Background WavePink WaveYellow Wave

GROCERIX LTD (13782882)

GROCERIX LTD (13782882) is an active UK company. incorporated on 6 December 2021. with registered office in Vauxhall. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. GROCERIX LTD has been registered for 4 years. Current directors include DHALIWAL, Paul Singh, DOSANJH, Sanjib Singh, EWEN, Richard David and 3 others.

Company Number
13782882
Status
active
Type
ltd
Incorporated
6 December 2021
Age
4 years
Address
Unit Sb: 250 China Works, Vauxhall, SE1 7SJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
DHALIWAL, Paul Singh, DOSANJH, Sanjib Singh, EWEN, Richard David, KAMINSKI, Daniel Thomas, KENNEDY, Damien, MCCLEAN, Eric William
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROCERIX LTD

GROCERIX LTD is an active company incorporated on 6 December 2021 with the registered office located in Vauxhall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. GROCERIX LTD was registered 4 years ago.(SIC: 46170)

Status

active

Active since 4 years ago

Company No

13782882

LTD Company

Age

4 Years

Incorporated 6 December 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 29 March 2024 (2 years ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2023 - 29 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 30 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit Sb: 250 China Works Black Prince Road Vauxhall, SE1 7SJ,

Previous Addresses

3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 14 November 2023To: 13 December 2023
86-90 3rd Floor Paul Street London EC2A 4NE England
From: 14 November 2023To: 14 November 2023
Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW United Kingdom
From: 6 December 2021To: 14 November 2023
Timeline

11 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

DHALIWAL, Paul Singh

Active
China Works, VauxhallSE1 7SJ
Born July 1991
Director
Appointed 01 Jun 2023

DOSANJH, Sanjib Singh

Active
China Works, VauxhallSE1 7SJ
Born July 1971
Director
Appointed 14 Nov 2023

EWEN, Richard David

Active
China Works, VauxhallSE1 7SJ
Born March 1982
Director
Appointed 25 Nov 2022

KAMINSKI, Daniel Thomas

Active
China Works, VauxhallSE1 7SJ
Born April 1988
Director
Appointed 27 Nov 2023

KENNEDY, Damien

Active
86-90 Paul Street, LondonEC2A 4NE
Born July 1981
Director
Appointed 25 Nov 2022

MCCLEAN, Eric William

Active
China Works, VauxhallSE1 7SJ
Born June 1956
Director
Appointed 25 Nov 2022

DOSANJH, Sanjib Singh

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born July 1971
Director
Appointed 06 Dec 2021
Resigned 25 Nov 2022

STANILAND, Andrew William

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born January 1987
Director
Appointed 25 Nov 2022
Resigned 14 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Halfpenny Gate Lane, CraigavonBT67 0XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022
Deeside Industrial Park, DeesideCH5 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2021
Ceased 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

34

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Memorandum Articles
15 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Incorporation Company
6 December 2021
NEWINCIncorporation