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

GROUNDSURE LIMITED

NILE HOUSE, NILE STREET, BRIGHTON, BN1 1HW,
Company Registration Number
03421028
Private Limited Company
Active

Company Overview

About Groundsure Ltd
GROUNDSURE LIMITED was founded on 1997-08-18 and has its registered office in Brighton. The organisation's status is listed as "Active". Groundsure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GROUNDSURE LIMITED
 
Legal Registered Office
NILE HOUSE
NILE STREET
BRIGHTON
BN1 1HW
Other companies in W1B
 
Filing Information
Company Number 03421028
Company ID Number 03421028
Date formed 1997-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB371690777  
Last Datalog update: 2024-05-05 10:59:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUNDSURE 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 GROUNDSURE LIMITED
The following companies were found which have the same name as GROUNDSURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUNDSURE DEVELOPMENTS LTD 1 MARKET HILL CALNE SN11 0BT Active Company formed on the 2021-11-05

Company Officers of GROUNDSURE LIMITED

Current Directors
Officer Role Date Appointed
SHANNY LOOI
Company Secretary 2008-06-06
LOUISE MEADS
Company Secretary 2017-02-06
STEFAN BEURIER
Director 2016-04-25
NATASHA ISOBEL CHRISTIE-MILLER
Director 2016-01-28
AMANDA JANE GRADDEN
Director 2013-01-02
DUNCAN ANTHONY PAINTER
Director 2011-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WOOLFREY
Director 2013-01-02 2014-12-31
SUSANNA FREEMAN
Company Secretary 2012-10-24 2014-01-30
MALCOLM HOWARD GOUGH
Director 2012-12-03 2013-01-02
STEPHEN WILSON
Director 2012-10-24 2012-12-03
JOHN KEITH GULLIVER
Director 2012-06-11 2012-10-24
EMILY HENRIETTA GESTETNER
Director 2011-05-17 2012-06-29
MARTYN JOHN HINDLEY
Director 2008-11-03 2011-12-22
TRACEY MARIE GRAY
Director 2008-07-18 2011-12-21
DAVID STUART GILBERTSON
Director 2008-03-31 2011-05-23
HELEN FRANCES HAY
Company Secretary 2009-09-07 2010-03-04
RICHARD EMMERSON ELLIOT
Director 2007-06-08 2008-07-18
TORUGBENE ENIYEKEYE NAREBOR
Company Secretary 2007-09-28 2008-06-06
DEREK RAYMOND ANTHONY CARTER
Director 2007-06-08 2008-03-31
KATE ELSDON
Company Secretary 2007-06-08 2007-09-28
RWL REGISTRARS LIMITED
Nominated Secretary 2003-12-16 2007-06-08
ALEXANDER DOUNIE HUNTER
Director 2001-12-07 2007-06-08
MICHAEL LEVIN
Director 2002-10-09 2007-06-08
PAUL ANDREW LIVETT
Director 1998-11-03 2007-06-08
JAYNE ELLISON MACDONALD
Director 2001-07-05 2007-06-08
TIMOTHY MICHAEL ULPH
Director 2001-02-27 2007-06-08
NICHOLAS JOHN WOOD
Director 2001-02-27 2007-06-08
PAUL ANDREW LIVETT
Company Secretary 1997-09-16 2003-12-16
SIMON PAUL TURNER
Director 2002-05-27 2003-11-13
MARK HADLEY
Director 2001-02-27 2002-03-08
JAYNE ELLISON MACDONALD
Director 1997-09-16 2001-02-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-08-18 1997-09-16
WATERLOW NOMINEES LIMITED
Nominated Director 1997-08-18 1997-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANNY LOOI TRADE PROMOTION SERVICES LIMITED Company Secretary 2008-06-06 CURRENT 1969-06-27 Dissolved 2014-05-06
SHANNY LOOI EMAP INFORMATION LIMITED Company Secretary 2008-06-06 CURRENT 1957-10-08 Dissolved 2014-05-06
SHANNY LOOI TORCELLO PUBLISHING LIMITED Company Secretary 2008-06-06 CURRENT 1997-02-10 Dissolved 2015-08-04
SHANNY LOOI EMAP TREASURY LIMITED Company Secretary 2008-06-06 CURRENT 1994-02-15 Dissolved 2015-05-05
