Background WavePink WaveYellow Wave

GRONEXT TECHNOLOGIES LIMITED (12980748)

GRONEXT TECHNOLOGIES LIMITED (12980748) is an active UK company. incorporated on 28 October 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRONEXT TECHNOLOGIES LIMITED has been registered for 5 years. Current directors include SIDDALL, Robert Alexander, WAIDA, Isabel Grit, Dr.

Company Number
12980748
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
Unilever House, London, EC4Y 0DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SIDDALL, Robert Alexander, WAIDA, Isabel Grit, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRONEXT TECHNOLOGIES LIMITED

GRONEXT TECHNOLOGIES LIMITED is an active company incorporated on 28 October 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRONEXT TECHNOLOGIES LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12980748

LTD Company

Age

5 Years

Incorporated 28 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

JECH LIMITED
From: 28 October 2020To: 7 May 2021
Contact
Address

Unilever House 100 Victoria Embankment London, EC4Y 0DY,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SIDDALL, Robert Alexander

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born February 1980
Director
Appointed 23 Jul 2025

WAIDA, Isabel Grit, Dr

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born December 1969
Director
Appointed 23 Jun 2025

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 28 Oct 2020
Resigned 20 Jan 2025

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 28 Oct 2020
Resigned 28 Nov 2022

KUMARASWAMY, Vikram

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1977
Director
Appointed 28 Oct 2020
Resigned 23 Jul 2025

LEEK, Robert David

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born January 1965
Director
Appointed 28 Oct 2020
Resigned 30 Nov 2023

RIGBY, Rebecca Sarah

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1986
Director
Appointed 24 Nov 2023
Resigned 23 Jun 2025

Persons with significant control

1

Port Sunlight, WirralCH62 4ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Certificate Change Of Name Company
7 May 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2020
NEWINCIncorporation