AREN GRIMSHAW LIMITED

Register to unlock more data on OkredoRegister

AREN GRIMSHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07589549

Incorporation date

04/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Higher Bore Street, Bodmin, Cornwall PL31 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon17/04/2025
Application to strike the company off the register
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/04/2022
Director's details changed for Mr Aren Lee Jade Grimshaw on 2021-11-25
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon06/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/04/2020
Cessation of Aren Lee Jade Grimshaw as a person with significant control on 2018-04-30
dot icon13/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon13/04/2020
Cessation of Troon Collis as a person with significant control on 2018-04-30
dot icon13/04/2020
Cessation of Aren Lee Jade Grimshaw as a person with significant control on 2018-04-30
dot icon13/04/2020
Notification of Minchin & Grimshaw Ltd. as a person with significant control on 2018-04-30
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon16/04/2018
Notification of Aren Lee Jade Grimshaw as a person with significant control on 2018-04-06
dot icon12/04/2018
Registered office address changed from 16 Moresk Close Truro TR1 1DL England to 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 2018-04-12
dot icon07/12/2017
Micro company accounts made up to 2017-04-30
dot icon03/11/2017
Termination of appointment of Troon Collis as a director on 2017-10-19
dot icon17/04/2017
Registered office address changed from 14 North Road Camborne Cornwall TR14 8AR to 16 Moresk Close Truro TR1 1DL on 2017-04-17
dot icon17/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mr Aren Lee Jade Grimshaw on 2015-09-23
dot icon05/05/2016
Director's details changed for Mr Troon Collis on 2015-09-23
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/09/2015
Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to 14 North Road Camborne Cornwall TR14 8AR on 2015-09-23
dot icon14/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon14/04/2015
Appointment of Mr Troon Collis as a director on 2015-03-01
dot icon14/04/2015
Director's details changed for Mr Aren Lee Jade Grimshaw on 2014-12-05
dot icon03/02/2015
Director's details changed for Mr Aren Lee Jade Grimshaw on 2014-12-05
dot icon17/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon02/04/2012
Director's details changed for Mr Aren Lee Jade Grimshaw on 2012-02-28
dot icon19/03/2012
Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on 2012-03-19
dot icon02/12/2011
Termination of appointment of Simon Pearce as a secretary
dot icon02/12/2011
Registered office address changed from 21-23 Duke Street St.Austell Cornwall PL25 5PQ United Kingdom on 2011-12-02
dot icon04/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.59K
-
2022
0
3.17K
-
0.00
166.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Troon Collis
Director
01/03/2015 - 19/10/2017
-
Mr Aren Lee Jade Grimshaw
Director
04/04/2011 - Present
2
Pearce, Simon Terry
Secretary
04/04/2011 - 28/11/2011
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AREN GRIMSHAW LIMITED

AREN GRIMSHAW LIMITED is an(a) Dissolved company incorporated on 04/04/2011 with the registered office located at 79 Higher Bore Street, Bodmin, Cornwall PL31 1JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AREN GRIMSHAW LIMITED?

toggle

AREN GRIMSHAW LIMITED is currently Dissolved. It was registered on 04/04/2011 and dissolved on 15/07/2025.

Where is AREN GRIMSHAW LIMITED located?

toggle

AREN GRIMSHAW LIMITED is registered at 79 Higher Bore Street, Bodmin, Cornwall PL31 1JT.

What does AREN GRIMSHAW LIMITED do?

toggle

AREN GRIMSHAW LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for AREN GRIMSHAW LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.