SHANNY LOOI EUROBEST AWARDS LIMITED Company Secretary 2008-06-06 CURRENT 1987-10-21 Dissolved 2015-05-05
SHANNY LOOI RAPID SEARCH LIMITED Company Secretary 2008-06-06 CURRENT 1986-12-05 Dissolved 2015-05-05
SHANNY LOOI TRG EMAP DORMANT 3 LIMITED Company Secretary 2008-06-06 CURRENT 1996-02-02 Dissolved 2015-05-05
SHANNY LOOI T.P.S. EXHIBITIONS LIMITED Company Secretary 2008-06-06 CURRENT 1984-08-15 Dissolved 2016-01-26
SHANNY LOOI TRG EMAP DORMANT 4 LIMITED Company Secretary 2008-06-06 CURRENT 1998-09-24 Dissolved 2016-02-02
SHANNY LOOI ADVERTISING FILM FESTIVAL LIMITED Company Secretary 2008-06-06 CURRENT 1986-11-21 Dissolved 2015-10-27
SHANNY LOOI EMAP.COM LIMITED Company Secretary 2008-06-06 CURRENT 1993-09-07 Dissolved 2016-01-26
SHANNY LOOI INTERNATIONAL ADVERTISING FESTIVAL LIMITED Company Secretary 2008-06-06 CURRENT 1986-10-08 Dissolved 2016-11-01
SHANNY LOOI ADVERTISING FILM FESTIVAL FINANCING LIMITED Company Secretary 2008-06-06 CURRENT 2007-01-29 Converted / Closed
SHANNY LOOI EDGWARE 174 Company Secretary 2008-06-06 CURRENT 1997-10-20 Active
SHANNY LOOI ASCENTIAL RADIO FINANCING LIMITED Company Secretary 2008-06-06 CURRENT 2004-11-17 Active
SHANNY LOOI WGSN LIMITED Company Secretary 2008-06-06 CURRENT 2003-08-06 Active
SHANNY LOOI ASCENTIAL AMERICA LIMITED Company Secretary 2008-06-06 CURRENT 1928-10-25 Active - Proposal to Strike off
SHANNY LOOI EDGE FROM FLYWHEEL DIGITAL LIMITED Company Secretary 2008-06-06 CURRENT 2000-05-16 Active
SHANNY LOOI FLYWHEEL DIGITAL LIMITED Company Secretary 2008-06-06 CURRENT 2006-12-18 Active
SHANNY LOOI ASCENTIAL AMERICA HOLDINGS LIMITED Company Secretary 2008-06-06 CURRENT 1909-01-05 Active
SHANNY LOOI ASCENTIAL DORMANT LIMITED Company Secretary 2008-06-06 CURRENT 1999-03-25 Active - Proposal to Strike off
SHANNY LOOI ASCENTIAL UK HOLDINGS LIMITED Company Secretary 2008-05-19 CURRENT 1954-08-21 Active
SHANNY LOOI ASCENTIAL GROUP LIMITED Company Secretary 2008-03-31 CURRENT 1947-05-27 Active
STEFAN BEURIER ACS INTERNATIONAL SCHOOLS LIMITED Director 2017-08-01 CURRENT 1967-07-05 Active
STEFAN BEURIER PERPETUA LABS LIMITED Director 2016-04-25 CURRENT 2012-10-17 Active
STEFAN BEURIER GLENIGAN LIMITED Director 2016-04-25 CURRENT 2012-10-11 Active
STEFAN BEURIER DE HAVILLAND INFORMATION SERVICES LIMITED Director 2016-04-25 CURRENT 2012-11-19 Active
NATASHA ISOBEL CHRISTIE-MILLER PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2017-11-30 CURRENT 1913-11-21 Active
NATASHA ISOBEL CHRISTIE-MILLER PERPETUA LABS LIMITED Director 2016-01-28 CURRENT 2012-10-17 Active
NATASHA ISOBEL CHRISTIE-MILLER GLENIGAN LIMITED Director 2016-01-28 CURRENT 2012-10-11 Active
NATASHA ISOBEL CHRISTIE-MILLER DE HAVILLAND INFORMATION SERVICES LIMITED Director 2016-01-28 CURRENT 2012-11-19 Active
NATASHA ISOBEL CHRISTIE-MILLER FIPP LIMITED Director 2015-10-13 CURRENT 1971-04-05 Active
NATASHA ISOBEL CHRISTIE-MILLER PROVEN GROWTH AND INCOME VCT PLC Director 2011-08-24 CURRENT 2000-12-14 Active
AMANDA JANE GRADDEN WARC LIMITED Director 2018-07-02 CURRENT 1997-06-09 Active - Proposal to Strike off
AMANDA JANE GRADDEN WORLD ADVERTISING RESEARCH CENTER LIMITED Director 2018-07-02 CURRENT 2000-04-03 Active - Proposal to Strike off
AMANDA JANE GRADDEN THE GUNN REPORT LIMITED Director 2018-07-02 CURRENT 2007-04-18 Active - Proposal to Strike off
