ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gridserve Holdings Limited

Gridserve Holdings Limited is an active company incorporated on 28 September 2017 with the registered office located in Swindon, Wiltshire. Gridserve Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10985636
Private limited company
Age
8 years
Incorporated 28 September 2017
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 2 February 2025 (8 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Units 9 & 10 Westerngate
Hillmead Enterprise Park
Swindon
SN5 5WN
England
Address changed on 8 Apr 2025 (6 months ago)
Previous address was Thorney Weir House Thorney Mill Lane Iver SL0 9AQ England
Telephone
0333 1234333
Email
Unreported
People
Officers
11
Shareholders
51
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Jul 1978
Director • Investment Professional • British • Lives in UK • Born in Jun 1986
Director • Investment Professional • British • Lives in UK • Born in Sep 1962
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Electric Highway Company Limited
Jeremy David Cross, Darren Craig Cruickshank, and 1 more are mutual people.
Active
Gridserve UK OMM Ltd
Darren Craig Cruickshank, Toddington Warwick Harper, and 1 more are mutual people.
Active
Gridserve Emea Depc Ltd
Darren Craig Cruickshank and Jeremy David Cross are mutual people.
Active
Gridserve Sustainable Energy Limited
Toddington Warwick Harper and Jeremy David Cross are mutual people.
Active
Gridserve Emea Ltd
Toddington Warwick Harper and Jeremy David Cross are mutual people.
Active
Gridserve Emea Projects Ltd
Toddington Warwick Harper and Jeremy David Cross are mutual people.
Active
Gridserve Emea OMM Ltd
Toddington Warwick Harper and Jeremy David Cross are mutual people.
Active
Gridserve Technologies Ltd
Jeremy David Cross and Toddington Warwick Harper are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£28.08M
Decreased by £9.02M (-24%)
Turnover
£46.25M
Increased by £17.07M (+58%)
Employees
287
Increased by 17 (+6%)
Total Assets
£393.37M
Increased by £37.08M (+10%)
Total Liabilities
-£298.51M
Increased by £71M (+31%)
Net Assets
£94.85M
Decreased by £33.92M (-26%)
Debt Ratio (%)
76%
Increased by 12.03% (+19%)
Latest Activity
Group Accounts Submitted
3 Months Ago on 17 Jul 2025
Jeremy Cross Resigned
4 Months Ago on 4 Jun 2025
Mr Carlo Manrique Aquize Appointed
4 Months Ago on 4 Jun 2025
Andrew Matthews Resigned
4 Months Ago on 4 Jun 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Confirmation Submitted
8 Months Ago on 16 Feb 2025
Toddington Harper (PSC) Resigned
8 Months Ago on 3 Feb 2025
Darren Craig Cruickshank Resigned
1 Year 2 Months Ago on 31 Jul 2024
Group Accounts Submitted
1 Year 6 Months Ago on 21 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Feb 2024
Get Credit Report
Discover Gridserve Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 17 Jul 2025
Termination of appointment of Jeremy Cross as a secretary on 4 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Andrew Matthews as a director on 4 June 2025
Submitted on 4 Jun 2025
Appointment of Mr Carlo Manrique Aquize as a director on 4 June 2025
Submitted on 4 Jun 2025
Statement of capital following an allotment of shares on 20 March 2025
Submitted on 15 Apr 2025
Registered office address changed from Thorney Weir House Thorney Mill Lane Iver SL0 9AQ England to Units 9 & 10 Westerngate Hillmead Enterprise Park Swindon SN5 5WN on 8 April 2025
Submitted on 8 Apr 2025
Memorandum and Articles of Association
Submitted on 24 Mar 2025
Resolutions
Submitted on 10 Mar 2025
Resolutions
Submitted on 10 Mar 2025
Resolutions
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year