Background WavePink WaveYellow Wave

GRACIELAND LTD (15499603)

GRACIELAND LTD (15499603) is an active UK company. incorporated on 18 February 2024. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRACIELAND LTD has been registered for 2 years. Current directors include SAMUELS, Marc Howard.

Company Number
15499603
Status
active
Type
ltd
Incorporated
18 February 2024
Age
2 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SAMUELS, Marc Howard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACIELAND LTD

GRACIELAND LTD is an active company incorporated on 18 February 2024 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRACIELAND LTD was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15499603

LTD Company

Age

2 Years

Incorporated 18 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 18 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

349 Regents Park Road London N3 1DH United Kingdom
From: 4 June 2024To: 20 January 2026
Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom
From: 18 February 2024To: 4 June 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Left
May 24
Owner Exit
May 24
New Owner
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
Loan Secured
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SAMUELS, Marc Howard

Active
Regents Park Road, LondonN3 1DH
Born July 1971
Director
Appointed 30 May 2024

LEVY, Simon Mark

Resigned
86 The Broadway, LondonNW7 3TD
Born July 1975
Director
Appointed 18 Feb 2024
Resigned 30 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Marc Howard Samuels

Active
Regents Park Road, LondonN3 1DH
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024

Qa Directors Limited

Ceased
86 The Broadway, LondonNW7 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2024
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 February 2024
NEWINCIncorporation