Company NameGrove Solutions Ltd.
Company StatusActive
Company Number03786249
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Previous NameInternet Business Ventures Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Charles Gilbart Witheridge
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor Gravel Lane
Charlton Marshall
Blandford Forum
Dorset
DT11 9NS
Director NameMr Graeme John Scott Kemp
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(13 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMrs Bettina Claire Witheridge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(13 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr James Vintin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(17 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameJames Carew Francis-Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSpringside Cottage
Maddington Street, Shrewton
Salisbury
Wiltshire
SP3 4JL
Secretary NameKathleen Hobbs
NationalityBritish
StatusResigned
Appointed19 June 1999(1 week, 2 days after company formation)
Appointment Duration13 years, 10 months (resigned 02 May 2013)
RoleChartered Accountant
Correspondence AddressUnity Chambers 34 High East Street
Dorchester
Dorset
DT1 1HA
Director NameTimothy John Ryan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 19 January 2005)
RoleBusinessman
Correspondence Address18a Queens Road
Southport
Merseyside
PR9 9EX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.grove-demo.com

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.1m at £0.0001Philip Charles Gilbart Witheridge
90.70%
Ordinary
500k at £0.0001Bettina Claire Witheridge
5.00%
Ordinary
430k at £0.0001Graeme John Scott Kemp
4.30%
Ordinary

Financials

Year2014
Net Worth£14,575
Cash£54
Current Liabilities£96,820

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 January 2018Appointment of Mr James Vintin as a director on 1 July 2016 (2 pages)
11 January 2018Registered office address changed from 123 New Bond Street London W1S 1EJ to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 January 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 November 2016Particulars of variation of rights attached to shares (4 pages)
30 November 2016Particulars of variation of rights attached to shares (4 pages)
29 November 2016Change of share class name or designation (2 pages)
29 November 2016Change of share class name or designation (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
30 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
30 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 May 2013Termination of appointment of Kathleen Hobbs as a secretary (1 page)
10 May 2013Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 10 May 2013 (1 page)
10 May 2013Termination of appointment of Kathleen Hobbs as a secretary (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 October 2012Appointment of Mr Graeme John Scott Kemp as a director (2 pages)
12 October 2012Appointment of Mrs Bettina Claire Witheridge as a director (2 pages)
12 October 2012Appointment of Mrs Bettina Claire Witheridge as a director (2 pages)
12 October 2012Appointment of Mr Graeme John Scott Kemp as a director (2 pages)
13 September 2012Sub-division of shares on 5 September 2012 (5 pages)
13 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 1,000
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 1,000
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 199
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 1,000
(4 pages)
13 September 2012Change of share class name or designation (2 pages)
13 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 05/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 199
(4 pages)
13 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2012Sub-division of shares on 5 September 2012 (5 pages)
13 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 199
(4 pages)
13 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 05/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 September 2012Sub-division of shares on 5 September 2012 (5 pages)
13 September 2012Change of share class name or designation (2 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Director's details changed for Philip Charles Gilbart Witheridge on 10 June 2010 (2 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Philip Charles Gilbart Witheridge on 10 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 July 2009Return made up to 10/06/09; full list of members (3 pages)
27 July 2009Return made up to 10/06/09; full list of members (3 pages)
26 June 2009Return made up to 10/06/08; full list of members (3 pages)
26 June 2009Return made up to 10/06/08; full list of members (3 pages)
4 June 2009Return made up to 10/06/07; full list of members (3 pages)
4 June 2009Return made up to 10/06/07; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2006Return made up to 10/06/06; full list of members (6 pages)
26 June 2006Return made up to 10/06/06; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
21 June 2005Return made up to 10/06/05; no change of members (6 pages)
21 June 2005Return made up to 10/06/05; no change of members (6 pages)
20 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
20 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
15 June 2004Return made up to 10/06/04; no change of members (6 pages)
15 June 2004Return made up to 10/06/04; no change of members (6 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
13 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
13 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
3 December 2003Company name changed internet business ventures limit ed\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed internet business ventures limit ed\certificate issued on 03/12/03 (2 pages)
15 June 2003Return made up to 10/06/03; full list of members (6 pages)
15 June 2003Return made up to 10/06/03; full list of members (6 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
14 June 2002Return made up to 10/06/02; full list of members (7 pages)
14 June 2002Return made up to 10/06/02; full list of members (7 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
15 June 2001Return made up to 10/06/01; full list of members (7 pages)
15 June 2001Return made up to 10/06/01; full list of members (7 pages)
15 March 2001Full accounts made up to 30 June 2000 (6 pages)
15 March 2001Full accounts made up to 30 June 2000 (6 pages)
24 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
6 July 1999Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 34 high east street dorchester dorset DT1 1HA (1 page)
6 July 1999Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 34 high east street dorchester dorset DT1 1HA (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: little manor gravel lane charlton marshall blandford forum dorset DT11 9NS (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: little manor gravel lane charlton marshall blandford forum dorset DT11 9NS (1 page)
10 June 1999Incorporation (14 pages)
10 June 1999Incorporation (14 pages)