Grid Architects Limited LONDON


Founded in 2009, Grid Architects, classified under reg no. 07082988 is an active company. Currently registered at 128 Southwark Street SE1 0SW, London the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Mukesh P., Laurence O. and Colin V.. Of them, Laurence O., Colin V. have been with the company the longest, being appointed on 1 December 2009 and Mukesh P. has been with the company for the least time - from 9 January 2019. As of 15 May 2024, there were 2 ex directors - Christopher C., Craig C. and others listed below. There were no ex secretaries.

Grid Architects Limited Address / Contact

Office Address 128 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07082988
Date of Incorporation Fri, 20th Nov 2009
Industry Architectural activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Mukesh P.

Position: Director

Appointed: 09 January 2019

Laurence O.

Position: Director

Appointed: 01 December 2009

Colin V.

Position: Director

Appointed: 01 December 2009

Christopher C.

Position: Director

Appointed: 09 July 2014

Resigned: 09 May 2019

Craig C.

Position: Director

Appointed: 20 November 2009

Resigned: 28 June 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Grid Holdings Limited from London, England. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Craig C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grid Holdings Limited

128 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England
Registration number 11302360
Notified on 28 June 2018
Nature of control: 75,01-100% shares

Craig C.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 585 2171 864 2872 568 008999 368715 823524 2091 075 439589 636
Current Assets 2 916 5833 567 7384 000 9184 280 1694 035 7965 245 6114 658 740
Debtors1 043 0161 052 296996 5303 000 6753 564 3463 511 5874 170 1724 069 104
Net Assets Liabilities 2 149 5392 686 6123 160 4133 316 9512 919 8103 468 1573 579 680
Other Debtors168 976368 273402 237291 469419 049266 217329 010272 290
Property Plant Equipment59 74791 671103 44451 89325 83311 847137 015115 027
Total Inventories  3 200875    
Other
Accrued Liabilities Deferred Income  258 263221 203104 01856 289565 792518 416
Accumulated Depreciation Impairment Property Plant Equipment342 156414 206474 069525 716418 169433 804395 074447 553
Amounts Owed By Related Parties   2 216 2502 616 1992 618 8992 631 8342 633 634
Average Number Employees During Period   3941374047
Bank Borrowings Overdrafts     49 167  
Corporation Tax Payable134 595120 605130 755121 81942 778 98 000 
Corporation Tax Recoverable     84 405141 05182 184
Creditors805 747843 716967 050884 221985 52057 7071 889 2441 172 895
Dividends Paid120 000200 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   566 347342 46671 3701 042 341844 269
Increase From Depreciation Charge For Year Property Plant Equipment 72 73767 85852 83444 68715 63536 69252 479
Net Current Assets Liabilities 2 072 8672 600 6883 116 6973 294 6492 966 7933 356 3673 485 845
Number Shares Issued Fully Paid   100    
Other Creditors371 380461 220551 12778 51062526279 58412 952
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6877 9951 187152 234 75 422 
Other Disposals Property Plant Equipment 1 0307 9951 187152 234 75 701 
Other Taxation Social Security Payable227 127136 253223 911162 189237 9908 540466 821271 398
Par Value Share   1    
Payments Received On Account  214 390164 981507 007624 820538 489154 508
Profit Loss467 892475 151      
Property Plant Equipment Gross Cost401 903505 877577 513577 609444 002445 651532 089562 580
Provisions For Liabilities Balance Sheet Subtotal 14 99917 5208 1773 5311 12325 22521 192
Total Additions Including From Business Combinations Property Plant Equipment 105 00479 6311 28318 6271 649162 13930 491
Total Assets Less Current Liabilities 2 164 5382 704 1323 168 5903 320 4822 978 6403 493 3823 600 872
Trade Creditors Trade Payables72 645125 63861 257135 51993 102155 804140 558215 621
Trade Debtors Trade Receivables874 040684 023594 293492 956529 098542 0661 068 2771 080 996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 20th November 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements