ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Executive Grapevine International Limited

Executive Grapevine International Limited is an active company incorporated on 12 February 1993 with the registered office located in Welwyn Garden City, Hertfordshire. Executive Grapevine International Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02789779
Private limited company
Age
32 years
Incorporated 12 February 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (6 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Suite 03-04 3rd Floor Gate House
Fretherne Road
Welwyn Garden City
Hertfordshire
AL8 6NS
England
Address changed on 11 Jun 2025 (2 months ago)
Previous address was Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG England
Telephone
01707351451
Email
Available in Endole App
People
Officers
10
Shareholders
7
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Apr 1966
Director • British • Lives in UK • Born in Oct 1973
Director • British • Lives in England • Born in Aug 1982
Director • Non Executive Director • British • Lives in UK • Born in Jan 2004
Director • Sales & Marketing • British • Lives in UK • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenloaning Properties Limited
Anna Victoria Weston, Tori Isabella Weston, and 1 more are mutual people.
Active
Greenloaning Partners Limited
Anna Victoria Weston, Tori Isabella Weston, and 1 more are mutual people.
Active
Thomas Telford Limited
Carolyn Ruth Morgan is a mutual person.
Active
Speciall Media Ltd
Carolyn Ruth Morgan is a mutual person.
Active
Fish Homes Ltd
Mrs Helen Louise Fish is a mutual person.
Active
Rixus Ltd
Zhao Xu is a mutual person.
Active
Rick Xu Ltd
Zhao Xu is a mutual person.
Active
Grapevine Software Limited
Anna Victoria Weston is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.03M
Decreased by £694.38K (-40%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 38 (-100%)
Total Assets
£1.29M
Decreased by £822.33K (-39%)
Total Liabilities
-£609.66K
Decreased by £122.65K (-17%)
Net Assets
£677.08K
Decreased by £699.68K (-51%)
Debt Ratio (%)
47%
Increased by 12.66% (+36%)
Latest Activity
Registered Address Changed
2 Months Ago on 11 Jun 2025
Abridged Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Registered Address Changed
9 Months Ago on 12 Nov 2024
Mr Zhao Xu Details Changed
10 Months Ago on 25 Oct 2024
Miss Poppy Barrett-Fish Details Changed
10 Months Ago on 25 Oct 2024
Registered Address Changed
10 Months Ago on 25 Oct 2024
Ms Carolyn Ruth Morgan Details Changed
10 Months Ago on 25 Oct 2024
Mrs Helen Louise Fish (PSC) Details Changed
10 Months Ago on 25 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Get Credit Report
Discover Executive Grapevine International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG England to Suite 03-04 3rd Floor Gate House Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS on 11 June 2025
Submitted on 11 Jun 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 27 Mar 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 21 Feb 2025
Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Zhao Xu on 25 October 2024
Submitted on 28 Oct 2024
Change of details for Mrs Helen Louise Fish as a person with significant control on 25 October 2024
Submitted on 25 Oct 2024
Director's details changed for Ms Carolyn Ruth Morgan on 25 October 2024
Submitted on 25 Oct 2024
Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG to 114 High Street Cranfield Bedford MK43 0DG on 25 October 2024
Submitted on 25 Oct 2024
Director's details changed for Miss Poppy Barrett-Fish on 25 October 2024
Submitted on 25 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year