Background WavePink WaveYellow Wave

GRAFTON GOVERNANCE CONSULTING LIMITED (11505526)

GRAFTON GOVERNANCE CONSULTING LIMITED (11505526) is an active UK company. incorporated on 8 August 2018. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GRAFTON GOVERNANCE CONSULTING LIMITED has been registered for 7 years. Current directors include LOWE, Katie, LOWE, Simon.

Company Number
11505526
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
9 Quy Court Colliers Lane, Cambridge, CB25 9AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LOWE, Katie, LOWE, Simon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFTON GOVERNANCE CONSULTING LIMITED

GRAFTON GOVERNANCE CONSULTING LIMITED is an active company incorporated on 8 August 2018 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GRAFTON GOVERNANCE CONSULTING LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11505526

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge, CB25 9AU,

Previous Addresses

Cklg Limited 9 Quy Court, Stow-Cum-Quy Cambridge CB25 9AU England
From: 8 August 2018To: 7 August 2024
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
New Owner
May 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
Aug 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

LOWE, Katie

Active
Colliers Lane, CambridgeCB25 9AU
Born September 1967
Director
Appointed 02 Mar 2021

LOWE, Simon

Active
Colliers Lane, CambridgeCB25 9AU
Born May 1956
Director
Appointed 08 Aug 2018

Persons with significant control

4

3 Active
1 Ceased

Miss Emma Patricia Lowe

Active
Colliers Lane, CambridgeCB25 9AU
Born December 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021

Miss Philippa De Ville Lowe

Active
Colliers Lane, CambridgeCB25 9AU
Born August 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021

Mrs Katie Lowe

Ceased
Colliers Lane, CambridgeCB25 9AU
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 26 Jun 2023

Mr Simon Lowe

Active
Colliers Lane, CambridgeCB25 9AU
Born May 1956

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 August 2021
RP04AP01RP04AP01
Capital Variation Of Rights Attached To Shares
9 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Incorporation Company
8 August 2018
NEWINCIncorporation