Grapecroft Limited LONDON


Grapecroft started in year 2015 as Private Limited Company with registration number 09572899. The Grapecroft company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 51a Tanner Street. Postal code: SE1 3PL.

The firm has 2 directors, namely Rajesh D., Dharmesh P.. Of them, Dharmesh P. has been with the company the longest, being appointed on 5 May 2015 and Rajesh D. has been with the company for the least time - from 3 April 2023. As of 29 April 2024, there were 2 ex directors - Nimisha D., Rajesh D. and others listed below. There were no ex secretaries.

Grapecroft Limited Address / Contact

Office Address 51a Tanner Street
Town London
Post code SE1 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09572899
Date of Incorporation Tue, 5th May 2015
Industry Temporary employment agency activities
End of financial Year 29th April
Company age 9 years old
Account next due date Mon, 29th Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Rajesh D.

Position: Director

Appointed: 03 April 2023

Dharmesh P.

Position: Director

Appointed: 05 May 2015

Nimisha D.

Position: Director

Appointed: 08 January 2022

Resigned: 07 March 2022

Rajesh D.

Position: Director

Appointed: 05 May 2015

Resigned: 10 December 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats established, there is Rajesh D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dharmesh P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rajesh D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rajesh D.

Notified on 3 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dharmesh P.

Notified on 5 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rajesh D.

Notified on 13 May 2022
Ceased on 13 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nimisha D.

Notified on 8 January 2022
Ceased on 7 March 2022
Nature of control: 25-50% shares

Rajesh D.

Notified on 5 May 2016
Ceased on 5 March 2021
Nature of control: 50,01-75% shares

Rajesh D.

Notified on 5 May 2016
Ceased on 10 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302021-04-302022-04-302023-04-30
Net Worth33516 636   
Balance Sheet
Cash Bank On Hand  32 62816 67278 264
Current Assets40 22167 10887 075347 100679 066
Debtors30 133 54 447330 428596 802
Net Assets Liabilities  -28 42279 81778 792
Other Debtors  4 58527 30611 000
Property Plant Equipment  1 76313 756 
Cash Bank In Hand10 088    
Intangible Fixed Assets16 000    
Net Assets Liabilities Including Pension Asset Liability33516 636   
Tangible Fixed Assets844    
Reserves/Capital
Called Up Share Capital2    
Profit Loss Account Reserve334    
Shareholder Funds33516 636   
Other
Accumulated Amortisation Impairment Intangible Assets  20 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment  1 4766 07817 794
Average Number Employees During Period  545353
Bank Borrowings Overdrafts  50 00057 57953 004
Creditors  116 925278 425628 744
Fixed Assets16 84312 5631 76313 75635 148
Increase From Depreciation Charge For Year Property Plant Equipment   4 60211 716
Intangible Assets Gross Cost  20 00020 000 
Net Current Assets Liabilities-15 7205 111-29 85068 67550 322
Other Creditors  46 69250 186369 442
Other Taxation Social Security Payable  20 233170 660206 298
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 000
Property Plant Equipment Gross Cost  3 23919 83452 942
Provisions For Liabilities Balance Sheet Subtotal  3352 6146 678
Total Additions Including From Business Combinations Property Plant Equipment   16 59533 108
Total Assets Less Current Liabilities1 12317 674-28 08782 43185 470
Trade Debtors Trade Receivables  49 862303 122585 802
Accruals Deferred Income7881 038   
Creditors Due Within One Year56 72961 997   
Intangible Fixed Assets Additions20 000    
Intangible Fixed Assets Aggregate Amortisation Impairment4 000    
Intangible Fixed Assets Amortisation Charged In Period4 000    
Intangible Fixed Assets Cost Or Valuation20 000    
Number Shares Allotted2    
Par Value Share1    
Share Capital Allotted Called Up Paid2    
Tangible Fixed Assets Additions1 125    
Tangible Fixed Assets Cost Or Valuation1 125    
Tangible Fixed Assets Depreciation281    
Tangible Fixed Assets Depreciation Charged In Period281    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/02/27
filed on: 27th, February 2024
Free Download (5 pages)

Company search