GRASPACE LIMITED

Active London

Development of building projects

2 employees website.com
Development of building projects
G

GRASPACE LIMITED

Development of building projects

Founded 12 Mar 1999 Active London, United Kingdom 2 employees website.com
Development of building projects
Accounts Submitted 5 Jun 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 30 Mar 2026 Next due 26 Mar 2027 10 months remaining
Net assets £2M £86K 2024 year on year
Total assets £2M £33K 2024 year on year
Total Liabilities £200K £52K 2024 year on year
Charges 14
2 outstanding 12 satisfied

Contact & Details

Contact

Registered Address

Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom

Full company profile for GRASPACE LIMITED (03732329), an active company based in London, United Kingdom. Incorporated 12 Mar 1999. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.23M

Increased by £923.97k (+304%)

Net Assets

£2.24M

Increased by £85.56k (+4%)

Total Liabilities

£199.59k

Decreased by £52.16k (-21%)

Turnover

N/A

Employees

2

Debt Ratio

8%

Decreased by 2 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Sexton, Suzanne ShirleyDirectorBritishEngland651 Nov 2023Active

Shareholders

Shareholders (1)

Jettar Limited
100.0%
100

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Jettar Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

JETTAR LIMITED united kingdom
GRASPACE LIMITED Current Company
FINEFIRST LIMITED united kingdom
PS ESTATES LIMITED united kingdom

Charges

Charges

2 outstanding 12 satisfied

Properties

Properties

5 freehold 5 total
AddressTenurePrice PaidDate Added
Unit 13, Lady Lane Industrial Estate, Hadleigh, Ipswich (IP7 6BQ) BABERGH
Freehold-26 Oct 2016
18-20 Parliament Square, Hertford (SG14 1EZ) EAST HERTFORDSHIRE
Freehold£850,00026 Oct 2016
1-3 Old College Court, Priory Street, Ware (SG12 0DE) EAST HERTFORDSHIRE
Freehold-26 Oct 2016
34 South Street, Bishop's Stortford (CM23 3AZ) EAST HERTFORDSHIRE
Freehold£337,50016 Jun 2015
Land on the south west side of East of England Ambulance Service, Fiveways, Barton Mills, Bury St Edmunds (IP28 6AE) WEST SUFFOLK
Freehold-27 Feb 2014
Unit 13, Lady Lane Industrial Estate, Hadleigh, Ipswich (IP7 6BQ)
Freehold
Added 26 Oct 2016
District BABERGH
18-20 Parliament Square, Hertford (SG14 1EZ)
Freehold £850,000
Added 26 Oct 2016
District EAST HERTFORDSHIRE
1-3 Old College Court, Priory Street, Ware (SG12 0DE)
Freehold
Added 26 Oct 2016
District EAST HERTFORDSHIRE
34 South Street, Bishop's Stortford (CM23 3AZ)
Freehold £337,500
Added 16 Jun 2015
District EAST HERTFORDSHIRE
Land on the south west side of East of England Ambulance Service, Fiveways, Barton Mills, Bury St Edmunds (IP28 6AE)
Freehold
Added 27 Feb 2014
District WEST SUFFOLK

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026Confirmation StatementConfirmation statement made on 12 Mar 2026 with updates
30 Mar 2026OfficersChange to director Mr John Francis Sexton on 8 Dec 2025
30 Mar 2026OfficersChange to director Mrs Suzanne Shirley Sexton on 8 Dec 2025
11 Sept 2025OfficersChange to director Mr John Francis Sexton on 10 Sept 2025
10 Sept 2025OfficersChange Person Secretary Company With Change Date
30 Mar 2026 Confirmation Statement

Confirmation statement made on 12 Mar 2026 with updates

30 Mar 2026 Officers

Change to director Mr John Francis Sexton on 8 Dec 2025

30 Mar 2026 Officers

Change to director Mrs Suzanne Shirley Sexton on 8 Dec 2025

11 Sept 2025 Officers

Change to director Mr John Francis Sexton on 10 Sept 2025

10 Sept 2025 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 12 Mar 2026 with updates

1 months ago on 30 Mar 2026

Change to director Mr John Francis Sexton on 8 Dec 2025

1 months ago on 30 Mar 2026

Change to director Mrs Suzanne Shirley Sexton on 8 Dec 2025

1 months ago on 30 Mar 2026

Change to director Mr John Francis Sexton on 10 Sept 2025

7 months ago on 11 Sept 2025

Change Person Secretary Company With Change Date

7 months ago on 10 Sept 2025