Get an alert when GRALENNO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-29 (in 3mo)

Last made up 2025-08-15

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

1

0% vs 2023

Profit before tax

£2M

+31% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Gross written premiums £10,454,240£11,419,933
Net earned premiums £6,948,775£8,032,047
Claims incurred £3,324,348£3,764,490
Investment return £261,252£882,074
Profit before tax £1,170,098£1,532,825
Net profit £1,168,622£1,284,994
Insurance contract liabilities £12,390,542£15,912,348
Total assets £15,487,258£28,218,977
Total liabilities £16,430,813£18,804,173
Equity -£943,555£9,414,804
Average employees 11

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Humphrey & Co Audit Services Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 9 resigned

Name Role Appointed Born Nationality
SMITH, Peter Nigel Hastings Secretary 2011-09-27
SMITH, Peter Nigel Hastings Director 2000-08-18 Sep 1954 British
SMITH, Simon Montgomery Director 2012-02-14 Nov 1956 British
SOUTH, Anthony Ian Godfrey Charles Director 2003-10-01 Jun 1943 British
THOMPSON, Julia Clare Director 2023-01-31 Jul 1979 British
Show 9 resigned officers
Name Role Appointed Resigned
FERGUSON, Neville Secretary 2000-08-18 2007-06-28
MOFFETT, Carl William Secretary 2007-06-29 2011-09-27
EXCELLET INVESTMENTS LIMITED Corporate Secretary 2000-08-15 2000-08-18
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2000-08-15 2000-08-15
FERGUSON, Neville Director 2000-08-18 2007-06-28
MOFFETT, Carl William Director 2007-05-21 2011-09-27
SMITH, John David Director 2000-08-18 2025-10-09
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 2000-08-15 2000-08-15
QUICKNESS LIMITED Corporate Director 2000-08-15 2000-08-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ringtons Investments Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-01 Ceased 2024-07-01
Ringtons Trading Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-01 Active
Ringtons Holdings Limited Corporate entity Significant influence 2016-04-06 Ceased 2024-07-01

Filing timeline

Last 20 of 167 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-15 RESOLUTIONS Resolution
Date Type Category Description
2025-12-15 SH19 capital Capital statement capital company with date currency figure
2025-12-15 SH20 capital Legacy
2025-12-15 CAP-SS insolvency Legacy
2025-12-15 RESOLUTIONS resolution Resolution
2025-10-14 TM01 officers Termination director company with name termination date PDF
2025-09-09 AA accounts Accounts with accounts type full
2025-08-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-27 AA accounts Accounts with accounts type full
2024-08-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-04 SH01 capital Capital allotment shares PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-08-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-13 AP01 officers Appoint person director company with name date PDF
2022-10-01 AA accounts Accounts with accounts type full
2022-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page