Background WavePink WaveYellow Wave

GROCO 404 LTD (13070838)

GROCO 404 LTD (13070838) is an active UK company. incorporated on 8 December 2020. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GROCO 404 LTD has been registered for 5 years. Current directors include BORLENGHI, Guilherme Patini, BORLENGHI, Tercio, SILVA, Thiago Da Costa.

Company Number
13070838
Status
active
Type
ltd
Incorporated
8 December 2020
Age
5 years
Address
Hafod Yard 1 & 2 Hafod Road, Wrexham, LL14 6HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORLENGHI, Guilherme Patini, BORLENGHI, Tercio, SILVA, Thiago Da Costa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROCO 404 LTD

GROCO 404 LTD is an active company incorporated on 8 December 2020 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GROCO 404 LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13070838

LTD Company

Age

5 Years

Incorporated 8 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

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

Hafod Yard 1 & 2 Hafod Road Ruabon Wrexham, LL14 6HF,

Previous Addresses

Hafod Yard 1 & 2 Hafod Road Ruabon Wrexham LL14 6HF Wales
From: 9 December 2020To: 9 December 2020
Haford Yard 1 & 2 Haford Road Ruabon Wrexham LL14 6HF Wales
From: 8 December 2020To: 9 December 2020
Timeline

12 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Director Left
Feb 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LOGAN, Aidan

Active
Hafod Road, WrexhamLL14 6HF
Secretary
Appointed 21 May 2025

BORLENGHI, Guilherme Patini

Active
Sala: 01, Sao Paulo
Born July 1993
Director
Appointed 04 Feb 2021

BORLENGHI, Tercio

Active
5th Floor, Sao Paolo Sp - 01228-200
Born March 1970
Director
Appointed 04 Feb 2021

SILVA, Thiago Da Costa

Active
Conj 51, Sala 4, Consolacao,, Sao Paulo
Born March 1984
Director
Appointed 04 Feb 2021

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 04 Feb 2021
Resigned 29 Dec 2024

BORLENGHI, Marcel

Resigned
Hafod Road, WrexhamLL14 6HF
Born August 1971
Director
Appointed 04 Feb 2021
Resigned 09 Feb 2022

SHORT, David Richard

Resigned
Hafod Road, WrexhamLL14 6HF
Born April 1964
Director
Appointed 08 Dec 2020
Resigned 04 Feb 2021

SHORT, Neil Robert

Resigned
Hafod Road, WrexhamLL14 6HF
Born June 1960
Director
Appointed 08 Dec 2020
Resigned 04 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
29 Finsbury Circus, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2021

Mr David Richard Short

Ceased
Hafod Road, WrexhamLL14 6HF
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2020
Ceased 04 Feb 2021

Mr Neil Robert Short

Ceased
Hafod Road, WrexhamLL14 6HF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2020
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
8 February 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Incorporation Company
8 December 2020
NEWINCIncorporation