Company NameGridmark Survey Limited
DirectorsChristopher James Mooney and Abbey Mooney
Company StatusActive
Company Number08499537
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Previous NameProsect Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Mooney
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
TS27 4SD
Director NameMrs Abbey Mooney
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
TS27 4SD

Location

Registered AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
TS27 4SD
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher James Mooney
100.00%
Ordinary

Financials

Year2014
Net Worth£4,098
Cash£11,086
Current Liabilities£13,673

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Filing History

13 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
11 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
6 May 2022Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
6 May 2022Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
4 May 2022Change of details for Mr Christopher James Mooney as a person with significant control on 1 February 2019 (2 pages)
4 May 2022Director's details changed for Mr Christopher James Mooney on 7 January 2022 (2 pages)
8 November 2021Micro company accounts made up to 30 April 2021 (2 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
28 July 2020Registered office address changed from 27 Springbank Peterlee SR8 1FA England to Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD on 28 July 2020 (1 page)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
1 February 2019Appointment of Mrs Abbey Mooney as a director on 1 February 2019 (2 pages)
1 February 2019Notification of Abbey Mooney as a person with significant control on 1 February 2019 (2 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
8 March 2018Notification of Christopher Mooney as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
29 September 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 27 Springbank Peterlee SR8 1FA on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 27 Springbank Peterlee SR8 1FA on 29 September 2017 (1 page)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 July 2015Director's details changed for Mr Christopher James Mooney on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Christopher James Mooney on 29 July 2015 (2 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
13 May 2013Director's details changed for Mr Christopher James Mooney on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Christopher James Mooney on 13 May 2013 (2 pages)
23 April 2013Incorporation (23 pages)
23 April 2013Incorporation (23 pages)