ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grocerix Ltd

Grocerix Ltd is an active company incorporated on 6 December 2021 with the registered office located in London, Greater London. Grocerix Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13782882
Private limited company
Age
3 years
Incorporated 6 December 2021
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Apr29 Mar 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit Sb: 250 China Works
Black Prince Road
Vauxhall
London
SE1 7SJ
United Kingdom
Address changed on 13 Dec 2023 (1 year 8 months ago)
Previous address was 3rd Floor 86-90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1956
Director • British • Lives in UK • Born in Jul 1991
Director • Irish • Lives in England • Born in Jul 1981
Director • British • Lives in England • Born in Apr 1988
Director • British • Lives in England • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eco-Bus Limited
Mr Eric William McClean, Richard David Ewen, and 1 more are mutual people.
Active
Iceland Foods Limited
Richard David Ewen and Paul Singh Dhaliwal are mutual people.
Active
Iceland International Limited
Paul Singh Dhaliwal and Richard David Ewen are mutual people.
Active
Lannis Limited
Richard David Ewen and Paul Singh Dhaliwal are mutual people.
Active
WD FF Limited
Richard David Ewen and Paul Singh Dhaliwal are mutual people.
Active
Furocity Limited
Richard David Ewen and Paul Singh Dhaliwal are mutual people.
Active
HCK Grocery Limited
Richard David Ewen and Paul Singh Dhaliwal are mutual people.
Active
Thai Chilli Crispie Company Ltd
Paul Singh Dhaliwal and Richard David Ewen are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
29 Mar 2024
For period 29 Mar29 Mar 2024
Traded for 12 months
Cash in Bank
£37.72K
Increased by £5.33K (+16%)
Turnover
£2.31M
Increased by £2.31M (%)
Employees
Unreported
Same as previous period
Total Assets
£1.29M
Increased by £1.26M (+3884%)
Total Liabilities
-£1.43M
Increased by £1.31M (+1173%)
Net Assets
-£135.93K
Decreased by £56.3K (+71%)
Debt Ratio (%)
111%
Decreased by 235.31% (-68%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 11 Jun 2025
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Registered Address Changed
1 Year 8 Months Ago on 13 Dec 2023
Mr Damien Kennedy Details Changed
1 Year 8 Months Ago on 11 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Mr Daniel Thomas Kaminski Appointed
1 Year 9 Months Ago on 27 Nov 2023
Mr Sanjib Singh Dosanjh Appointed
1 Year 9 Months Ago on 14 Nov 2023
Mr Paul Singh Dhaliwal Details Changed
1 Year 9 Months Ago on 14 Nov 2023
Andrew William Staniland Resigned
1 Year 9 Months Ago on 14 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 14 Nov 2023
Get Credit Report
Discover Grocerix Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 29 March 2024
Submitted on 11 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/24
Submitted on 11 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 29/03/24
Submitted on 11 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/24
Submitted on 11 Jun 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 5 Dec 2024
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Unit Sb: 250 China Works Black Prince Road Vauxhall London SE1 7SJ on 13 December 2023
Submitted on 13 Dec 2023
Director's details changed for Mr Damien Kennedy on 11 December 2023
Submitted on 11 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
Submitted on 5 Dec 2023
Appointment of Mr Daniel Thomas Kaminski as a director on 27 November 2023
Submitted on 29 Nov 2023
Director's details changed for Mr Damien Kennedy on 14 November 2023
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year