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

GRID TOOLS LIMITED

DITTON PARK, RIDING COURT ROAD, DATCHET, SLOUGH, SL3 9LL,
Company Registration Number
05280144
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grid Tools Ltd
GRID TOOLS LIMITED was founded on 2004-11-08 and has its registered office in Datchet. The organisation's status is listed as "Active - Proposal to Strike off". Grid Tools Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRID TOOLS LIMITED
 
Legal Registered Office
DITTON PARK
RIDING COURT ROAD
DATCHET
SLOUGH
SL3 9LL
Other companies in OX29
 
Filing Information
Company Number 05280144
Company ID Number 05280144
Date formed 2004-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2018-02-08
Return next due 2019-02-22
Type of accounts SMALL
Last Datalog update: 2018-06-21 13:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRID TOOLS 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.
Companies with same name GRID TOOLS LIMITED
The following companies were found which have the same name as GRID TOOLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Grid Tools Inc. Delaware Unknown
Grid Tools Inc Indiana Unknown

Company Officers of GRID TOOLS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GORDON GUNN
Director 2016-08-05
NARINDER SINGH PHULL
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MICHAEL SAMSON
Director 2017-06-02 2017-07-03
SHARYN ELIZABETH DODSON
Director 2015-06-04 2017-06-02
LAWRENCE MICHAEL EGAN
Company Secretary 2015-06-04 2016-11-17
LAWRENCE MICHAEL EGAN
Director 2015-06-04 2016-11-17
NEIL ANGELO MANNA
Director 2015-06-04 2016-06-03
PAUL GREGORY BLUNDELL
Company Secretary 2004-11-08 2015-06-04
PAUL GREGORY BLUNDELL
Director 2004-11-08 2015-06-04
DAVID HUW PRICE
Director 2004-11-08 2015-06-04
NICHOLAS JOHN ELLIS JONES
Director 2004-11-08 2007-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GORDON GUNN AUTOMIC SOFTWARE LTD Director 2017-10-01 CURRENT 2000-07-17 Active - Proposal to Strike off
ALEXANDER GORDON GUNN AUTOMIC SOFTWARE (UK) LTD Director 2017-09-30 CURRENT 2001-10-04 Active - Proposal to Strike off
ALEXANDER GORDON GUNN VERACODE LTD Director 2017-03-27 CURRENT 2010-04-09 Active
ALEXANDER GORDON GUNN ARCOT (UK) LIMITED Director 2015-09-23 CURRENT 2000-08-25 Dissolved 2016-04-05
ALEXANDER GORDON GUNN NIMSOFT LTD Director 2015-09-23 CURRENT 2004-07-07 Dissolved 2017-04-11
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES INVESTMENTS LIMITED Director 2015-09-23 CURRENT 2003-06-24 Dissolved 2017-05-02
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES HOLDING LIMITED Director 2015-09-23 CURRENT 1998-08-17 Active
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES UK LIMITED Director 2015-09-23 CURRENT 1999-01-15 Active
ALEXANDER GORDON GUNN CA TECHNOLOGY R&D LIMITED Director 2015-09-23 CURRENT 2010-05-12 Active
ALEXANDER GORDON GUNN STERLING SOFTWARE (UK) III LIMITED Director 2015-09-23 CURRENT 1990-04-04 Active - Proposal to Strike off
ALEXANDER GORDON GUNN CA LIMITED Director 2015-09-23 CURRENT 1976-10-20 Active
NARINDER SINGH PHULL AUTOMIC SOFTWARE LTD Director 2017-10-01 CURRENT 2000-07-17 Active - Proposal to Strike off
NARINDER SINGH PHULL AUTOMIC SOFTWARE (UK) LTD Director 2017-09-30 CURRENT 2001-10-04 Active - Proposal to Strike off
NARINDER SINGH PHULL VERACODE LTD Director 2017-07-03 CURRENT 2010-04-09 Active
NARINDER SINGH PHULL COMPUTER ASSOCIATES HOLDING LIMITED Director 2017-07-03 CURRENT 1998-08-17 Active
NARINDER SINGH PHULL COMPUTER ASSOCIATES UK LIMITED Director 2017-07-03 CURRENT 1999-01-15 Active
NARINDER SINGH PHULL CA TECHNOLOGY R&D LIMITED Director 2017-07-03 CURRENT 2010-05-12 Active
NARINDER SINGH PHULL STERLING SOFTWARE (UK) III LIMITED Director 2017-07-03 CURRENT 1990-04-04 Active - Proposal to Strike off
NARINDER SINGH PHULL CA LIMITED Director 2017-07-03 CURRENT 1976-10-20 Active
NARINDER SINGH PHULL HESTON COMMUNITY ACADEMY TRUST Director 2012-11-22 CURRENT 2012-02-24 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
2018-04-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-10DS01APPLICATION FOR STRIKING-OFF
2018-03-29SH20STATEMENT BY DIRECTORS
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP .001
2018-03-29SH1929/03/18 STATEMENT OF CAPITAL GBP 0.001
2018-03-29CAP-SSSOLVENCY STATEMENT DATED 28/03/18
2018-03-29RES06REDUCE ISSUED CAPITAL 28/03/2018
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 2501380.664
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-10AP01DIRECTOR APPOINTED NARINDER SINGH PHULL
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SAMSON
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARYN DODSON
2017-06-13AP01DIRECTOR APPOINTED MR DANIEL MICHAEL SAMSON
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2501380.664
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EGAN
2016-12-21TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE EGAN
2016-08-08AP01DIRECTOR APPOINTED MR ALEXANDER GORDON GUNN
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MANNA
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2501380.664
2016-02-25AR0108/02/16 FULL LIST
2015-11-27RES13INC NOM CAP 17/11/2015
2015-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-20SH0117/11/15 STATEMENT OF CAPITAL GBP 2501380.664
2015-09-17AA01CURREXT FROM 28/02/2016 TO 31/03/2016
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 11 OASIS PARK, STANTON HARCOURT ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4TP
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1380.66
2015-07-10SH0104/06/15 STATEMENT OF CAPITAL GBP 1380.66
2015-07-10AP03SECRETARY APPOINTED LAWRENCE MICHAEL EGAN
2015-07-10AP01DIRECTOR APPOINTED LAWRENCE MICHAEL EGAN
2015-07-10AP01DIRECTOR APPOINTED NEIL ANGELO MANNA
2015-07-10AP01DIRECTOR APPOINTED SHARYN ELIZABETH DODSON
2015-07-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL BLUNDELL
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLUNDELL
2015-06-24SH0104/06/15 STATEMENT OF CAPITAL GBP 1380.660
2015-06-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-05-22AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1169
2015-02-10AR0108/02/15 FULL LIST
2014-11-04AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1169
2014-03-28AR0108/02/14 FULL LIST
2013-11-05AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-22RES12VARYING SHARE RIGHTS AND NAMES
2013-03-22RES01ADOPT ARTICLES 20/02/2013
2013-03-22SH02CONSOLIDATION 20/02/13
2013-03-22SH02SUB-DIVISION 20/02/13
2013-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-11AR0108/02/13 FULL LIST
2013-02-08AR0103/02/13 FULL LIST
2012-09-19AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-16AR0103/02/12 FULL LIST
2011-06-27SH02SUB-DIVISION 27/04/11
2011-06-16AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-09MEM/ARTSARTICLES OF ASSOCIATION
2011-05-09RES13SHARES SUBDIVIDED 27/04/2011
2011-05-09RES01ALTER ARTICLES 27/04/2011
2011-02-28AA01PREVEXT FROM 30/11/2010 TO 28/02/2011
2011-02-03AR0103/02/11 FULL LIST
2010-12-03AR0108/11/10 FULL LIST
2010-06-09AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-12AR0108/11/09 FULL LIST
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 14 HANBOROUGH BUSINESS PARK LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8LH
2009-02-10AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-04-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-14363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-27169£ IC 1670/1169 31/01/07 £ SR 50100@.01=501
2007-02-27RES13AUTHORISE PURCHASE 31/01/07
2007-02-27288bDIRECTOR RESIGNED
2006-12-19363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS; AMEND
2006-11-13363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13190LOCATION OF DEBENTURE REGISTER
2006-11-13353LOCATION OF REGISTER OF MEMBERS
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OXFORDSHIRE OX2 0JX
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-09363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-12-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to GRID TOOLS 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 GRID TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 638,486
Provisions For Liabilities Charges 2012-03-01 £ 3,342

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 GRID TOOLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1,169
Cash Bank In Hand 2012-03-01 £ 188,047
Current Assets 2012-03-01 £ 624,886
Debtors 2012-03-01 £ 436,839
Fixed Assets 2012-03-01 £ 19,427
Tangible Fixed Assets 2012-03-01 £ 18,786

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRID TOOLS LIMITED registering or being granted any patents
Domain Names

GRID TOOLS LIMITED owns 1 domain names.

grid-tools.co.uk  

Trademarks

Trademark applications by GRID TOOLS LIMITED

GRID TOOLS LIMITED is the Original Applicant for the trademark JAVELIN ™ (UK00003098565) through the UKIPO on the 2015-03-11
Trademark class: Computer software for automated testing of computer software; computer software for non-manual detecting of programming errors and program malfunctions; computer software for automated testing of computer user interfaces.
Income
Government Income
We have not found government income sources for GRID TOOLS 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 (58290 - Other software publishing) as GRID TOOLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRID TOOLS 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 GRID TOOLS 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 GRID TOOLS 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.