Company Information for GRANDEYE LIMITED
6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
04630959
Private Limited Company
Active |
Company Name | |
---|---|
GRANDEYE LIMITED | |
Legal Registered Office | |
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in GU2 | |
Company Number | 04630959 | |
---|---|---|
Company ID Number | 04630959 | |
Date formed | 2003-01-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB811203196 |
Last Datalog update: | 2024-02-06 20:53:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Grandeye Inc. | Delaware | Unknown | ||
Grandeye Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FIRAS BASHEE |
||
SCOTT BROTHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATRINA JOY DELA CRUZ |
Company Secretary | ||
AHMED JAWAD |
Director | ||
PS LAW SECRETARIES LIMITED |
Company Secretary | ||
CHON HOCK LEOW |
Director | ||
KEH LONG NG |
Director | ||
GRAEME JULIAN PETTYFER |
Company Secretary | ||
YAVUZ AHISKA |
Director | ||
CHRISTOPHER JOHN SHARPLES |
Director | ||
ALEXA MARGARET MCCULLOCH |
Director | ||
YAVUZ AHISKA |
Company Secretary | ||
DAVID JACK MYERS |
Director | ||
NICK MURPHY |
Director | ||
RICHARD ALISTAIR BAXTER |
Company Secretary | ||
RICHARD ALISTAIR BAXTER |
Director | ||
KEITH GORDON SYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONCAM GLOBAL LIMITED | Director | 2017-09-29 | CURRENT | 2007-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/21 FROM Building 4 Chiswick Park Chiswick High Road London W4 5YE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SCOTT BROTHERS | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 731951.98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
TM02 | Termination of appointment of Katrina Joy Dela Cruz on 2016-11-14 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM 6 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE | |
CH01 | Director's details changed for Firas Bashee on 2016-04-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATRINA JOY DELA CRUZ on 2016-04-27 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 731951.98 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 731951.98 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Amended 288A | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 731951.98 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/06/13 TO 31/12/12 | |
RES01 | ADOPT ARTICLES 28/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHMED JAWAD | |
AP03 | Appointment of Katrina Joy Dela Cruz as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PS LAW SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM C/O CHILD & CHILD 14 GROSVENOR CRESCENT LONDON SW1X 7EE UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS BASHEE / 21/01/2013 | |
RES01 | ALTER ARTICLES 29/06/2012 | |
ANNOTATION | Replacement | |
AR01 | 31/12/11 NO CHANGES AMEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHON LEOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEH NG | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
RP04 | SECOND FILING WITH MUD 31/12/11 FOR FORM AR01 | |
AR01 | 31/12/11 NO CHANGES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PS LAW SECRETARIES LIMITED / 05/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM C/O CHILD & CHILD 14 GROSVENOR CRESCENT LONDON SW1X 7EE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 79 KNIGHTSBRIDGE LONDON SW1X 7RB | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/12/10 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 31/12/09 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED PS LAW SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM C/O ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL | |
RES01 | ALTER ARTICLES | |
288a | DIRECTOR APPOINTED KEH LONG NG | |
288b | APPOINTMENT TERMINATED SECRETARY GRAEME PETTYFER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR YAVUZ AHISKA LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR YAVUZ AHISKA | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHARPLES | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXA MCCULLOCH | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 20/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/06/07--------- £ SI 17578957@.01=175789 £ IC 556162/731951 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
RES04 | £ NC 774141/786841 12/07 | |
123 | NC INC ALREADY ADJUSTED 12/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 12/07/06--------- £ SI 1513223@.01=15132 £ IC 527766/542898 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | UNIVERSITY OF SURREY | |
DEBENTURE | Satisfied | AHMED ISMAEL BASHEE AND CTI II LIMITED | |
RENT DEPOSIT DEED | Outstanding | UNIVERSITY OF SURREY | |
DEBENTURE | Satisfied | CTI II LIMITED | |
RENT DEPOSIT DEED | Outstanding | UNIVERSITY OF SURREY |
|
|
|
|
|
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 GRANDEYE LIMITED
GRANDEYE LIMITED owns 1 domain names.
grandeye.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as GRANDEYE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 6 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE | 33,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258030 | Digital cameras | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85258030 | Digital cameras | |||
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | |||
90063000 | Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories | |||
85258030 | Digital cameras | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
85258030 | Digital cameras | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers | |||
90063000 | Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories | |||
85258030 | Digital cameras | |||
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | |||
85258030 | Digital cameras | |||
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |