Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GRANDIR UK LIMITED

TUSCANY HOUSE, WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, RG21 4AF,
Company Registration Number
10519700
Private Limited Company
Active

Company Overview

About Grandir Uk Ltd
GRANDIR UK LIMITED was founded on 2016-12-12 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Grandir Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GRANDIR UK LIMITED
 
Legal Registered Office
TUSCANY HOUSE
WHITE HART LANE
BASINGSTOKE
HAMPSHIRE
RG21 4AF
 
Filing Information
Company Number 10519700
Company ID Number 10519700
Date formed 2016-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 09/01/2018
Type of accounts GROUP
Last Datalog update: 2024-01-08 17:40:34
Primary Source:Companies House
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 GRANDIR UK LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2017-11-01
COLIN JAMES LAWSON
Director 2017-11-01
GRÉGOIRE LE SOURD
Director 2017-08-03
ADRIAN RICHARD MOORE
Director 2017-07-25
JEAN-EMMANUEL RODOCANACHI
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2016-12-12 2017-11-14
LOUIS VERDIER
Director 2017-07-25 2017-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
COLIN JAMES LAWSON LEICESTERSHIRE NURSERIES LIMITED Director 2017-09-18 CURRENT 2013-05-17 Active - Proposal to Strike off
COLIN JAMES LAWSON CHILDSCOPE EARLY YEARS EDUCATION LIMITED Director 2017-09-18 CURRENT 2001-08-23 Active - Proposal to Strike off
COLIN JAMES LAWSON MAGIC NURSERIES LIMITED Director 2017-09-18 CURRENT 2002-05-22 Active - Proposal to Strike off
COLIN JAMES LAWSON CHILDSPACE LIMITED Director 2017-09-18 CURRENT 2004-04-14 Active - Proposal to Strike off
COLIN JAMES LAWSON MAGIC NURSERIES `A` LIMITED Director 2017-09-18 CURRENT 2004-05-25 Active - Proposal to Strike off
COLIN JAMES LAWSON THE CHILDCARE CORPORATION LIMITED Director 2017-09-14 CURRENT 2000-12-11 Active
ADRIAN RICHARD MOORE LEICESTERSHIRE NURSERIES LIMITED Director 2017-09-18 CURRENT 2013-05-17 Active - Proposal to Strike off
ADRIAN RICHARD MOORE CHILDSCOPE EARLY YEARS EDUCATION LIMITED Director 2017-09-18 CURRENT 2001-08-23 Active - Proposal to Strike off
ADRIAN RICHARD MOORE MAGIC NURSERIES LIMITED Director 2017-09-18 CURRENT 2002-05-22 Active - Proposal to Strike off
ADRIAN RICHARD MOORE CHILDSPACE LIMITED Director 2017-09-18 CURRENT 2004-04-14 Active - Proposal to Strike off
ADRIAN RICHARD MOORE MAGIC NURSERIES `A` LIMITED Director 2017-09-18 CURRENT 2004-05-25 Active - Proposal to Strike off
ADRIAN RICHARD MOORE THE CHILDCARE CORPORATION LIMITED Director 2003-01-22 CURRENT 2000-12-11 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
2024-03-22Termination of appointment of Prism Cosec Limited on 2024-02-29
2023-12-12CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-23DIRECTOR APPOINTED MR MATTHEW JON MOORE
2023-02-23DIRECTOR APPOINTED MS HEATHER YOUNG
2023-01-16CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-08-09RP04CS01
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105197000003
2022-03-25CH01Director's details changed for Ms Lydia Joy Hopper on 2022-03-08
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 105197000005
2022-01-31Cancellation of shares. Statement of capital on 2021-09-30 GBP 33,898,596.5
2022-01-31SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 33,898,596.5
2021-12-15CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-15CS01Clarification A second filed CS01 (Shareholder information change) was registered on 09/08/2022
2021-11-02SH0109/04/21 STATEMENT OF CAPITAL GBP 33968596.5
2021-10-28SH0130/09/21 STATEMENT OF CAPITAL GBP 33898596.5
2021-10-02AAMDAmended group accounts made up to 2020-12-31
2021-07-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 70,000 on 2021-05-13
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-17AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-01-15RP04CS01
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2021-01-15SH0102/09/20 STATEMENT OF CAPITAL GBP 33891396.5
2020-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD MOORE
2020-08-18AP01DIRECTOR APPOINTED LYDIA JOY HOPPER
2020-06-17CH01Director's details changed for Mr Adrian Richard Moore on 2020-06-17
2020-06-09CH01Director's details changed for Mr Colin James Lawson on 2020-05-15
2020-06-08CH01Director's details changed for Mr Adrian Richard Moore on 2020-05-15
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 105197000004
2019-12-17SH0122/11/19 STATEMENT OF CAPITAL GBP 33810796.5
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-07CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2019-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 105197000003
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-10-04AD02Register inspection address changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM C/O Prism Cosec 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-17CH01Director's details changed for Adrian Richard Moore on 2018-01-01
2018-01-10CH01Director's details changed for Grégoire Le Sourd on 2018-01-01
2018-01-09PSC04Change of details for Jean-Emmanuel Rodocanachi as a person with significant control on 2018-01-01
2018-01-09CH01Director's details changed for Jean-Emmanuel Rodocanachi on 2018-01-01
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 33690796.5
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-11-16TM02Termination of appointment of London Law Secretarial Limited on 2017-11-14
2017-11-16AP01DIRECTOR APPOINTED COLIN JAMES LAWSON
2017-11-16AP04Appointment of Prism Cosec Limited as company secretary on 2017-11-01
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM The White House 57-63 Church Road Wimbledon Village SW19 5SB England
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 33687796.5
2017-10-12SH0113/09/17 STATEMENT OF CAPITAL GBP 33687796.5
2017-08-22SH02SUB-DIVISION 25/07/17
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 33590796.5
2017-08-22SH0126/07/17 STATEMENT OF CAPITAL GBP 33590796.5
2017-08-22SH02SUB-DIVISION 25/07/17
2017-08-22SH0126/07/17 STATEMENT OF CAPITAL GBP 33590796.5
2017-08-10RES12Resolution of varying share rights or name
2017-08-10RES01ADOPT ARTICLES 25/07/2017
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 105197000002
2017-08-07AP01DIRECTOR APPOINTED GRéGOIRE LE SOURD
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS VERDIER
2017-07-31AP01DIRECTOR APPOINTED LOUIS VERDIER
2017-07-28AP01DIRECTOR APPOINTED ADRIAN MOORE
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 105197000001
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to GRANDIR UK 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 GRANDIR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of GRANDIR UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
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 GRANDIR UK LIMITED

Intangible Assets
Patents
We have not found any records of GRANDIR UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANDIR UK LIMITED
Trademarks
We have not found any records of GRANDIR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANDIR UK 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 (85100 - Pre-primary education) as GRANDIR UK LIMITED are:

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