Background WavePink WaveYellow Wave

GRP SYSTEMS LTD (NI053745)

GRP SYSTEMS LTD (NI053745) is an active UK company. incorporated on 28 January 2005. with registered office in Crumlin. The company operates in the Manufacturing sector, engaged in unknown sic code (22230) and 1 other business activities. GRP SYSTEMS LTD has been registered for 21 years. Current directors include CUNDELL, David Percy, MILLAR, George Arthur.

Company Number
NI053745
Status
active
Type
ltd
Incorporated
28 January 2005
Age
21 years
Address
14a Crosshill Road, Crumlin, BT29 4BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
CUNDELL, David Percy, MILLAR, George Arthur
SIC Codes
22230, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRP SYSTEMS LTD

GRP SYSTEMS LTD is an active company incorporated on 28 January 2005 with the registered office located in Crumlin. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230) and 1 other business activity. GRP SYSTEMS LTD was registered 21 years ago.(SIC: 22230, 42990)

Status

active

Active since 21 years ago

Company No

NI053745

LTD Company

Age

21 Years

Incorporated 28 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

14a Crosshill Road Crumlin, BT29 4BQ,

Previous Addresses

14 Crosshill Road Crumlin Co Antrim BT29 4BQ
From: 28 January 2005To: 26 September 2025
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Secured
Mar 22
Share Issue
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
May 25
Funding Round
Feb 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CUNDELL, David Percy

Active
Crosshill Road, CrumlinBT29 4BQ
Born April 1967
Director
Appointed 25 Mar 2022

MILLAR, George Arthur

Active
Crosshill Road, CrumlinBT29 4BQ
Born May 1968
Director
Appointed 28 Mar 2022

MAGUIRE, Anthony Samual

Resigned
14 Crosshill Rd, Co AntrimBT34 4BQ
Secretary
Appointed 14 Aug 2008
Resigned 27 Aug 2017

MAGUIRE, Karen Margaret

Resigned
14 Crosshill Road, Co AntrimBT29 4BQ
Secretary
Appointed 27 Aug 2017
Resigned 30 Apr 2025

MAGUIRE, Karen

Resigned
14 Crosshill Road, CrumlinBT29 4BQ
Secretary
Appointed 28 Jan 2005
Resigned 09 Jul 2008

MAGUIRE, Karen

Resigned
10 Haypark GardensBT7 3FL
Born February 1970
Director
Appointed 28 Jan 2005
Resigned 30 Apr 2025

REAVY, Patricia Margaret

Resigned
4 Glenside Avenue, LisburnBT27 5LQ
Born March 1953
Director
Appointed 28 Jan 2005
Resigned 09 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Crosshill Road, CrumlinBT29 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022

Ms Karen Margaret Maguire

Ceased
14 Crosshill Road, Co AntrimBT29 4BQ
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Memorandum Articles
26 April 2022
MAMA
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
6 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
6 April 2022
RESOLUTIONSResolutions
Resolution
4 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Legacy
3 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Legacy
2 July 2009
AC(NI)AC(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
14 October 2008
AC(NI)AC(NI)
Legacy
14 August 2008
296(NI)296(NI)
Legacy
14 August 2008
296(NI)296(NI)
Legacy
30 July 2008
295(NI)295(NI)
Legacy
9 February 2008
371S(NI)371S(NI)
Legacy
2 January 2008
AC(NI)AC(NI)
Legacy
30 January 2007
371S(NI)371S(NI)
Legacy
7 January 2007
AC(NI)AC(NI)
Legacy
10 February 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
31 March 2005
402(NI)402(NI)
Incorporation Company
28 January 2005
NEWINCIncorporation