Background WavePink WaveYellow Wave

GRACE GOLDSMITH LIMITED (13715035)

GRACE GOLDSMITH LIMITED (13715035) is an active UK company. incorporated on 1 November 2021. with registered office in Luton. The company operates in the Information and Communication sector, engaged in business and domestic software development. GRACE GOLDSMITH LIMITED has been registered for 4 years. Current directors include DAVENPORT, Nick.

Company Number
13715035
Status
active
Type
ltd
Incorporated
1 November 2021
Age
4 years
Address
21-27 Albion Road, Luton, LU2 0DS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAVENPORT, Nick
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE GOLDSMITH LIMITED

GRACE GOLDSMITH LIMITED is an active company incorporated on 1 November 2021 with the registered office located in Luton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GRACE GOLDSMITH LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13715035

LTD Company

Age

4 Years

Incorporated 1 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

21-27 Albion Road Luton, LU2 0DS,

Previous Addresses

261 Bolton Road Bury BL8 2NZ England
From: 2 April 2025To: 20 January 2026
9 Princes Square Harrogate HG1 1nd England
From: 13 July 2023To: 2 April 2025
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 1 November 2021To: 13 July 2023
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVENPORT, Nick

Active
Bolton Road, BuryBL8 2NZ
Born December 1965
Director
Appointed 02 Apr 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 01 Nov 2021
Resigned 02 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Nick Davenport

Active
Bolton Road, BuryBL8 2NZ
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2025
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Incorporation Company
1 November 2021
NEWINCIncorporation