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
Ground Round Limited
Ground Round Limited is a dissolved company incorporated on 30 January 2015 with the registered office located in London, Greater London. Ground Round Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 December 2019
(5 years ago)
Was
4 years old
at the time of dissolution
Following
liquidation
Company No
09414854
Private limited company
Age
10 years
Incorporated
30 January 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ground Round Limited
Contact
Address
1 Bentinck Street
London
W1U 2ED
Same address for the past
7 years
Companies in W1U 2ED
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Constantine Nicholas Timothy Kulukundis
Director • PSC • British • Lives in UK • Born in Oct 1982
Mr Jamieson Joseph Wood
Director • British • Lives in UK • Born in Sep 1974
Mr Jameson Joseph Wood
PSC • British • Lives in UK • Born in Sep 1974
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
Buymucho Limited
Mr Constantine Nicholas Timothy Kulukundis is a mutual person.
Active
Eminent Leisure Limited
Mr Constantine Nicholas Timothy Kulukundis is a mutual person.
Active
Encode Marketing Limited
Mr Constantine Nicholas Timothy Kulukundis is a mutual person.
Active
Core Science Limited
Mr Constantine Nicholas Timothy Kulukundis is a mutual person.
Active
Haert Limited
Mr Constantine Nicholas Timothy Kulukundis is a mutual person.
Active
Votarient Technologies Limited
Mr Constantine Nicholas Timothy Kulukundis is a mutual person.
Active
Outer Sanctum Limited
Mr Jamieson Joseph Wood is a mutual person.
Dissolved
Systemic Leisure Limited
Mr Constantine Nicholas Timothy Kulukundis is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Jan 2017
For period
31 Jan
⟶
31 Jan 2017
Traded for
12 months
Cash in Bank
£870
Decreased by £9.49K (-92%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.51M
Increased by £1.48M (+4910%)
Total Liabilities
-£1.93M
Increased by £1.85M (+2550%)
Net Assets
-£415.18K
Decreased by £372.64K (+876%)
Debt Ratio (%)
127%
Decreased by 113.51% (-47%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 13 Dec 2019
Voluntary Liquidator Appointed
7 Years Ago on 11 Jul 2018
Registered Address Changed
7 Years Ago on 22 May 2018
Confirmation Submitted
7 Years Ago on 15 Feb 2018
Amy Nelson Wright Resigned
7 Years Ago on 1 Jan 2018
Full Accounts Submitted
7 Years Ago on 31 Oct 2017
Confirmation Submitted
8 Years Ago on 4 Apr 2017
Registered Address Changed
8 Years Ago on 6 Feb 2017
Small Accounts Submitted
8 Years Ago on 27 Oct 2016
Registered Address Changed
9 Years Ago on 5 Aug 2016
Get Alerts
Get Credit Report
Discover Ground Round Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Dec 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 13 Sep 2019
Statement of affairs
Submitted on 16 Aug 2018
Appointment of a voluntary liquidator
Submitted on 11 Jul 2018
Resolutions
Submitted on 11 Jul 2018
Registered office address changed from 33 Newman Street London W1T 1PX United Kingdom to 1 Bentinck Street London W1U 2ED on 22 May 2018
Submitted on 22 May 2018
Confirmation statement made on 30 January 2018 with updates
Submitted on 15 Feb 2018
Termination of appointment of Amy Nelson Wright as a director on 1 January 2018
Submitted on 14 Feb 2018
Total exemption full accounts made up to 31 January 2017
Submitted on 31 Oct 2017
Confirmation statement made on 30 January 2017 with updates
Submitted on 4 Apr 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs