Grainroute Limited

DataGardener
live
Small

Grainroute Limited

02915727Private Limited With Share Capital

1 Montpelier Street, Knightsbridge, London, SW71EX
Incorporated

05/04/1994

Company Age

32 years

Directors

2

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Grainroute Limited (02915727) is a private limited with share capital incorporated on 05/04/1994 (32 years old) and registered in london, SW71EX. The company operates under SIC code 68100 and is classified as Small.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 05/04/1994
SW71EX

Financial Overview

Total Assets

£5.71M

Liabilities

£1.90M

Net Assets

£3.81M

Cash

£88.3K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:23-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2014
Termination Secretary Company With Name
Category:Officers
Date:03-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Legacy
Category:Mortgage
Date:01-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2011
Legacy
Category:Mortgage
Date:19-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2009
Legacy
Category:Annual Return
Date:25-06-2009
Legacy
Category:Address
Date:03-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2008
Legacy
Category:Annual Return
Date:02-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2007
Legacy
Category:Annual Return
Date:16-05-2007
Legacy
Category:Annual Return
Date:03-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2005
Legacy
Category:Annual Return
Date:10-05-2005
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2004
Legacy
Category:Annual Return
Date:08-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2003
Legacy
Category:Annual Return
Date:18-06-2003
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2002
Legacy
Category:Annual Return
Date:02-06-2002
Legacy
Category:Address
Date:07-11-2001
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2001
Legacy
Category:Annual Return
Date:30-05-2001
Legacy
Category:Mortgage
Date:26-06-2000
Legacy
Category:Annual Return
Date:14-06-2000
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2000
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2000
Legacy
Category:Annual Return
Date:05-05-1999
Legacy
Category:Accounts
Date:19-04-1999
Legacy
Category:Officers
Date:08-04-1999
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-1999
Legacy
Category:Annual Return
Date:14-04-1998
Accounts With Accounts Type Full
Category:Accounts
Date:27-02-1998

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date16/08/2025
Latest Accounts30/09/2024

Trading Addresses

1 Montpelier Street, London, SW71EXRegistered

Contact

greycroft.com
1 Montpelier Street, Knightsbridge, London, SW71EX