ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graspace Limited

Graspace Limited is an active company incorporated on 12 March 1999 with the registered office located in London, Greater London. Graspace Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03732329
Private limited company
Age
26 years
Incorporated 12 March 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (8 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jan 1961
Director • British • Lives in England • Born in Nov 1956
Jettar Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jettar Limited
Suzanne Shirley Sexton and are mutual people.
Active
Petrol Hypermarkets Limited
Suzanne Shirley Sexton and John Francis Sexton are mutual people.
Active
PS Estates Limited
John Francis Sexton is a mutual person.
Active
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
£1.23M
Increased by £923.97K (+304%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£2.44M
Increased by £33.4K (+1%)
Total Liabilities
-£199.59K
Decreased by £52.16K (-21%)
Net Assets
£2.24M
Increased by £85.56K (+4%)
Debt Ratio (%)
8%
Decreased by 2.28% (-22%)
Latest Activity
Mr John Francis Sexton Details Changed
2 Months Ago on 10 Sep 2025
Mrs Suzanne Shirley Sexton Details Changed
2 Months Ago on 10 Sep 2025
Full Accounts Submitted
5 Months Ago on 5 Jun 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Full Accounts Submitted
1 Year 5 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Apr 2024
Jettar Limited (PSC) Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 28 Mar 2024
Mrs Suzanne Shirley Sexton Details Changed
1 Year 7 Months Ago on 28 Mar 2024
Mrs Suzanne Shirley Sexton Appointed
2 Years Ago on 1 Nov 2023
Get Credit Report
Discover Graspace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Francis Sexton on 10 September 2025
Submitted on 11 Sep 2025
Secretary's details changed for Mrs Suzanne Shirley Sexton on 10 September 2025
Submitted on 10 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Jun 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 May 2024
Confirmation statement made on 12 March 2024 with updates
Submitted on 10 Apr 2024
Director's details changed for Mrs Suzanne Shirley Sexton on 28 March 2024
Submitted on 28 Mar 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Jettar Limited as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Appointment of Mrs Suzanne Shirley Sexton as a director on 1 November 2023
Submitted on 1 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year