania

Resigned
Bartholomews Walk, ElyCB7 4EA
Secretary
Appointed 20 Sept 2018
Resigned 07 Aug 2019

ACWORTH, Neil Roger

Resigned
Bartholemews Walk, ElyCB7 4EA
Born July 1974
Director
Appointed 01 Feb 2018
Resigned 17 Feb 2021

BRODE, Andrew Stephen

Resigned
Chiltern Park, Chalfont St PeterSL9 9FG
Born September 1940
Director
Appointed 01 Feb 2018
Resigned 08 Aug 2024

CALDER, Alan Philip

Resigned
Bartholomews Walk, ElyCB7 4EA
Born February 1957
Director
Appointed 27 Oct 2017
Resigned 30 Sept 2024

PIPER, Richard John

Resigned
Bartholomews Walk, ElyCB7 4EA
Born June 1952
Director
Appointed 05 Mar 2018
Resigned 08 Aug 2024

WATKINS, Stephen George

Resigned
Bartholomews Walk, ElyCB7 4EA
Born March 1970
Director
Appointed 27 Oct 2017
Resigned 13 May 2021

Persons with significant control

3

1 Active
2 Ceased
Great Queen Street, LondonWC2B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2024

Mr Alan Philip Calder

Ceased
Bartholemews Walk, ElyCB7 4EA
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2017
Ceased 08 Aug 2024

Mr Stephen George Watkins

Ceased
Bartholemews Walk, ElyCB7 4EA
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2017
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Auditors Resignation Company
23 October 2024
AUDAUD
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Memorandum Articles
24 September 2024
MAMA
Resolution
23 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Resolution
20 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Court Order
15 August 2024
OCOC
Certificate Re Registration Public Limited Company To Private
14 August 2024
CERT10CERT10
Reregistration Public To Private Company
14 August 2024
RR02RR02
Re Registration Memorandum Articles
14 August 2024
MARMAR
Resolution
14 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Resolution
25 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Resolution
4 October 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
13 January 2022
RP04AP01RP04AP01
Resolution
8 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Auditors Resignation Company
31 July 2019
AUDAUD
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Capital Alter Shares Subdivision
29 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 March 2018
MAMA
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Legacy
22 February 2018
CERT8ACERT8A
Application Trading Certificate
22 February 2018
SH50SH50
Capital Variation Of Rights Attached To Shares
15 February 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 February 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Resolution
12 February 2018
RESOLUTIONSResolutions
Incorporation Company
27 October 2017
NEWINCIncorporation