Granta Design Limited

DataGardener
granta design limited
dissolved
Unknown

Granta Design Limited

02807306Private Limited With Share Capital

300 Rustat House, 62 Clifton Road, Cambridge, CB17EG
Incorporated

06/04/1993

Company Age

33 years

Directors

3

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Granta Design Limited (02807306) is a private limited with share capital incorporated on 06/04/1993 (33 years old) and registered in cambridge, CB17EG. The company operates under SIC code 62012 - business and domestic software development.

Granta design limited is a computer software company based out of 300 rustat house 62 clifton road, cambridge, united kingdom.

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 06/04/1993
CB17EG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

Patents

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:31-12-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-12-2021
Gazette Notice Voluntary
Category:Gazette
Date:19-10-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2021
Legacy
Category:Capital
Date:22-04-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-04-2021
Legacy
Category:Insolvency
Date:22-04-2021
Resolution
Category:Resolution
Date:22-04-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-06-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Capital Allotment Shares
Category:Capital
Date:11-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2018
Capital Allotment Shares
Category:Capital
Date:10-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:09-11-2018
Capital Allotment Shares
Category:Capital
Date:23-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Capital Allotment Shares
Category:Capital
Date:26-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Capital Allotment Shares
Category:Capital
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Capital Allotment Shares
Category:Capital
Date:08-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:23-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:16-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2015
Capital Allotment Shares
Category:Capital
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:10-04-2013
Legacy
Category:Mortgage
Date:19-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2012
Termination Director Company With Name
Category:Officers
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:03-04-2012
Capital Allotment Shares
Category:Capital
Date:10-11-2011
Capital Allotment Shares
Category:Capital
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Sail Address Company
Category:Address
Date:13-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2009
Legacy
Category:Annual Return
Date:14-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:14-05-2008
Legacy
Category:Address
Date:13-05-2008
Legacy
Category:Officers
Date:13-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2008
Legacy
Category:Annual Return
Date:20-04-2007
Accounts With Accounts Type Small
Category:Accounts
Date:19-02-2007

Innovate Grants

8

This company received a grant of £71049.0 for A Holistic Battery Design Tool: From Materials To Packs (Mat2Bat). The project started on 01/12/2018 and ended on 30/11/2019.

This company received a grant of £145563.6 for Intelligent Enterprise Data Management Platform For Battery Manufacturing - Idmbat (Or Hestia). The project started on 01/09/2019 and ended on 28/02/2021.

+6 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2021
Filing Date24/12/2020
Latest Accounts31/12/2019

Trading Addresses

300 Rustat House, 60-62 Clifton Road, Cambridge, Cambridgeshire, CB17EGRegistered

Contact

01223518895
grantadesign.com
300 Rustat House, 62 Clifton Road, Cambridge, CB17EG