GRAPESHOT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8DZ

Company number 04517730
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address 9 DUKES COURT, 54 - 62 NEWMARKET ROAD, CAMBRIDGE, CB5 8DZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Second filing of Confirmation Statement dated 22/08/2016; Statement of capital following an allotment of shares on 20 September 2016 GBP 662.4311 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of GRAPESHOT LIMITED are www.grapeshot.co.uk, and www.grapeshot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Grapeshot Limited is a Private Limited Company. The company registration number is 04517730. Grapeshot Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Grapeshot Limited is 9 Dukes Court 54 62 Newmarket Road Cambridge Cb5 8dz. . PORTER, Martin Frederick is a Secretary of the company. SNYDER, John Harvey is a Secretary of the company. PORTER, Martin Frederick is a Director of the company. SCHOONMAKER, Timothy is a Director of the company. SNYDER, John Harvey is a Director of the company. WHITBY-SMITH, Robert James is a Director of the company. IQ CAPITAL DIRECTORS NOMINEES LIMITED is a Director of the company. Secretary PORTER, Ruth Alison has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PORTER, Martin Frederick
Appointed Date: 30 November 2005

Secretary
SNYDER, John Harvey
Appointed Date: 12 November 2005

Director
PORTER, Martin Frederick
Appointed Date: 22 August 2002
81 years old

Director
SCHOONMAKER, Timothy
Appointed Date: 28 September 2009
68 years old

Director
SNYDER, John Harvey
Appointed Date: 12 November 2005
59 years old

Director
WHITBY-SMITH, Robert James
Appointed Date: 20 March 2014
50 years old

Director
IQ CAPITAL DIRECTORS NOMINEES LIMITED
Appointed Date: 26 June 2009

Resigned Directors

Secretary
PORTER, Ruth Alison
Resigned: 30 November 2005
Appointed Date: 22 August 2002

Nominee Secretary
THOMAS, Howard
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 August 2002
Appointed Date: 22 August 2002
63 years old

Persons With Significant Control

Iq Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAPESHOT LIMITED Events

16 Mar 2017
Second filing of Confirmation Statement dated 22/08/2016
10 Nov 2016
Statement of capital following an allotment of shares on 20 September 2016
  • GBP 662.4311

07 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Sep 2016
Statement of capital following an allotment of shares on 16 June 2016
  • GBP 661.8311

01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and persons of significant control) was registered on 16/03/2017

...
... and 79 more events
13 Sep 2002
Director resigned
13 Sep 2002
Secretary resigned
13 Sep 2002
New secretary appointed
13 Sep 2002
New director appointed
22 Aug 2002
Incorporation