Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRADEWISH LIMITED
Company Information for

GRADEWISH LIMITED

1 ROYAL TERRACE, SOUTHEND-ON-SEA, SS1 1EA,
Company Registration Number
02949460
Private Limited Company
Active

Company Overview

About Gradewish Ltd
GRADEWISH LIMITED was founded on 1994-07-15 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Gradewish Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRADEWISH LIMITED
 
Legal Registered Office
1 ROYAL TERRACE
SOUTHEND-ON-SEA
SS1 1EA
Other companies in RM2
 
Filing Information
Company Number 02949460
Company ID Number 02949460
Date formed 1994-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 15:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRADEWISH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CBDSA LIMITED   CBSA SERVICES LIMITED   CHASE BUREAU DIRECTORS SELF ASSESSMENT LIMITED   CHASE BUREAU LIMITED   CHASE BUREAU PAYROLL SERVICE ASSOCIATES LIMITED   LUJO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRADEWISH LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JUSTINA MARY SAXTON
Director 1996-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE MARY DIEBEL
Company Secretary 2005-02-15 2016-06-27
ROGER HENRY GERRY DIEBEL
Company Secretary 1996-04-26 2004-10-15
REBECCA JUSTINA MARY DIEBEL
Company Secretary 1994-07-27 1996-04-26
ROGER HENRY GERRY DIEBEL
Director 1994-07-27 1996-04-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-07-15 1994-07-27
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-07-15 1994-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JUSTINA MARY SAXTON SAXTON INTERIORS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
REBECCA JUSTINA MARY SAXTON LIBRA INTERIOR DESIGN LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM 75 Main Road Gidea Park Romford Essex RM2 5EL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029494600002
2018-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029494600002
2018-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN JAMES DIEBEL
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-27TM02Termination of appointment of Josephine Mary Diebel on 2016-06-27
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0115/07/15 ANNUAL RETURN FULL LIST
2014-08-29SH08Change of share class name or designation
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0115/07/14 ANNUAL RETURN FULL LIST
2013-07-24AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0115/07/12 ANNUAL RETURN FULL LIST
2011-07-18AR0115/07/11 ANNUAL RETURN FULL LIST
2011-07-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0115/07/10 ANNUAL RETURN FULL LIST
2010-08-27CH01Director's details changed for Rebecca Justina Mary Saxton on 2010-07-15
2010-07-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-17363aReturn made up to 15/07/09; full list of members
2009-06-19AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2006-08-08363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-22363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-28288bSECRETARY RESIGNED
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-29363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-29363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-28363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-04363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-20363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-21363sRETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-29363sRETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS
1996-05-13288SECRETARY RESIGNED
1996-05-13288NEW DIRECTOR APPOINTED
1996-05-13288DIRECTOR RESIGNED
1996-05-13288NEW SECRETARY APPOINTED
1996-03-14MISCAUDITORS RESIGNATION
1996-02-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-06287REGISTERED OFFICE CHANGED ON 06/02/96 FROM: FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE
1996-01-20395PARTICULARS OF MORTGAGE/CHARGE
1995-12-19288SECRETARY'S PARTICULARS CHANGED
1995-08-24363sRETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS
1995-08-2488(2)RAD 11/08/95--------- £ SI 98@1=98 £ IC 2/100
1995-04-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-08-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-03287REGISTERED OFFICE CHANGED ON 03/08/94 FROM: 120 EAST ROAD LONDON N1 6AA
1994-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRADEWISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRADEWISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-01-20 Outstanding ROGER HENRY GERRY DIEBEL
Creditors
Creditors Due After One Year 2013-03-31 £ 93,815
Creditors Due After One Year 2012-03-31 £ 93,815
Creditors Due Within One Year 2013-03-31 £ 38,795
Creditors Due Within One Year 2012-03-31 £ 36,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRADEWISH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 72,806
Cash Bank In Hand 2012-03-31 £ 65,504
Shareholder Funds 2013-03-31 £ 152,906
Shareholder Funds 2012-03-31 £ 147,421
Tangible Fixed Assets 2013-03-31 £ 212,710
Tangible Fixed Assets 2012-03-31 £ 212,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRADEWISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRADEWISH LIMITED
Trademarks
We have not found any records of GRADEWISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRADEWISH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GRADEWISH LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GRADEWISH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRADEWISH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRADEWISH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.