Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gracemarque Ltd
Gracemarque Ltd is an active company incorporated on 11 September 2012 with the registered office located in Solihull, West Midlands. Gracemarque Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
5 years ago
Active proposal to strike off
Company No
08209402
Private limited company
Age
13 years
Incorporated
11 September 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
427 days
Dated
28 June 2023
(2 years 2 months ago)
Next confirmation dated
28 June 2024
Was due on
12 July 2024
(1 year 2 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
439 days
For period
1 Oct
⟶
30 Sep 2022
(12 months)
Accounts type is
Small
Next accounts for period
30 September 2023
Was due on
30 June 2024
(1 year 2 months ago)
Learn more about Gracemarque Ltd
Contact
Address
Office 54 Tangent Court Highlands Road
Shirley
Solihull
B90 4PD
England
Address changed on
13 May 2023
(2 years 4 months ago)
Previous address was
Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD England
Companies in B90 4PD
Telephone
0121 3488550
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr. Mark John Fitzpatrick
Director • PSC • British • Lives in Ireland • Born in Apr 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period
30 Sep
⟶
30 Sep 2022
Traded for
12 months
Cash in Bank
£689
Increased by £292 (+74%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£689
Decreased by £1.95M (-100%)
Total Liabilities
-£96.1K
Decreased by £1.84M (-95%)
Net Assets
-£95.41K
Decreased by £106.05K (-997%)
Debt Ratio (%)
13947%
Increased by 13847.57% (+13924%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
11 Months Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 3 Sep 2024
Conrad Anthony Robert Treanor Resigned
1 Year 6 Months Ago on 16 Feb 2024
Mr Conrad Anthony Robert Treanor Appointed
1 Year 8 Months Ago on 22 Dec 2023
Nicholas Powers Resigned
1 Year 8 Months Ago on 22 Dec 2023
Steven Edward Thursfield Resigned
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Small Accounts Submitted
2 Years 2 Months Ago on 23 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 13 May 2023
Mr Steven Edward Thursfield Appointed
2 Years 4 Months Ago on 1 May 2023
Get Alerts
Get Credit Report
Discover Gracemarque Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Termination of appointment of Conrad Anthony Robert Treanor as a director on 16 February 2024
Submitted on 16 Feb 2024
Termination of appointment of Steven Edward Thursfield as a director on 22 December 2023
Submitted on 22 Dec 2023
Termination of appointment of Nicholas Powers as a director on 22 December 2023
Submitted on 22 Dec 2023
Appointment of Mr Conrad Anthony Robert Treanor as a director on 22 December 2023
Submitted on 22 Dec 2023
Confirmation statement made on 28 June 2023 with no updates
Submitted on 3 Jul 2023
Accounts for a small company made up to 30 September 2022
Submitted on 23 Jun 2023
Appointment of Mr Steven Edward Thursfield as a director on 1 May 2023
Submitted on 13 May 2023
Registered office address changed from Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD England to Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD on 13 May 2023
Submitted on 13 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs