Company number 04311662
Status Active
Incorporation Date 26 October 2001
Company Type Private Limited Company
Address LEONARD HOUSE, 5-7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 1
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRIDSIDE LIMITED are www.gridside.co.uk, and www.gridside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Gridside Limited is a Private Limited Company.
The company registration number is 04311662. Gridside Limited has been working since 26 October 2001.
The present status of the company is Active. The registered address of Gridside Limited is Leonard House 5 7 Newman Road Bromley Kent Br1 1rj. The company`s financial liabilities are £20.98k. It is £-1.44k against last year. The cash in hand is £3.12k. It is £-0.65k against last year. And the total assets are £49.15k, which is £-0.68k against last year. NICOLA, John Richard is a Director of the company. Secretary NICOLA, Deborah Leigh has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director NICOLA, Deborah Leigh has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
gridside Key Finiance
LIABILITIES
£20.98k
-7%
CASH
£3.12k
-18%
TOTAL ASSETS
£49.15k
-2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001
GRIDSIDE LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
22 Nov 2001
Secretary resigned;director resigned
22 Nov 2001
New secretary appointed;new director appointed
22 Nov 2001
New director appointed
22 Nov 2001
Registered office changed on 22/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 Oct 2001
Incorporation