AMANDA JANE GRADDEN CLAVIS INSIGHT LIMITED Director 2017-12-22 CURRENT 2016-11-09 Active - Proposal to Strike off
AMANDA JANE GRADDEN REMBRANDT TECHNOLOGY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
AMANDA JANE GRADDEN SIBERIA EUROPE LTD Director 2017-09-18 CURRENT 2014-06-09 Active
AMANDA JANE GRADDEN SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
AMANDA JANE GRADDEN CLR CODE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
AMANDA JANE GRADDEN 4C INFORMATION LIMITED Director 2016-03-03 CURRENT 2015-03-27 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL FINANCING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
AMANDA JANE GRADDEN ASCENTIAL PREFCO LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL PLC Director 2016-01-04 CURRENT 2016-01-04 Active
AMANDA JANE GRADDEN TOP RIGHT GROUP FINANCING LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-02
AMANDA JANE GRADDEN STYLESIGHT EUROPE LIMITED Director 2013-11-20 CURRENT 2010-03-12 Dissolved 2017-12-12
AMANDA JANE GRADDEN TRADE PROMOTION SERVICES LIMITED Director 2013-01-02 CURRENT 1969-06-27 Dissolved 2014-05-06
AMANDA JANE GRADDEN EMAP INFORMATION LIMITED Director 2013-01-02 CURRENT 1957-10-08 Dissolved 2014-05-06
AMANDA JANE GRADDEN TRG I2I EVENTS GROUP LIMITED Director 2013-01-02 CURRENT 2012-05-23 Dissolved 2014-05-06
AMANDA JANE GRADDEN TORCELLO PUBLISHING LIMITED Director 2013-01-02 CURRENT 1997-02-10 Dissolved 2015-08-04
AMANDA JANE GRADDEN EMAP TREASURY LIMITED Director 2013-01-02 CURRENT 1994-02-15 Dissolved 2015-05-05
AMANDA JANE GRADDEN EUROBEST AWARDS LIMITED Director 2013-01-02 CURRENT 1987-10-21 Dissolved 2015-05-05
AMANDA JANE GRADDEN RAPID SEARCH LIMITED Director 2013-01-02 CURRENT 1986-12-05 Dissolved 2015-05-05
AMANDA JANE GRADDEN THE BEST ENERGY EVENT LIMITED Director 2013-01-02 CURRENT 1993-10-28 Dissolved 2015-05-05
AMANDA JANE GRADDEN TRG EMAP DORMANT 3 LIMITED Director 2013-01-02 CURRENT 1996-02-02 Dissolved 2015-05-05
AMANDA JANE GRADDEN T.P.S. EXHIBITIONS LIMITED Director 2013-01-02 CURRENT 1984-08-15 Dissolved 2016-01-26
AMANDA JANE GRADDEN TRG EMAP DORMANT 4 LIMITED Director 2013-01-02 CURRENT 1998-09-24 Dissolved 2016-02-02
AMANDA JANE GRADDEN ADVERTISING FILM FESTIVAL LIMITED Director 2013-01-02 CURRENT 1986-11-21 Dissolved 2015-10-27
AMANDA JANE GRADDEN EMAP.COM LIMITED Director 2013-01-02 CURRENT 1993-09-07 Dissolved 2016-01-26
AMANDA JANE GRADDEN INTERNATIONAL ADVERTISING FESTIVAL LIMITED Director 2013-01-02 CURRENT 1986-10-08 Dissolved 2016-11-01
AMANDA JANE GRADDEN ADVERTISING FILM FESTIVAL FINANCING LIMITED Director 2013-01-02 CURRENT 2007-01-29 Converted / Closed
AMANDA JANE GRADDEN EDGWARE 174 Director 2013-01-02 CURRENT 1997-10-20 Active
AMANDA JANE GRADDEN ASCENTIAL RADIO FINANCING LIMITED Director 2013-01-02 CURRENT 2004-11-17 Active
AMANDA JANE GRADDEN ASCENTIAL INFORMATION SERVICES LIMITED Director 2013-01-02 CURRENT 2011-12-14 Active
AMANDA JANE GRADDEN HYVE UK EVENTS LIMITED Director 2013-01-02 CURRENT 2012-01-26 Active
AMANDA JANE GRADDEN ASCENTIAL OPERATIONS LIMITED Director 2013-01-02 CURRENT 2012-10-16 Active
AMANDA JANE GRADDEN WGSN LIMITED Director 2013-01-02 CURRENT 2003-08-06 Active
AMANDA JANE GRADDEN ASCENTIAL DORMANT LIMITED Director 2013-01-02 CURRENT 2012-10-17 Active
AMANDA JANE GRADDEN PERPETUA LABS LIMITED Director 2013-01-02 CURRENT 2012-10-17 Active
