Company NameGruum Europe Limited
Company StatusActive
Company Number09900344
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)
Previous NameSubscription Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Simon Maxwell Saul Leonard
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 3 Brookside Industrial Estate
Waterloo Road
Stockport
SK1 3BJ
Secretary NameSimon Leonard
StatusCurrent
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Brookside Industrial Estate
Waterloo Road
Stockport
SK1 3BJ
Director NameMr Andrew Shaw
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(1 year, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Brookside Industrial Estate
Waterloo Road
Stockport
SK1 3BJ
Director NameMrs Madeleine Clare Leonard
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Brookside Industrial Estate Waterloo Road
Stockport
SK1 3BJ
Director NameMr Georgios Lagonikas
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Brookside Industrial Estate Waterloo Road
Stockport
SK1 3BJ
Director NameMiss Bethanie Jade Sleigh
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Brookside Industrial Estate Waterloo Road
Stockport
SK1 3BJ
Director NameMrs Heather Anne Frances Derbyshire
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Brookside Industrial Estate Waterloo Road
Stockport
SK1 3BJ

Contact

Websitewww.trygospel.com

Location

Registered AddressUnit 3 Brookside Industrial Estate
Waterloo Road
Stockport
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

20 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 February 2021Memorandum and Articles of Association (24 pages)
20 February 2021Change of share class name or designation (2 pages)
22 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
22 January 2021Change of details for Mr Simon Maxwell Saul Leonard as a person with significant control on 1 February 2017 (2 pages)
22 January 2021Cessation of Andrew Shaw as a person with significant control on 6 April 2016 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 June 2020Notification of Andrew Shaw as a person with significant control on 6 April 2016 (2 pages)
30 April 2020Secretary's details changed for Simon Leonard on 29 April 2020 (1 page)
30 April 2020Director's details changed for Mr Simon Maxwell Saul Leonard on 29 April 2020 (2 pages)
28 April 2020Registered office address changed from 106 Princess Street Manchester M1 6NG England to Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ on 28 April 2020 (1 page)
13 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
15 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
6 February 2019Confirmation statement made on 2 December 2018 with updates (4 pages)
15 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 March 2017Appointment of Mr Andrew Shaw as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Andrew Shaw as a director on 24 March 2017 (2 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
3 January 2017Registered office address changed from 14 Colwyn Road Stockport SK7 2JQ United Kingdom to 106 Princess Street Manchester M1 6NG on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
3 January 2017Registered office address changed from 14 Colwyn Road Stockport SK7 2JQ United Kingdom to 106 Princess Street Manchester M1 6NG on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 100
(28 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 100
(28 pages)