Background WavePink WaveYellow Wave

GRIGGS (OFFICE) LIMITED (11928073)

GRIGGS (OFFICE) LIMITED (11928073) is an active UK company. incorporated on 5 April 2019. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. GRIGGS (OFFICE) LIMITED has been registered for 6 years. Current directors include CRAIG, James Lee, GRIGGS, Christopher John, GRIGGS, Ross Lee.

Company Number
11928073
Status
active
Type
ltd
Incorporated
5 April 2019
Age
6 years
Address
The Grain Yard, Borehamwood, WD6 4DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRAIG, James Lee, GRIGGS, Christopher John, GRIGGS, Ross Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIGGS (OFFICE) LIMITED

GRIGGS (OFFICE) LIMITED is an active company incorporated on 5 April 2019 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. GRIGGS (OFFICE) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11928073

LTD Company

Age

6 Years

Incorporated 5 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

The Grain Yard 5 Little Hays Borehamwood, WD6 4DG,

Previous Addresses

1st Floor Spitalfields House Stirling Way Borehamwood WD6 2FX England
From: 1 May 2020To: 13 January 2022
Churchill House Stirling Way Borehamwood Herts WD6 2HP United Kingdom
From: 5 April 2019To: 1 May 2020
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jun 19
Loan Secured
Apr 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CRAIG, James Lee

Active
5 Little Hays, BorehamwoodWD6 4DG
Born April 1982
Director
Appointed 05 Apr 2019

GRIGGS, Christopher John

Active
5 Little Hays, BorehamwoodWD6 4DG
Born September 1981
Director
Appointed 05 Apr 2019

GRIGGS, Ross Lee

Active
5 Little Hays, BorehamwoodWD6 4DG
Born May 1983
Director
Appointed 05 Apr 2019

Persons with significant control

3

Spitalfields House,, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Incorporation Company
5 April 2019
NEWINCIncorporation