Background WavePink WaveYellow Wave

GRANSTONE HOLDCO LIMITED (14907010)

GRANSTONE HOLDCO LIMITED (14907010) is an active UK company. incorporated on 31 May 2023. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRANSTONE HOLDCO LIMITED has been registered for 2 years. Current directors include BELFIELD, Lee Anthony, BOYLE, Julia Louise, CLARAMONTE GIL, Pedro Jose and 3 others.

Company Number
14907010
Status
active
Type
ltd
Incorporated
31 May 2023
Age
2 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELFIELD, Lee Anthony, BOYLE, Julia Louise, CLARAMONTE GIL, Pedro Jose, DI MEO, Adrian, O FLAHERTY, Peter Bartholomew, TAYLOR, Nicholas Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANSTONE HOLDCO LIMITED

GRANSTONE HOLDCO LIMITED is an active company incorporated on 31 May 2023 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRANSTONE HOLDCO LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

14907010

LTD Company

Age

2 Years

Incorporated 31 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

VMED O2 NETWORKS LIMITED
From: 31 May 2023To: 9 April 2024
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Timeline

26 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Funding Round
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Joined
Dec 24
Director Left
Jan 25
Capital Update
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 28 Jun 2023

BELFIELD, Lee Anthony

Active
1 Finsbury Avenue, LondonEC2M 2PF
Born March 1988
Director
Appointed 15 Nov 2023

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 24 Sept 2024

CLARAMONTE GIL, Pedro Jose

Active
Brook Drive, ReadingRG2 6UU
Born October 1970
Director
Appointed 16 Sept 2025

DI MEO, Adrian

Active
Brook Drive, ReadingRG2 6UU
Born January 1973
Director
Appointed 26 Jan 2026

O FLAHERTY, Peter Bartholomew

Active
Aldersgate St, LondonEC1A 4HD
Born February 1973
Director
Appointed 27 Nov 2024

TAYLOR, Nicholas Paul

Active
Brook Drive, ReadingRG2 6UU
Born September 1980
Director
Appointed 06 Jun 2025

BOYLE, Julia Louise

Resigned
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 31 May 2023
Resigned 15 Nov 2023

COBIAN, Patricia

Resigned
Brook Drive, ReadingRG2 6UU
Born February 1975
Director
Appointed 15 Nov 2023
Resigned 24 Jul 2025

DAVY, Simon George

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born October 1970
Director
Appointed 20 Mar 2024
Resigned 31 Jan 2025

GILL, James Robert

Resigned
Brook Drive, ReadingRG2 6UU
Born January 1984
Director
Appointed 15 Nov 2023
Resigned 06 Jun 2025

HARDMAN, Mark David

Resigned
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 31 May 2023
Resigned 15 Nov 2023

KELLS, Paul

Resigned
Brook Drive, ReadingRG2 6UU
Born April 1977
Director
Appointed 15 Nov 2023
Resigned 24 Sept 2024

MARTI CIRUELOS, Antonio

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born January 1962
Director
Appointed 26 Jun 2024
Resigned 11 Mar 2026

SIMPSON, Colin James

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1983
Director
Appointed 15 Nov 2023
Resigned 26 Jun 2024

YORK, Sharon Jean

Resigned
Brook Drive, ReadingRG2 6UU
Born June 1970
Director
Appointed 15 Nov 2023
Resigned 26 Jan 2026

Persons with significant control

3

2 Active
1 Ceased
Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2024
Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2023
Ceased 24 Sept 2024
Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 31 May 2023
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Legacy
28 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 June 2023
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
28 June 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
31 May 2023
NEWINCIncorporation