Background WavePink WaveYellow Wave

GG GRAINGER (2) LIMITED (15956753)

GG GRAINGER (2) LIMITED (15956753) is an active UK company. incorporated on 15 September 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GG GRAINGER (2) LIMITED has been registered for 1 year. Current directors include FELD, Joseph.

Company Number
15956753
Status
active
Type
ltd
Incorporated
15 September 2024
Age
1 years
Address
Frontrunner House, 113 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELD, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GG GRAINGER (2) LIMITED

GG GRAINGER (2) LIMITED is an active company incorporated on 15 September 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GG GRAINGER (2) LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15956753

LTD Company

Age

1 Years

Incorporated 15 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to N/A

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Frontrunner House, 113 Craven Park Road London, N15 6BL,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
New Owner
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FELD, Joseph

Active
Craven Park Road, LondonN15 6BL
Born August 1979
Director
Appointed 15 Sept 2024

FELD, Anthony Abraham

Resigned
Craven Park Road, LondonN15 6BL
Born May 1959
Director
Appointed 15 Sept 2024
Resigned 26 Feb 2025

STOBIECKI, Joshua

Resigned
113 Craven Park Road, LondonN15 6BL
Born July 1969
Director
Appointed 27 Feb 2025
Resigned 18 Sept 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Joseph Feld

Active
Craven Park Road, LondonN15 6BL
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2025

Canvey 3 Limited

Ceased
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2025
Ceased 18 Sept 2025

Mr Joseph Feld

Ceased
Craven Park Road, LondonN15 6BL
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Feb 2025
Ceased 28 Feb 2025

Mr Joshua Stobiecki

Ceased
Craven Park Road, LondonN15 6BL
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 27 Feb 2025
Ceased 28 Feb 2025
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2024
Ceased 26 Feb 2025
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Incorporation Company
15 September 2024
NEWINCIncorporation