GRANDIOSE (UK) LTD
CROYDON

Hellopages » Greater London » Croydon » CR0 3AA

Company number 07211341
Status Active
Incorporation Date 1 April 2010
Company Type Private Limited Company
Address UNIT 11 CHALLENGE HOUSE, 616 MITCHAM ROAD, CROYDON, SURREY, CR0 3AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 November 2016 with updates; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of GRANDIOSE (UK) LTD are www.grandioseuk.co.uk, and www.grandiose-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Grandiose Uk Ltd is a Private Limited Company. The company registration number is 07211341. Grandiose Uk Ltd has been working since 01 April 2010. The present status of the company is Active. The registered address of Grandiose Uk Ltd is Unit 11 Challenge House 616 Mitcham Road Croydon Surrey Cr0 3aa. . ODUJA, David Olugbemi is a Director of the company. ODUJA, Olusegun Abayomi is a Director of the company. OVIE-AFABOR, Omowumi Folasade is a Director of the company. Director TICER, James Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ODUJA, David Olugbemi
Appointed Date: 01 April 2010
61 years old

Director
ODUJA, Olusegun Abayomi
Appointed Date: 01 April 2010
59 years old

Director
OVIE-AFABOR, Omowumi Folasade
Appointed Date: 01 April 2010
62 years old

Resigned Directors

Director
TICER, James Paul
Resigned: 15 June 2016
Appointed Date: 29 April 2015
52 years old

Persons With Significant Control

Mr David Olugbemi Oduja
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GRANDIOSE (UK) LTD Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
09 Oct 2016
Confirmation statement made on 6 August 2016 with updates
08 Aug 2016
Termination of appointment of James Paul Ticer as a director on 15 June 2016
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 13 more events
13 Apr 2011
Annual return made up to 1 April 2011 with full list of shareholders
07 May 2010
Director's details changed for Mrs Folasade Ovie-Afabor on 13 April 2010
20 Apr 2010
Director's details changed for Mr Olusegun Oduja on 13 April 2010
20 Apr 2010
Director's details changed for Mr David Oduja on 13 April 2010
01 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted