ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grand Technix Limited

Grand Technix Limited is an active company incorporated on 8 June 2015 with the registered office located in Birmingham, West Midlands. Grand Technix Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09627853
Private limited company
Age
10 years
Incorporated 8 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 October 2024 (10 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
C/O Hcr Legal
2 Cornwall Street
Birmingham
B3 2DX
England
Address changed on 3 Sep 2024 (1 year ago)
Previous address was 2 Cornwall Street Birmingham B3 2DX England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1969
Group X Media Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wildfire Developments Limited
Nicholas Mark Smith is a mutual person.
Active
Elonex Dooh Limited
Nicholas Mark Smith is a mutual person.
Active
Dosthill Hall Management Company Limited
Nicholas Mark Smith is a mutual person.
Active
Apricot Consumer Technology Limited
Nicholas Mark Smith is a mutual person.
Active
Buyers & Sellers Media Limited
Nicholas Mark Smith is a mutual person.
Active
Wedooh Limited
Nicholas Mark Smith is a mutual person.
Active
Liberty Harley Limited
Nicholas Mark Smith is a mutual person.
Active
2.0 International Ltd
Nicholas Mark Smith is a mutual person.
Active
Brands
Grand Technix
Grand Technix is a provider of LED screens and digital signage, specialising in both sales and rental services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£63.04K
Decreased by £37.47K (-37%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 5 (+167%)
Total Assets
£1.7M
Increased by £1.27M (+297%)
Total Liabilities
-£1.39M
Increased by £1.01M (+261%)
Net Assets
£309.44K
Increased by £267.06K (+630%)
Debt Ratio (%)
82%
Decreased by 8.29% (-9%)
Latest Activity
Confirmation Submitted
10 Months Ago on 9 Nov 2024
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Group X Media Ltd (PSC) Appointed
1 Year Ago on 30 Aug 2024
One Asset Ltd (PSC) Resigned
1 Year Ago on 30 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 May 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Anthony Hartland Resigned
1 Year 10 Months Ago on 25 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 13 Jul 2023
Get Credit Report
Discover Grand Technix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2024 with updates
Submitted on 9 Nov 2024
Confirmation statement made on 25 October 2024 with no updates
Submitted on 6 Nov 2024
Registered office address changed from 2 Cornwall Street Birmingham B3 2DX England to C/O Hcr Legal 2 Cornwall Street Birmingham B3 2DX on 3 September 2024
Submitted on 3 Sep 2024
Notification of Group X Media Ltd as a person with significant control on 30 August 2024
Submitted on 30 Aug 2024
Cessation of One Asset Ltd as a person with significant control on 30 August 2024
Submitted on 30 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 May 2024
Registered office address changed from 225a Bristol Road Birmingham B5 7UB England to 2 Cornwall Street Birmingham B3 2DX on 18 January 2024
Submitted on 18 Jan 2024
Termination of appointment of Anthony Hartland as a director on 25 October 2023
Submitted on 2 Nov 2023
Confirmation statement made on 25 October 2023 with updates
Submitted on 2 Nov 2023
Certificate of change of name
Submitted on 2 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year