AMANDA JANE GRADDEN ASCENTIAL AMERICA LIMITED Director 2013-01-02 CURRENT 1928-10-25 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL GROUP LIMITED Director 2013-01-02 CURRENT 1947-05-27 Active
AMANDA JANE GRADDEN ASCENTIAL UK HOLDINGS LIMITED Director 2013-01-02 CURRENT 1954-08-21 Active
AMANDA JANE GRADDEN EDGE FROM FLYWHEEL DIGITAL LIMITED Director 2013-01-02 CURRENT 2000-05-16 Active
AMANDA JANE GRADDEN FLYWHEEL DIGITAL LIMITED Director 2013-01-02 CURRENT 2006-12-18 Active
AMANDA JANE GRADDEN 4C DORMANT LIMITED Director 2013-01-02 CURRENT 2012-10-10 Active - Proposal to Strike off
AMANDA JANE GRADDEN GLENIGAN LIMITED Director 2013-01-02 CURRENT 2012-10-11 Active
AMANDA JANE GRADDEN ASCENTIAL AMERICA HOLDINGS LIMITED Director 2013-01-02 CURRENT 1909-01-05 Active
AMANDA JANE GRADDEN ASCENTIAL DORMANT LIMITED Director 2013-01-02 CURRENT 1999-03-25 Active - Proposal to Strike off
AMANDA JANE GRADDEN ASCENTIAL EVENTS (EUROPE) LIMITED Director 2013-01-02 CURRENT 2011-10-18 Active
AMANDA JANE GRADDEN DE HAVILLAND INFORMATION SERVICES LIMITED Director 2013-01-02 CURRENT 2012-11-19 Active
AMANDA JANE GRADDEN SDL LIMITED Director 2012-01-30 CURRENT 1992-01-06 Active
AMANDA JANE GRADDEN CTN DATA LIMITED Director 2009-09-02 CURRENT 1992-12-17 Dissolved 2013-12-11
AMANDA JANE GRADDEN VICEROY COURT MANAGEMENT COMPANY LIMITED Director 2001-11-19 CURRENT 2001-11-19 Active
DUNCAN ANTHONY PAINTER WARC LIMITED Director 2018-07-02 CURRENT 1997-06-09 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER WORLD ADVERTISING RESEARCH CENTER LIMITED Director 2018-07-02 CURRENT 2000-04-03 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER THE GUNN REPORT LIMITED Director 2018-07-02 CURRENT 2007-04-18 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER CLAVIS INSIGHT LIMITED Director 2017-12-22 CURRENT 2016-11-09 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER REMBRANDT TECHNOLOGY LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
DUNCAN ANTHONY PAINTER SIBERIA EUROPE LTD Director 2017-09-18 CURRENT 2014-06-09 Active
DUNCAN ANTHONY PAINTER SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DUNCAN ANTHONY PAINTER CLR CODE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
DUNCAN ANTHONY PAINTER 4C INFORMATION LIMITED Director 2016-03-03 CURRENT 2015-03-27 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER ASCENTIAL FINANCING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
DUNCAN ANTHONY PAINTER ASCENTIAL PREFCO LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER ASCENTIAL PLC Director 2016-01-04 CURRENT 2016-01-04 Active
DUNCAN ANTHONY PAINTER TOP RIGHT GROUP FINANCING LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-02
DUNCAN ANTHONY PAINTER FUTURE FOR YOUTH FOUNDATION Director 2013-12-17 CURRENT 2012-07-20 Dissolved 2016-04-26
DUNCAN ANTHONY PAINTER STYLESIGHT EUROPE LIMITED Director 2013-11-20 CURRENT 2010-03-12 Dissolved 2017-12-12
DUNCAN ANTHONY PAINTER DE HAVILLAND INFORMATION SERVICES LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
DUNCAN ANTHONY PAINTER ASCENTIAL DORMANT LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DUNCAN ANTHONY PAINTER PERPETUA LABS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
DUNCAN ANTHONY PAINTER ASCENTIAL OPERATIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
DUNCAN ANTHONY PAINTER GLENIGAN LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
