Background WavePink WaveYellow Wave

GRIDSTONE CONTRACTORS LIMITED (16949509)

GRIDSTONE CONTRACTORS LIMITED (16949509) is an active UK company. incorporated on 7 January 2026. with registered office in Harrogate. The company operates in the Construction sector, engaged in unknown sic code (42990) and 3 other business activities. GRIDSTONE CONTRACTORS LIMITED has been registered for 0 years. Current directors include KAZMI, Syeda Misbah.

Company Number
16949509
Status
active
Type
ltd
Incorporated
7 January 2026
Age
0 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
KAZMI, Syeda Misbah
SIC Codes
42990, 43390, 47520, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIDSTONE CONTRACTORS LIMITED

GRIDSTONE CONTRACTORS LIMITED is an active company incorporated on 7 January 2026 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 3 other business activities. GRIDSTONE CONTRACTORS LIMITED was registered 0 years ago.(SIC: 42990, 43390, 47520, 96090)

Status

active

Active since N/A years ago

Company No

16949509

LTD Company

Age

N/A Years

Incorporated 7 January 2026

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 7 October 2027
Period: 7 January 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

SAXON STROUD LIMITED
From: 7 January 2026To: 20 February 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

28 Stanbury Crescent Folkestone CT19 6PD England
From: 25 January 2026To: 20 February 2026
9 Princes Square Harrogate HG1 1nd England
From: 7 January 2026To: 25 January 2026
Timeline

13 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KAZMI, Syeda Misbah

Active
Princes Square, HarrogateHG1 1ND
Born February 1978
Director
Appointed 01 Mar 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 07 Jan 2026
Resigned 24 Jan 2026

HUGHES, Stephen Michael

Resigned
Stanbury Crescent, FolkestoneCT19 6PD
Born January 1969
Director
Appointed 24 Jan 2026
Resigned 17 Feb 2026

PATEL, Kishan Mahendrabhai

Resigned
Princes Square, HarrogateHG1 1ND
Born July 1997
Director
Appointed 17 Feb 2026
Resigned 01 Mar 2026

Persons with significant control

4

1 Active
3 Ceased

Miss Syeda Misbah Kazmi

Active
Princes Square, HarrogateHG1 1ND
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Mar 2026

Mr Kishan Mahendrabhai Patel

Ceased
Princes Square, HarrogateHG1 1ND
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026
Ceased 01 Mar 2026

Mr Stephen Michael Hughes

Ceased
Stanbury Crescent, FolkestoneCT19 6PD
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2026
Ceased 17 Feb 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2026
Ceased 24 Jan 2026
Fundings
Financials
Latest Activities

Filing History

17

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 February 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2026
PSC01Notification of Individual PSC
Incorporation Company
7 January 2026
NEWINCIncorporation