Background WavePink WaveYellow Wave

AMATRIX GRANTHAM PROPCO LIMITED (11418043)

AMATRIX GRANTHAM PROPCO LIMITED (11418043) is an active UK company. incorporated on 15 June 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AMATRIX GRANTHAM PROPCO LIMITED has been registered for 7 years.

Company Number
11418043
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMATRIX GRANTHAM PROPCO LIMITED

AMATRIX GRANTHAM PROPCO LIMITED is an active company incorporated on 15 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AMATRIX GRANTHAM PROPCO LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11418043

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CARTA REAL ESTATE (GRANTHAM) LIMITED
From: 15 June 2018To: 20 April 2023
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 22 November 2022To: 4 April 2023
14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 15 June 2018To: 22 November 2022
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Mar 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Jun 23
Loan Cleared
Apr 24
Funding Round
Mar 25
Funding Round
May 25
Funding Round
May 25
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Legacy
4 September 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 May 2025
SH10Notice of Particulars of Variation
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
23 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 May 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
19 April 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
30 March 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
22 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Incorporation Company
15 June 2018
NEWINCIncorporation