GRANTTREE LIMITED

Register to unlock more data on OkredoRegister

GRANTTREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07403467

Incorporation date

11/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

145 City Road, London, Greater London EC1V 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon21/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon20/10/2025
Change of details for Mr Daniel Ioan Tenner as a person with significant control on 2025-10-10
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/07/2025
Termination of appointment of Daisy Coutts as a director on 2025-06-30
dot icon28/04/2025
Satisfaction of charge 074034670001 in full
dot icon09/04/2025
Director's details changed for Mrs Daisy Coutts on 2025-04-07
dot icon09/04/2025
Director's details changed for Mr See-Yin Bob Leung on 2025-04-07
dot icon09/04/2025
Director's details changed for Mr Kweku Abraham Ackom-Mensah on 2025-04-07
dot icon09/04/2025
Change of details for Mr Daniel Ioan Tenner as a person with significant control on 2025-04-07
dot icon09/04/2025
Change of details for Mrs Paulina Julia Sygulska Tenner as a person with significant control on 2025-04-07
dot icon09/04/2025
Registered office address changed from Unit 2.03, 2nd Floor 35 Luke Street London EC2A 4LH England to 145 City Road London Greater London EC1V 1AZ on 2025-04-09
dot icon06/12/2024
Purchase of own shares.
dot icon04/12/2024
Cancellation of shares. Statement of capital on 2024-11-19
dot icon02/12/2024
Sub-division of shares on 2024-11-19
dot icon02/12/2024
Resolutions
dot icon02/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Resolutions
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-11-19
dot icon28/11/2024
Notification of Near Pixel Ltd as a person with significant control on 2024-11-19
dot icon28/11/2024
Notification of Daniel Ioan Tenner as a person with significant control on 2024-11-19
dot icon28/11/2024
Notification of Paulina Julia Sygulska Tenner as a person with significant control on 2024-11-19
dot icon28/11/2024
Cessation of Powdan Limited as a person with significant control on 2024-11-19
dot icon28/11/2024
Cessation of Forest Holdings Limited as a person with significant control on 2024-11-19
dot icon28/11/2024
Appointment of Mr See-Yin Bob Leung as a director on 2024-11-19
dot icon22/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon12/09/2024
Termination of appointment of Nicolene Johnson as a director on 2024-08-31
dot icon15/08/2024
Registration of charge 074034670001, created on 2024-07-31
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/05/2024
Termination of appointment of William Fraser as a director on 2024-05-15
dot icon15/05/2024
Appointment of Mr Kweku Abraham Ackom-Mensah as a director on 2024-05-15
dot icon15/05/2024
Appointment of Mrs Daisy Coutts as a director on 2024-05-15
dot icon11/04/2024
Termination of appointment of James William Macfarlane as a director on 2024-03-31
dot icon21/03/2024
Registered office address changed from Fora 21-33 Great Eastern Street London EC2A 3EJ England to Unit 2.03, 2nd Floor 35 Luke Street London EC2A 4LH on 2024-03-21
dot icon13/10/2023
Director's details changed for Miss Nicolene Johnson on 2023-10-11
dot icon13/10/2023
Director's details changed for Mr William Fraser on 2023-10-11
dot icon13/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2021-10-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
980.78K
-
0.00
1.05M
-
2022
39
1.26M
-
0.00
1.05M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coutts, Daisy
Director
15/05/2024 - 30/06/2025
-
Tenner, Daniel Ioan
Director
11/10/2010 - 05/08/2022
8
Leung, See-Yin Bob
Director
19/11/2024 - Present
10
Lambert, Joseph Michael
Director
30/05/2019 - 05/08/2022
1
Fraser, William
Director
15/03/2019 - 15/05/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRANTTREE LIMITED

GRANTTREE LIMITED is an(a) Active company incorporated on 11/10/2010 with the registered office located at 145 City Road, London, Greater London EC1V 1AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRANTTREE LIMITED?

toggle

GRANTTREE LIMITED is currently Active. It was registered on 11/10/2010 .

Where is GRANTTREE LIMITED located?

toggle

GRANTTREE LIMITED is registered at 145 City Road, London, Greater London EC1V 1AZ.

What does GRANTTREE LIMITED do?

toggle

GRANTTREE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for GRANTTREE LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-11 with updates.