Grapevine Telecom Limited

DataGardener
live
Micro

Grapevine Telecom Limited

03481077Private Limited With Share Capital

Herston Cross House, 230 High Street, Swanage, BH192PQ
Incorporated

15/12/1997

Company Age

28 years

Directors

4

Employees

24

SIC Code

47421

Risk

low risk

Company Overview

Registration, classification & business activity

Grapevine Telecom Limited (03481077) is a private limited with share capital incorporated on 15/12/1997 (28 years old) and registered in swanage, BH192PQ. The company operates under SIC code 47421 - retail sale of mobile telephones.

Private Limited With Share Capital
SIC: 47421
Micro
Incorporated 15/12/1997
BH192PQ
24 employees

Financial Overview

Total Assets

£1.68M

Liabilities

£891.4K

Net Assets

£787.4K

Est. Turnover

£1.32M

AI Estimated
Unreported
Cash

£864.0K

Key Metrics

24

Employees

4

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2023
Resolution
Category:Resolution
Date:22-03-2023
Memorandum Articles
Category:Incorporation
Date:22-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Memorandum Articles
Category:Incorporation
Date:30-01-2023
Resolution
Category:Resolution
Date:27-01-2023
Memorandum Articles
Category:Incorporation
Date:20-12-2022
Resolution
Category:Resolution
Date:20-12-2022
Capital Allotment Shares
Category:Capital
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2009
Legacy
Category:Annual Return
Date:19-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2008
Legacy
Category:Annual Return
Date:19-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2007
Legacy
Category:Annual Return
Date:19-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2006
Legacy
Category:Address
Date:09-02-2006
Legacy
Category:Annual Return
Date:19-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2005
Legacy
Category:Annual Return
Date:05-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2004
Legacy
Category:Annual Return
Date:08-01-2004
Legacy
Category:Officers
Date:17-09-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2003
Legacy
Category:Annual Return
Date:08-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2002
Legacy
Category:Annual Return
Date:28-12-2001
Legacy
Category:Annual Return
Date:12-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:01-11-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2000
Legacy
Category:Mortgage
Date:02-03-2000
Legacy
Category:Annual Return
Date:04-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-1999
Legacy
Category:Capital
Date:13-07-1999
Resolution
Category:Resolution
Date:13-07-1999
Legacy
Category:Officers
Date:16-02-1999
Legacy
Category:Accounts
Date:16-02-1999
Legacy
Category:Annual Return
Date:21-12-1998
Legacy
Category:Mortgage
Date:06-02-1998
Legacy
Category:Accounts
Date:06-02-1998

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2027
Filing Date26/02/2026
Latest Accounts31/01/2026

Trading Addresses

Roman Way, Peasedown St John, Bath, Avon, BA28SG
Herston Cross House, 230 High Street, Swanage, Dorset Bh19 2Pq, BH192PQRegistered
14 Antelope Walk, Dorchester, Dorset, DT11BE
19-25 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH170RU

Contact

08451236677
Herston Cross House, 230 High Street, Swanage, BH192PQ