Background WavePink WaveYellow Wave

GRC WORLD FORUMS LIMITED (11271283)

GRC WORLD FORUMS LIMITED (11271283) is an active UK company. incorporated on 22 March 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. GRC WORLD FORUMS LIMITED has been registered for 8 years. Current directors include ALTSCHUL, Sara, DOFT, David Benjamin, DOWDALL, Nicola Jane and 2 others.

Company Number
11271283
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Second Floor, 34 Lime Street, London, EC3M 7AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
ALTSCHUL, Sara, DOFT, David Benjamin, DOWDALL, Nicola Jane, ELDER, Katherine Kendall, JAMES, Nicholas William
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRC WORLD FORUMS LIMITED

GRC WORLD FORUMS LIMITED is an active company incorporated on 22 March 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. GRC WORLD FORUMS LIMITED was registered 8 years ago.(SIC: 82302)

Status

active

Active since 8 years ago

Company No

11271283

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

1 month overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

DATA PROTECTION WORLD FORUM LIMITED
From: 22 March 2018To: 7 May 2020
Contact
Address

Second Floor, 34 Lime Street London, EC3M 7AT,

Previous Addresses

The Cottages Jones Court Womanby Street Cardiff CF10 1BR Wales
From: 15 October 2021To: 6 August 2024
The Cottages Jones Court Cardiff CF10 1BR Wales
From: 15 October 2021To: 15 October 2021
483 Green Lanes London N13 4BS England
From: 22 October 2020To: 15 October 2021
9-11 Castle Street Cardiff CF10 1BS United Kingdom
From: 22 March 2018To: 22 October 2020
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Dec 18
New Owner
Feb 19
Owner Exit
Feb 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Joined
Jun 20
Loan Secured
Jul 22
Director Left
Nov 23
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Director Joined
Aug 24
Funding Round
Jul 25
4
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALTSCHUL, Sara

Active
Lime Street, LondonEC3M 7AT
Born June 1972
Director
Appointed 05 Aug 2024

DOFT, David Benjamin

Active
Lime Street, LondonEC3M 7AT
Born August 1971
Director
Appointed 05 Aug 2024

DOWDALL, Nicola Jane

Active
Lime Street, LondonEC3M 7AT
Born November 1965
Director
Appointed 04 Jun 2020

ELDER, Katherine Kendall

Active
Lime Street, LondonEC3M 7AT
Born October 1977
Director
Appointed 19 Aug 2024

JAMES, Nicholas William

Active
Lime Street, LondonEC3M 7AT
Born September 1960
Director
Appointed 22 Mar 2018

BIGGAR, Allan Ramsay

Resigned
St. Thomas Street, WeymouthDT4 8EQ
Born January 1963
Director
Appointed 27 Mar 2019
Resigned 04 Jul 2019

CRITICAL INFORMATION GROUP LIMITED

Resigned
White Lane, TadleyRG26 5TN
Corporate director
Appointed 18 Dec 2019
Resigned 07 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Lime Street, LondonEC3M 7AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024

Critical Information Group Limited

Ceased
White Lane, TadleyRG26 5TN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2020
Ceased 05 Aug 2024

Mr Nicholas William James

Ceased
Lime Street, LondonEC3M 7AT
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 05 Aug 2024
Castle Street, CardiffCF10 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2018
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Accounts Amended With Made Up Date
4 December 2023
AAMDAAMD
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 September 2022
RP04CS01RP04CS01
Confirmation Statement
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
7 February 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Resolution
7 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
30 December 2019
AP02Appointment of Corporate Director
Second Filing Capital Allotment Shares
13 December 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Incorporation Company
22 March 2018
NEWINCIncorporation