Background WavePink WaveYellow Wave

GRAINGER STREET SERVICES LTD (13226424)

GRAINGER STREET SERVICES LTD (13226424) is an active UK company. incorporated on 25 February 2021. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRAINGER STREET SERVICES LTD has been registered for 5 years. Current directors include WILSON, Ian Allen Robert.

Company Number
13226424
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
C/O Greystone Swan, Newcastle Upon Tyne, NE29 6DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILSON, Ian Allen Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAINGER STREET SERVICES LTD

GRAINGER STREET SERVICES LTD is an active company incorporated on 25 February 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRAINGER STREET SERVICES LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13226424

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 31 March 2024 (2 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2025
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 February 2024 (2 years ago)
Submitted on 7 March 2024 (2 years ago)

Next Due

Due by 10 March 2025
For period ending 24 February 2025
Contact
Address

C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne, NE29 6DE,

Previous Addresses

C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 8 June 2023To: 26 July 2023
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2023To: 8 June 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 25 February 2021To: 7 June 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Nov 21
Funding Round
Jul 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Left
Nov 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILSON, Ian Allen Robert

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born June 1981
Director
Appointed 06 Jun 2023

HARFORD, Gerard Thomas

Resigned
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996
Director
Appointed 25 Feb 2021
Resigned 06 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Hd Maudling

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2021

Mr Gerard Harford

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 February 2021
NEWINCIncorporation