Company NameGrove Information Systems Limited
DirectorPhilip Charles Gilbart Witheridge
Company StatusActive
Company Number05120353
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)

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
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 New Bond Street
London
W1S 1EJ
Secretary NameBettina Witheridge
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Kynance Place
London
SW7 4QS
Secretary NameMrs Kathleen Hobbs
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Higher Burton
Dorchester
Dorset
DT2 7SA
Director NameJocelin Edward Alexander Ings Chambers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Westgate Terrace
Chelsea
London
SW10 9BJ

Contact

Websitewww.groveis.com
Telephone020 74936625
Telephone regionLondon

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

701 at £1Grove Solutions LTD
100.14%
Ordinary A

Financials

Year2014
Net Worth£24,691
Cash£81,169
Current Liabilities£1,264,813

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

15 July 2020Delivered on: 16 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 October 2008Delivered on: 14 October 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (£11,675)Or such other sums pursuant to the rent deposit deed.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 July 2020Registration of charge 051203530002, created on 15 July 2020 (42 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
16 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
11 January 2018Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP 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 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 699.999673
(3 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 699.999673
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 699.999673
(3 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 699.999673
(3 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 699.999673
(3 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)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 699.999673
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 699.999673
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 699.999673
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 September 2012Change of share class name or designation (2 pages)
13 September 2012Change of share class name or designation (2 pages)
13 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 September 2012Change of share class name or designation (2 pages)
13 September 2012Change of share class name or designation (2 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 701
(4 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 701
(4 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Purchase of own shares. (3 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 701
(4 pages)
2 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 June 2011Termination of appointment of Jocelin Ings Chambers as a director (1 page)
6 June 2011Termination of appointment of Jocelin Ings Chambers as a director (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Philip Charles Gilbart Witheridge on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Philip Charles Gilbart Witheridge on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Philip Charles Gilbart Witheridge on 1 January 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 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2009Return made up to 06/05/09; full list of members (4 pages)
9 July 2009Return made up to 06/05/09; full list of members (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Appointment terminated secretary kathleen hobbs (1 page)
29 July 2008Appointment terminated secretary kathleen hobbs (1 page)
7 July 2008Return made up to 06/05/08; full list of members (4 pages)
7 July 2008Return made up to 06/05/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 34 high east street dorchester DT1 1HA (1 page)
7 May 2008Registered office changed on 07/05/2008 from 34 high east street dorchester DT1 1HA (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2008Ad 29/03/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2008Nc inc already adjusted 29/03/08 (1 page)
15 April 2008Ad 29/03/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 April 2008Nc inc already adjusted 29/03/08 (1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2007Return made up to 06/05/07; full list of members (7 pages)
18 May 2007Return made up to 06/05/07; full list of members (7 pages)
15 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
15 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
7 August 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
7 August 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
15 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
23 June 2005Return made up to 06/05/05; full list of members (6 pages)
23 June 2005Return made up to 06/05/05; full list of members (6 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
6 May 2004Incorporation (8 pages)
6 May 2004Incorporation (8 pages)