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

CHANNELGRABBER LTD

Sea Containers House, 18 Upper Ground, London, SE1 9GL,
Company Registration Number
07915265
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Channelgrabber Ltd
CHANNELGRABBER LTD was founded on 2012-01-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Channelgrabber Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHANNELGRABBER LTD
 
Legal Registered Office
Sea Containers House
18 Upper Ground
London
SE1 9GL
Other companies in M3
 
Filing Information
Company Number 07915265
Company ID Number 07915265
Date formed 2012-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-01-28
Return next due 2023-02-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-09 11:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNELGRABBER LTD
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 CHANNELGRABBER LTD

Current Directors
Officer Role Date Appointed
DAVID MICHAEL FREEL
Director 2017-10-10
MATTHEW JAMES KING
Director 2012-01-19
MICHAEL JOHN MORGAN
Director 2017-04-26
NICHOLAS PEIRSON
Director 2014-06-30
DANIEL WILLIAMS
Director 2012-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL FREEL GILBERT & FREEL LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MATTHEW JAMES KING SOLO WEB LTD Director 2016-02-01 CURRENT 2016-02-01 Active
MATTHEW JAMES KING WILKI LTD Director 2010-03-22 CURRENT 2010-03-22 Dissolved 2014-07-22
MICHAEL JOHN MORGAN AMERICAN IRON LIMITED Director 2016-05-18 CURRENT 2016-05-18 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-09-29APPOINTMENT TERMINATED, DIRECTOR JACK EDWARD BRUCK
2022-09-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW PEIRSON
2022-09-29APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER WESTOBY
2022-09-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL DUCAT
2022-09-29APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW LEECH
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JACK EDWARD BRUCK
2022-08-03PSC05Change of details for Cloud Commerce Pro Ltd as a person with significant control on 2020-03-03
2022-06-10AP01DIRECTOR APPOINTED JAMES ANDREW LEECH
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW STEEL
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-10Statement of company's objects
2022-01-10Change of share class name or designation
2022-01-10Memorandum articles filed
2022-01-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-10RES12Resolution of varying share rights or name
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-10SH08Change of share class name or designation
2022-01-10CC04Statement of company's objects
2022-01-07Particulars of variation of rights attached to shares
2022-01-07SH10Particulars of variation of rights attached to shares
2022-01-06Appointment of Wpp Group (Nominees) Limited as company secretary on 2021-11-26
2022-01-06Appointment of Wpp Group (Nominees) Limited as company secretary on 2021-11-26
2022-01-06AP04Appointment of Wpp Group (Nominees) Limited as company secretary on 2021-11-26
2021-12-17DIRECTOR APPOINTED MR JACK EDWARD BRUCK
2021-12-17AP01DIRECTOR APPOINTED MR JACK EDWARD BRUCK
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 76 76 Church Street Lancaster Lancashire LA1 1ET United Kingdom
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 76 76 Church Street Lancaster Lancashire LA1 1ET United Kingdom
2021-12-16DIRECTOR APPOINTED MR JAMES ALEXANDER WESTOBY
2021-12-16DIRECTOR APPOINTED MR JAMES ALEXANDER WESTOBY
2021-12-16DIRECTOR APPOINTED MR STEPHEN PAUL DUCAT
2021-12-16DIRECTOR APPOINTED MR STEPHEN PAUL DUCAT
2021-12-16DIRECTOR APPOINTED MR MARK ANDREW STEEL
2021-12-16DIRECTOR APPOINTED MR MARK ANDREW STEEL
2021-12-16AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WESTOBY
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 76 76 Church Street Lancaster Lancashire LA1 1ET United Kingdom
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERRARD HALLAM
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM Telephone House Fenton Street Lancaster LA1 1AB United Kingdom
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MORGAN
2020-10-07AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Waulk Mill Unit 3.1 51 Bengal Street Manchester Lancashire M4 6LN
2020-07-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079152650003
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-17CH01Director's details changed for Mr Michael John Morgan on 2020-01-17
2020-01-10AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-11-22CH01Director's details changed for Mr David Michael Freel on 2019-11-09
