GRIND GROUP AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

GRIND GROUP AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13607497

Incorporation date

07/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

171 Lambourne Road, Chigwell IG7 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2023)
dot icon06/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon13/11/2024
Registered office address changed from 32 Skelton Road London E7 9NJ England to 171 Lambourne Road Chigwell IG7 6EF on 2024-11-13
dot icon13/11/2024
Certificate of change of name
dot icon23/08/2024
Address of officer Mr Scott Cairney changed to 13607497 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-23
dot icon23/08/2024
Address of person with significant control Mr Scott Cairney changed to 13607497 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-23
dot icon23/08/2024
Address of person with significant control Mr Iliya Krasimirov Marvakov changed to 13607497 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-23
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/06/2024
Termination of appointment of Iliya Krasimirov Marvakov as a director on 2024-05-31
dot icon10/04/2024
Registered office address changed
dot icon14/02/2024
Registered office address changed from PO Box 43 43 Sutherland Road London N17 0BN England to 145a Tottenhall Road London N13 6DP on 2024-02-14
dot icon14/02/2024
Appointment of Mr Scott Cairney as a director on 2024-02-01
dot icon14/02/2024
Notification of Scott Cairney as a person with significant control on 2024-02-01
dot icon14/02/2024
Cessation of Iliya Krasimirov Marvakov as a person with significant control on 2024-02-01
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon09/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/06/2023
Registered office address changed from PO Box 77 77 Crofton Road Crofton Road London E13 8QT England to PO Box 43 43 Sutherland Road London N17 0BN on 2023-06-07
dot icon22/03/2023
Registered office address changed from 9 Rosedale Road London E7 8AU England to PO Box 77 77 Crofton Road Crofton Road London E13 8QT on 2023-03-22
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Cairney
Director
01/02/2024 - Present
3
Marvakov, Iliya Krasimirov
Director
07/09/2021 - 31/05/2024
2

Persons with Significant Control

3
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 GRIND GROUP AND PARTNERS LIMITED

GRIND GROUP AND PARTNERS LIMITED is an(a) Active company incorporated on 07/09/2021 with the registered office located at 171 Lambourne Road, Chigwell IG7 6EF. 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 GRIND GROUP AND PARTNERS LIMITED?

toggle

GRIND GROUP AND PARTNERS LIMITED is currently Active. It was registered on 07/09/2021 .

Where is GRIND GROUP AND PARTNERS LIMITED located?

toggle

GRIND GROUP AND PARTNERS LIMITED is registered at 171 Lambourne Road, Chigwell IG7 6EF.

What does GRIND GROUP AND PARTNERS LIMITED do?

toggle

GRIND GROUP AND PARTNERS LIMITED operates in the Repair of household appliances and home and garden equipment (95.22 - SIC 2007) sector.

What is the latest filing for GRIND GROUP AND PARTNERS LIMITED?

toggle

The latest filing was on 06/07/2025: Total exemption full accounts made up to 2024-09-30.