DUNCAN ANTHONY PAINTER 4C DORMANT LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER TRG I2I EVENTS GROUP LIMITED Director 2012-07-11 CURRENT 2012-05-23 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER ASCENTIAL EVENTS (EUROPE) LIMITED Director 2012-06-15 CURRENT 2011-10-18 Active
DUNCAN ANTHONY PAINTER ASCENTIAL INFORMATION SERVICES LIMITED Director 2012-03-29 CURRENT 2011-12-14 Active
DUNCAN ANTHONY PAINTER HYVE UK EVENTS LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
DUNCAN ANTHONY PAINTER TRADE PROMOTION SERVICES LIMITED Director 2011-12-22 CURRENT 1969-06-27 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER EMAP INFORMATION LIMITED Director 2011-12-22 CURRENT 1957-10-08 Dissolved 2014-05-06
DUNCAN ANTHONY PAINTER TORCELLO PUBLISHING LIMITED Director 2011-12-22 CURRENT 1997-02-10 Dissolved 2015-08-04
DUNCAN ANTHONY PAINTER EMAP TREASURY LIMITED Director 2011-12-22 CURRENT 1994-02-15 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER EUROBEST AWARDS LIMITED Director 2011-12-22 CURRENT 1987-10-21 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER RAPID SEARCH LIMITED Director 2011-12-22 CURRENT 1986-12-05 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER THE BEST ENERGY EVENT LIMITED Director 2011-12-22 CURRENT 1993-10-28 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER TRG EMAP DORMANT 3 LIMITED Director 2011-12-22 CURRENT 1996-02-02 Dissolved 2015-05-05
DUNCAN ANTHONY PAINTER T.P.S. EXHIBITIONS LIMITED Director 2011-12-22 CURRENT 1984-08-15 Dissolved 2016-01-26
DUNCAN ANTHONY PAINTER TRG EMAP DORMANT 4 LIMITED Director 2011-12-22 CURRENT 1998-09-24 Dissolved 2016-02-02
DUNCAN ANTHONY PAINTER ADVERTISING FILM FESTIVAL LIMITED Director 2011-12-22 CURRENT 1986-11-21 Dissolved 2015-10-27
DUNCAN ANTHONY PAINTER EMAP.COM LIMITED Director 2011-12-22 CURRENT 1993-09-07 Dissolved 2016-01-26
DUNCAN ANTHONY PAINTER INTERNATIONAL ADVERTISING FESTIVAL LIMITED Director 2011-12-22 CURRENT 1986-10-08 Dissolved 2016-11-01
DUNCAN ANTHONY PAINTER ADVERTISING FILM FESTIVAL FINANCING LIMITED Director 2011-12-22 CURRENT 2007-01-29 Converted / Closed
DUNCAN ANTHONY PAINTER EDGWARE 174 Director 2011-12-22 CURRENT 1997-10-20 Active
DUNCAN ANTHONY PAINTER ASCENTIAL RADIO FINANCING LIMITED Director 2011-12-22 CURRENT 2004-11-17 Active
DUNCAN ANTHONY PAINTER ASCENTIAL AMERICA LIMITED Director 2011-12-22 CURRENT 1928-10-25 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER EDGE FROM FLYWHEEL DIGITAL LIMITED Director 2011-12-22 CURRENT 2000-05-16 Active
DUNCAN ANTHONY PAINTER FLYWHEEL DIGITAL LIMITED Director 2011-12-22 CURRENT 2006-12-18 Active
DUNCAN ANTHONY PAINTER ASCENTIAL AMERICA HOLDINGS LIMITED Director 2011-12-22 CURRENT 1909-01-05 Active
DUNCAN ANTHONY PAINTER ASCENTIAL DORMANT LIMITED Director 2011-12-22 CURRENT 1999-03-25 Active - Proposal to Strike off
DUNCAN ANTHONY PAINTER WGSN LIMITED Director 2011-10-10 CURRENT 2003-08-06 Active
DUNCAN ANTHONY PAINTER ASCENTIAL GROUP LIMITED Director 2011-10-10 CURRENT 1947-05-27 Active
DUNCAN ANTHONY PAINTER ASCENTIAL UK HOLDINGS LIMITED Director 2011-10-10 CURRENT 1954-08-21 Active
DUNCAN ANTHONY PAINTER FAST FORWARD EQUITY LTD Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-07-26
DUNCAN ANTHONY PAINTER P AND G INVESTMENT HOLDINGS LTD Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2016-07-26