2019-11-22PSC02Notification of Cloud Commerce Pro Ltd as a person with significant control on 2019-11-20
2019-11-22AP01DIRECTOR APPOINTED MR MARK GERRARD HALLAM
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES KING
2019-11-22PSC07CESSATION OF PARAAG DAVé AS A PERSON OF SIGNIFICANT CONTROL
2019-10-26MEM/ARTSARTICLES OF ASSOCIATION
2019-10-26RES01ADOPT ARTICLES 26/10/19
2019-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28RES12Resolution of varying share rights or name
2019-05-28MEM/ARTSARTICLES OF ASSOCIATION
2019-04-30SH08Change of share class name or designation
2019-02-04PSC07CESSATION OF DANIEL JON WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 079152650003
2018-05-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079152650002
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079152650001
2017-10-11AP01DIRECTOR APPOINTED MR DAVID MICHAEL FREEL
2017-10-02AAMDAmended account full exemption
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN MORGAN
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 105
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 105
2016-01-20AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Mr Nicholas Peirson on 2015-08-03
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/15 FROM Unit 3.1 Bengal Street Manchester M4 6LN England
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 105
2015-10-12SH0125/09/15 STATEMENT OF CAPITAL GBP 105.00
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Unit 1 Malt House Deva City Office Park Trinity Way Salford Lancashire M3 7BD
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 103.02
2015-01-19AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-19CH01Director's details changed for Mr Nicholas Peirson on 2014-06-30
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 079152650002
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079152650001
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-30AP01DIRECTOR APPOINTED MR NICHOLAS PEIRSON
2014-03-26SH0121/01/14 STATEMENT OF CAPITAL GBP 100.83
2014-03-26SH0130/10/13 STATEMENT OF CAPITAL GBP 97.56
2014-03-26SH0129/11/13 STATEMENT OF CAPITAL GBP 99.44
2014-03-20SH0126/02/14 STATEMENT OF CAPITAL GBP 103.02
2014-03-20SH0106/02/14 STATEMENT OF CAPITAL GBP 102.22
2014-02-14AR0119/01/14 FULL LIST
2013-12-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-10AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-08-19SH0129/07/13 STATEMENT OF CAPITAL GBP 95.69
2013-04-04SH0121/03/13 STATEMENT OF CAPITAL GBP 91.94
2013-02-18AR0119/01/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KING / 03/12/2012
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAMS / 03/12/2012
2013-02-07SH0101/02/13 STATEMENT OF CAPITAL GBP 83.54
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 40 PRINCESS STREET MANCHESTER M1 6DE ENGLAND
2012-12-13SH0106/12/12 STATEMENT OF CAPITAL GBP 81.03
2012-12-12ANNOTATIONClarification
2012-12-12RP04SECOND FILING FOR FORM SH01
2012-10-15RES01ADOPT ARTICLES 31/08/2012
2012-10-15RES13SUB DIVISION 31/08/2012
2012-10-15SH02SUB-DIVISION 31/08/12
2012-10-15MEM/ARTSARTICLES OF ASSOCIATION
2012-10-15SH0131/08/12 STATEMENT OF CAPITAL GBP 73.50
2012-10-15SH0128/09/12 STATEMENT OF CAPITAL GBP 76.01
2012-01-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CHANNELGRABBER LTD 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 CHANNELGRABBER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-25 Satisfied CREATIVE ENGLAND LIMITED
2014-11-25 Satisfied CREATIVE ENGLAND LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 14,884
Creditors Due Within One Year 2012-12-31 £ 67,251
Provisions For Liabilities Charges 2012-12-31 £ 4,578

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31

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 CHANNELGRABBER LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 72,903
Current Assets 2012-12-31 £ 81,454
Debtors 2012-12-31 £ 8,551
Tangible Fixed Assets 2012-12-31 £ 22,889

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANNELGRABBER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHANNELGRABBER LTD
Trademarks
We have not found any records of CHANNELGRABBER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANNELGRABBER LTD. 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 (62012 - Business and domestic software development) as CHANNELGRABBER LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CHANNELGRABBER LTD 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 CHANNELGRABBER LTD 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 CHANNELGRABBER LTD 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.