Background WavePink WaveYellow Wave

THE GRID JV LTD (13786841)

THE GRID JV LTD (13786841) is an active UK company. incorporated on 7 December 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. THE GRID JV LTD has been registered for 4 years. Current directors include GAYNOR, Thomas Oliver.

Company Number
13786841
Status
active
Type
ltd
Incorporated
7 December 2021
Age
4 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GAYNOR, Thomas Oliver
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRID JV LTD

THE GRID JV LTD is an active company incorporated on 7 December 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. THE GRID JV LTD was registered 4 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 4 years ago

Company No

13786841

LTD Company

Age

4 Years

Incorporated 7 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

40 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Feb 22
Owner Exit
Mar 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Left
Aug 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Mar 26
32
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GAYNOR, Thomas Oliver

Active
1 Holbein Place, LondonSW1W 8NS
Born November 1982
Director
Appointed 29 Sept 2025

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 07 Dec 2021
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 11 Feb 2025
Resigned 26 Mar 2026

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 07 Dec 2021
Resigned 15 Jan 2026

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 07 Dec 2021
Resigned 29 Sept 2025

Persons with significant control

3

2 Active
1 Ceased
Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Dec 2021
Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2021
1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 March 2024
AAAnnual Accounts
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
9 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
11 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Incorporation Company
7 December 2021
NEWINCIncorporation