Background WavePink WaveYellow Wave

GRIFO DEVELOPMENT RAMSGATE ROAD LIMITED (13552520)

GRIFO DEVELOPMENT RAMSGATE ROAD LIMITED (13552520) is an active UK company. incorporated on 6 August 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GRIFO DEVELOPMENT RAMSGATE ROAD LIMITED has been registered for 4 years. Current directors include BATES, Matthew, DALTON, Jemima Rose, GROVES, Stephen James.

Company Number
13552520
Status
active
Type
ltd
Incorporated
6 August 2021
Age
4 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, Matthew, DALTON, Jemima Rose, GROVES, Stephen James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFO DEVELOPMENT RAMSGATE ROAD LIMITED

GRIFO DEVELOPMENT RAMSGATE ROAD LIMITED is an active company incorporated on 6 August 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GRIFO DEVELOPMENT RAMSGATE ROAD LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13552520

LTD Company

Age

4 Years

Incorporated 6 August 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 6 February 2024To: 17 September 2025
Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom
From: 12 October 2022To: 6 February 2024
Suite 22, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom
From: 22 June 2022To: 12 October 2022
1 Vincent Square London SW1P 2PN United Kingdom
From: 6 August 2021To: 22 June 2022
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BATES, Matthew

Active
The Coade, LondonSE11 5EL
Born October 1986
Director
Appointed 15 Feb 2023

DALTON, Jemima Rose

Active
The Coade, LondonSE11 5EL
Born June 1983
Director
Appointed 26 Nov 2024

GROVES, Stephen James

Active
St. Katharines Way, LondonE1W 1LP
Born January 1975
Director
Appointed 06 Aug 2021

SHEPHERD, Neil Brian

Resigned
Maidstone House, MaidstoneME15 6JQ
Born September 1972
Director
Appointed 06 Aug 2021
Resigned 22 Jun 2023

Persons with significant control

1

The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control Without Name Date
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2021
NEWINCIncorporation