Company NameGrademaker Limited
Company StatusActive
Company Number08936673
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Mark Richard Bedlow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(9 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Education Garamonde Drive
Wymbush
Milton Keynes
MK8 8DF
Director NameJustin Christopher Coombs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(9 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAqa Education Garamonde Drive
Wymbush
Milton Keynes
MK8 8DF
Director NameMs Claire Mawford
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(9 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aqa Education Devas Street
Manchester
M15 6EX
Director NameMr Rory James Fowler
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFryern House 125 Winchester Road
Chandlers Ford
Hampshire
SO53 2DR
Director NameMr David Knox Haggie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFryern House 125 Winchester Road
Chandlers Ford
Hampshire
SO53 2DR

Contact

Websitegrademaker.com
Email address[email protected]
Telephone01242 323723
Telephone regionCheltenham

Location

Registered AddressC/O Aqa Education
Devas Street
Manchester
M15 6EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

910 at £0.01Stephen Austin (Holdings) LTD
9.10%
Ordinary D
757 at £0.01Stephen Austin (Holdings) LTD
7.57%
Ordinary C
5.8k at £0.01Stephen Austin (Holdings) LTD
58.33%
Ordinary A
2.5k at £0.01David Haggie
25.00%
Ordinary B

Financials

Year2014
Net Worth-£422,392
Cash£28,567
Current Liabilities£118,087

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

6 August 2015Delivered on: 7 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 August 2014Delivered on: 5 August 2014
Persons entitled:
Stephen Austin (Holdings) Limited
Stephen Austin & Sons Limited

Classification: A registered charge
Outstanding

Filing History

16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
28 October 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
29 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 30 September 2018 (8 pages)
1 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
7 August 2015Registration of charge 089366730002, created on 6 August 2015 (23 pages)
7 August 2015Registration of charge 089366730002, created on 6 August 2015 (23 pages)
7 August 2015Registration of charge 089366730002, created on 6 August 2015 (23 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
17 March 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
17 March 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100.00
(4 pages)
29 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100.00
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100.00
(4 pages)
29 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
5 August 2014Registration of charge 089366730001, created on 1 August 2014 (30 pages)
5 August 2014Registration of charge 089366730001, created on 1 August 2014 (30 pages)
5 August 2014Registration of charge 089366730001, created on 1 August 2014 (30 pages)
25 March 2014Appointment of Mr David Knox Haggie as a director (2 pages)
25 March 2014Appointment of Mr David Knox Haggie as a director (2 pages)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)