ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Griffiths Marshall Business Support Limited

Griffiths Marshall Business Support Limited is an active company incorporated on 4 March 2014 with the registered office located in Gloucester, Gloucestershire. Griffiths Marshall Business Support Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08922531
Private limited company
Age
11 years
Incorporated 4 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 December 2024 (11 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (21 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
4th Floor Llanthony Warehouse
The Docks
Gloucester
Gloucestershire
GL1 2EH
United Kingdom
Address changed on 30 Aug 2024 (1 year 3 months ago)
Previous address was , Beaumont House 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ
Telephone
01452520000
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jul 1958
Director • Accountant • British • Lives in England • Born in Jul 1981
Director • Accountant • British • Lives in England • Born in Jul 1987
Director • Accountant • British • Lives in UK • Born in Apr 1963
Director • Accountant • British • Lives in England • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Griffiths Marshall Limited
Stephen James Humphries, Ian John Price, and 1 more are mutual people.
Active
Griffiths Marshall (Probate) Limited
Christopher John Bourne, Stephen James Humphries, and 1 more are mutual people.
Active
Griffiths Marshall Business Advisory Limited
Christopher John Bourne, Stephen James Humphries, and 1 more are mutual people.
Active
The Griffiths Marshall Foundation
Christopher John Bourne, Stephen James Humphries, and 1 more are mutual people.
Active
The Fractional FD By GM Limited
Stephen James Humphries and Ian John Price are mutual people.
Active
Paish Tooth Limited
Ian John Price is a mutual person.
Active
Priler Limited
Ian John Price is a mutual person.
Active
Griffiths Marshall Wealth Management Limited
Ian John Price is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£10.92K
Increased by £6.35K (+139%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£484.71K
Increased by £33.48K (+7%)
Total Liabilities
-£381.41K
Increased by £15.39K (+4%)
Net Assets
£103.3K
Increased by £18.09K (+21%)
Debt Ratio (%)
79%
Decreased by 2.43% (-3%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 13 Nov 2025
Steve Price (PSC) Resigned
1 Month Ago on 11 Nov 2025
Mr Ian John Price (PSC) Details Changed
1 Month Ago on 11 Nov 2025
Stephen Humphries (PSC) Resigned
1 Month Ago on 11 Nov 2025
Christopher John Bourne (PSC) Resigned
1 Month Ago on 11 Nov 2025
Mr Ian John Price Details Changed
7 Months Ago on 18 Apr 2025
Mr Ian John Price (PSC) Details Changed
7 Months Ago on 18 Apr 2025
Confirmation Submitted
11 Months Ago on 31 Dec 2024
Full Accounts Submitted
11 Months Ago on 19 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 30 Sep 2024
Get Credit Report
Discover Griffiths Marshall Business Support Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 13 Nov 2025
Cessation of Steve Price as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Cessation of Stephen Humphries as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Cessation of Christopher John Bourne as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Change of details for Mr Ian John Price as a person with significant control on 11 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Ian John Price on 18 April 2025
Submitted on 24 Apr 2025
Change of details for Mr Ian John Price as a person with significant control on 18 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 20 December 2024 with updates
Submitted on 31 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Statement of capital following an allotment of shares on 2 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year