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service SpecialistBrightonDo you feel passionate about delivering excellent customer service? Do you want be part of a leading customer service team in the industry? If you enjoy2016-01-08

Jobs results powered by Indeed
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
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-20FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM Groundsure Limited Sovereign House Church Street Brighton BN1 1UJ England
2023-01-05FULL ACCOUNTS MADE UP TO 30/06/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034210280008
2022-06-15RES01ADOPT ARTICLES 15/06/22
2022-06-10TM02Termination of appointment of Hanna Margareeta Myllyoja on 2022-06-10
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-18AP03Appointment of Mr Jonathan Mark Buckle as company secretary on 2022-03-18
2022-03-18TM02Termination of appointment of Antonio Giacomo Ghiazza on 2022-03-18
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034210280007
2021-04-28AA01Current accounting period shortened from 31/12/21 TO 30/06/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 1st Floor, Orion Gate Guildford Road Woking Surrey GU22 7NJ England
2021-01-27AP01DIRECTOR APPOINTED MR DANIELE BENEDICT MONTAGNANI
2021-01-21PSC07CESSATION OF ASCENTIAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21PSC02Notification of Ati Uk Holdings Ltd as a person with significant control on 2021-01-20
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE GRADDEN
2021-01-21TM02Termination of appointment of Shanny Looi on 2021-01-20
2021-01-21AP03Appointment of Mr Antonio Giacomo Ghiazza as company secretary on 2021-01-20
2021-01-21AP01DIRECTOR APPOINTED MR STEPHEN PAUL WOOD
2020-12-11PSC02Notification of Ascential Group Limited as a person with significant control on 2020-12-11
2020-12-11PSC07CESSATION OF BEP HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BEURIER
2020-12-03CC04Statement of company's objects
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ISOBEL CHRISTIE-MILLER
2020-09-09PSC05Change of details for Plexus Network Limited as a person with significant control on 2020-09-08
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034210280005
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 18160
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-10AP03Appointment of Louise Meads as company secretary on 2017-02-06
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AP01DIRECTOR APPOINTED MR STEFAN BEURIER
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 18160
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034210280005
2016-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034210280004
2016-02-01AP01DIRECTOR APPOINTED NATASHA ISOBEL CHRISTIE-MILLER
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03RES01ADOPT ARTICLES 03/06/15
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034210280004
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 18160
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLFREY
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 18160
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSANNA FREEMAN
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0131/03/13 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOUGH
2013-01-09AP01DIRECTOR APPOINTED MICHAEL WOOLFREY
2013-01-04AP01DIRECTOR APPOINTED MS AMANDA JANE GRADDEN
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-17RES01ADOPT ARTICLES 10/12/2012
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON
2012-12-04AP01DIRECTOR APPOINTED MR MALCOLM HOWARD GOUGH
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7EJ UNITED KINGDOM
2012-10-29AP01DIRECTOR APPOINTED STEPHEN WILSON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GULLIVER
2012-10-25AP03SECRETARY APPOINTED SUSANNA FREEMAN
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR EMILY GESTETNER
2012-06-25AP01DIRECTOR APPOINTED JOHN KEITH GULLIVER
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY PAINTER / 02/04/2012
2012-04-02AR0131/03/12 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAY
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON
2011-05-17AP01DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER
2011-04-18AR0131/03/11 FULL LIST
2010-11-04AUDAUDITOR'S RESIGNATION
2010-11-04RES13APPT AUD 07/09/2010
2010-11-03MISCSECTION 519
2010-10-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-20RES01ADOPT ARTICLES 18/10/2010
2010-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 14/05/2010
2010-04-14AR0131/03/10 FULL LIST
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 01/03/2010
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AP03SECRETARY APPOINTED HELEN FRANCES HAY
2009-06-01225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-11-05288aDIRECTOR APPOINTED MARTYN JOHN HINDLEY
2008-08-20363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED TRACEY MARIE GRAY
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ELLIOT
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERTSON / 16/06/2008
2008-06-06288aSECRETARY APPOINTED SHANNY LOOI
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR
2008-05-13225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 40 BERNARD STREET LONDON WC1N 1LW
2008-03-31288aDIRECTOR APPOINTED DAVID STUART GILBERTSON
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR DEREK CARTER
2008-01-03288cSECRETARY'S PARTICULARS CHANGED
2007-10-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to GROUNDSURE 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 GROUNDSURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-20 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
COMPOSITE DEBENTURE 2012-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-12-06 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-12-06 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 GROUNDSURE LIMITED

