Background WavePink WaveYellow Wave

GRENWOOD LIMITED (12675266)

GRENWOOD LIMITED (12675266) is an active UK company. incorporated on 16 June 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRENWOOD LIMITED has been registered for 5 years. Current directors include JENKINS, Stephen.

Company Number
12675266
Status
active
Type
ltd
Incorporated
16 June 2020
Age
5 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENKINS, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENWOOD LIMITED

GRENWOOD LIMITED is an active company incorporated on 16 June 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRENWOOD LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12675266

LTD Company

Age

5 Years

Incorporated 16 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Crowne House 56-58 Southwark Street London SE1 1UN United Kingdom
From: 16 June 2020To: 6 June 2022
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Nov 23
Owner Exit
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JENKINS, Stephen

Active
9 Appold Street, LondonEC2A 2AP
Born June 1956
Director
Appointed 23 Apr 2021

SRG LLP

Resigned
West George Street, GlasgowG2 2LB
Corporate secretary
Appointed 16 Jun 2020
Resigned 28 Dec 2021

BUTE, John Colum

Resigned
56-58 Southwark Street, LondonSE1 1UN
Born April 1958
Director
Appointed 16 Jun 2020
Resigned 22 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Serena Solitaire Bute

Active
9 Appold Street, LondonEC2A 2AP
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022

John Colum Bute

Ceased
9 Appold Street, LondonEC2A 2AP
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2020
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
10 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Incorporation Company
16 June 2020
NEWINCIncorporation