Background WavePink WaveYellow Wave

GRR CONSULTANTS LTD (11742112)

GRR CONSULTANTS LTD (11742112) is an active UK company. incorporated on 27 December 2018. with registered office in Carlisle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRR CONSULTANTS LTD has been registered for 7 years.

Company Number
11742112
Status
active
Type
ltd
Incorporated
27 December 2018
Age
7 years
Address
Suite 0294, Unit D3 Mod Village Baron Way, Carlisle, CA6 4BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRR CONSULTANTS LTD

GRR CONSULTANTS LTD is an active company incorporated on 27 December 2018 with the registered office located in Carlisle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRR CONSULTANTS LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11742112

LTD Company

Age

7 Years

Incorporated 27 December 2018

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 9 January 2023 (3 years ago)
Period: 1 January 2021 - 30 April 2022(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 August 2023 (2 years ago)
Submitted on 30 August 2023 (2 years ago)

Next Due

Due by 13 September 2024
For period ending 30 August 2024

Previous Company Names

NORTHERN CATERING EQUIPMENT SERVICES LTD
From: 5 September 2022To: 1 September 2023
PEPINIERE CHIC LTD
From: 27 December 2018To: 5 September 2022
Contact
Address

Suite 0294, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle, CA6 4BU,

Previous Addresses

Unit 4(9) Hilltop Commercial Centre Houghley Lane Leeds LS13 2DN England
From: 20 March 2019To: 31 August 2023
Unit 7 (6) Hilltop Commercial Centre Houghley Lane Leeds LS13 2DN England
From: 27 December 2018To: 20 March 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

MORTIMER, Karen Lilwyn

Resigned
Baron Way, CarlisleCA6 4BU
Born June 1958
Director
Appointed 30 Aug 2023
Resigned 10 Oct 2025

ROMANOWICZ, Dorota

Resigned
Houghley Lane, LeedsLS13 2DN
Born March 1984
Director
Appointed 27 Dec 2018
Resigned 16 Jan 2023

ROMANOWICZ, Muhammad

Resigned
Houghley Lane, LeedsLS13 2DN
Born November 1986
Director
Appointed 10 Feb 2022
Resigned 30 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Baron Way, CarlisleCA6 4BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2023

Mrs Dia Romanowicz

Ceased
Hilltop Commercial Centre, LeedsLS13 2DN
Born March 1984

Nature of Control

Voting rights 75 to 100 percent as firm
Significant influence or control
Notified 27 Dec 2018
Ceased 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
1 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
5 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
4 September 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
19 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Incorporation Company
27 December 2018
NEWINCIncorporation