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

GROUNDSURE LIMITED owns 6 domain names.

order-reports.co.uk   orderreports.co.uk   onlinereports.co.uk   groundsuredirect.co.uk   groundsuredownloads.co.uk   historicalmaps.co.uk  

Trademarks

Trademark applications by GROUNDSURE LIMITED

GROUNDSURE LIMITED is the Original Applicant for the trademark Groundsure ™ (UK00003093952) through the UKIPO on the 2015-02-12
Trademark classes: Surveying, photographic, optical, measuring apparatus and instruments; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; data processing equipment and computers; including the aforesaid for the provision of data relating to the location of features, objects or things and other associated information; apparatus for searching electronic information; computer programs for use as searching directories; digital mapping apparatus; downloadable electronic publications; data and information recorded on CD-ROMS and other electronic and magnetic media; data processing apparatus; computer software for database management. Real estate affairs; land and real estate services; property survey, valuation and appraisal services; preparation, consultancy, information and advisory services relating to all the aforesaid services provided in paper format, on CD-ROM or on-line from a computer database or via the Internet and/or the World Wide Web. Scientific and technological services and research and design relating thereto; industrial analysis and research services; design and development of computer hardware and software; mapping services; digital mapping services; geospatial services; geological site information services; technological planning services; consultancy services for planning information services; environmental planning services; geographical planning services; advisory services relating to planning applications; land and property search information services; planning and environmental risk information services; services for the combining and consolidating of environmental and geographical datasets; services for the provision of information relating to the current and historic land use and other specific features of a particular geographical area.
GROUNDSURE LIMITED is the Original Applicant for the trademark Image for mark UK00003093955 ™ (UK00003093955) through the UKIPO on the 2015-02-12
Trademark classes: Surveying, photographic, optical, measuring apparatus and instruments; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; data processing equipment and computers; computer hardware, electronic apparatus, software and programs; including the aforesaid for the provision of data relating to the location of features, objects or things and other associated information; apparatus for searching electronic information; computer programs for use as searching directories; digital mapping apparatus; downloadable electronic publications; data and information recorded on CD-ROMS and other electronic and magnetic media; data processing apparatus; computer software for database management. Printed matter; printed publications; magazines and periodicals; leaflets; manuals; newsletters; reports; promotional publications and pamphlets; stationery; photographs; plans and drawings; specifications; posters. Real estate affairs; land and real estate services; property survey, valuation and appraisal services; preparation, consultancy, information and advisory services relating to all the aforesaid services provided in paper format, on CD-ROM or on-line from a computer database or via the Internet and/or the World Wide Web. Scientific and technological services and research and design relating thereto; industrial analysis and research services; design and development of computer hardware and software; environmental research services; provision of information, monitoring and preparation of reports, all relating to environmental, geological, hydrological, geographical and topographical factors on land, property and real estate; mapping services; digital mapping services; geospatial services; geological site information services; technological planning services; consultancy services for planning information services; environmental planning services; geographical planning services; advisory services relating to planning applications; land and property search information services; planning and environmental risk information services; services for the combining and consolidating of environmental and geographical datasets; services for the provision of information relating to the current and historic land use and other specific features of a particular geographical area.
Income
Government Income

Government spend with GROUNDSURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2016-4 GBP £10,503 Other Costs
Sandwell Metroplitan Borough Council 2013-1 GBP £1,062
Sandwell Metroplitan Borough Council 2012-7 GBP £687
Sandwell Metroplitan Borough Council 2012-5 GBP £558
Sandwell Metroplitan Borough Council 2012-4 GBP £1,220
Wyre Council 2011-8 GBP £1,449 Consultants Fees
Wyre Council 2011-6 GBP £9,219 Consultants Fees
Wyre Council 2011-4 GBP £9,219 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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