Company NameGraymatter Reply Limited
Company StatusActive
Company Number03009242
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Previous NameGray Matter Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jason Hill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleExecutive Partner
Country of ResidenceEngland
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed23 December 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMs Tatiana Rizzante
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed23 December 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Dean Maurice Gray
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(4 days after company formation)
Appointment Duration26 years, 11 months (resigned 23 December 2021)
RoleGraphics Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Davy Avenue
Knowlhill
Milton Keynes
MK5 8PL
Secretary NameChristine May Gray
NationalityBritish
StatusResigned
Appointed16 January 1995(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address12 Tiberius Road
Luton
Bedfordshire
LU3 3QJ
Director NameMartin Paul Featherstone
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(4 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 20 July 2018)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address18 Davy Avenue
Knowlhill
Milton Keynes
MK5 8PL
Secretary NameMr Dean Maurice Gray
NationalityBritish
StatusResigned
Appointed14 April 1999(4 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 23 December 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address18 Davy Avenue
Knowlhill
Milton Keynes
MK5 8PL
Director NameMr Jason Nathaniel Lannin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(23 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Davy Avenue
Knowlhill
Milton Keynes
MK5 8PL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.graymatter.co.uk/
Email address[email protected]
Telephone01908 675444
Telephone regionMilton Keynes

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

330 at £1Martin Paul Featherstone
63.94%
Ordinary Non Voting
330 at £0.1Martin Paul Featherstone
6.39%
Ordinary
221 at £0.1Jason Lannin
4.28%
Ordinary B
1.3k at £0.1D.m. Gray
25.38%
Ordinary

Financials

Year2014
Net Worth£823,275
Cash£111,819
Current Liabilities£181,253

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

22 July 2005Delivered on: 27 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot d sik Q1 harrison close knowlhill industrial estate milton keynes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2005Delivered on: 7 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 April 2001Delivered on: 16 May 2001
Persons entitled: Consumers' Association

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: A fixed equitable charge over the deposit balance (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

3 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 September 2018Cancellation of shares. Statement of capital on 20 July 2018
  • GBP 153.1
(6 pages)
5 September 2018Purchase of own shares. (3 pages)
4 September 2018Resolutions
  • RES13 ‐ Purchase contract 20/07/2018
(6 pages)
29 August 2018Change of details for Mr Dean Maurice Gray as a person with significant control on 20 July 2018 (2 pages)
15 August 2018Second filing of Confirmation Statement dated 12/01/2018 (15 pages)
27 July 2018Appointment of Mr Jason Nathaniel Lannin as a director on 20 July 2018 (2 pages)
27 July 2018Termination of appointment of Martin Paul Featherstone as a director on 20 July 2018 (1 page)
14 May 2018Second filing of a statement of capital following an allotment of shares on 2 July 2012
  • GBP 198.00
(9 pages)
14 May 2018Second filing of a statement of capital following an allotment of shares on 24 October 2012
  • GBP 220.10
(10 pages)
14 May 2018Second filing of Confirmation Statement dated 12/01/2017 (17 pages)
14 May 2018Second filing of the annual return made up to 12 January 2013 (25 pages)
14 May 2018Second filing of the annual return made up to 12 January 2014 (25 pages)
14 May 2018Second filing of the annual return made up to 12 January 2016 (25 pages)
14 May 2018Second filing of the annual return made up to 12 January 2015 (25 pages)
19 March 2018Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2018Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2018Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
19 March 2018Amended total exemption full accounts made up to 31 March 2017 (9 pages)
19 March 2018Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code, statement of capital, trading status and shareholder information change) was registered on 15/08/2018.
(4 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 January 201712/01/17 Statement of Capital gbp 220.10
  • ANNOTATION Clarification a second filed CS01 ( sic code, statement of capital and shareholder information change) was registered on 14/05/2018.
(8 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 516.1
(7 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 516.1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2018.
(9 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 516.1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2018.
(8 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 516.1
(7 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 516.1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2018.
(8 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 516.1
(7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2018.
(8 pages)
14 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
30 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 516.10
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2018
(8 pages)
30 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 516.10
(7 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2011
  • GBP 197
(6 pages)
9 July 2012Sub-division of shares on 2 July 2012 (8 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2011
  • GBP 197
(6 pages)
9 July 2012Resolutions
  • RES13 ‐ 02/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2011
  • GBP 197
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2018
(7 pages)
9 July 2012Resolutions
  • RES13 ‐ 02/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
9 July 2012Sub-division of shares on 2 July 2012 (8 pages)
9 July 2012Sub-division of shares on 2 July 2012 (8 pages)
29 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 January 2010Director's details changed for Martin Paul Featherstone on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Dean Maurice Gray on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Dean Maurice Gray on 1 December 2009 (2 pages)
26 January 2010Secretary's details changed for Dean Maurice Gray on 1 December 2009 (1 page)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Martin Paul Featherstone on 1 December 2009 (2 pages)
26 January 2010Secretary's details changed for Dean Maurice Gray on 1 December 2009 (1 page)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Martin Paul Featherstone on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Dean Maurice Gray on 1 December 2009 (2 pages)
26 January 2010Secretary's details changed for Dean Maurice Gray on 1 December 2009 (1 page)
14 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 January 2008Return made up to 12/01/08; full list of members (3 pages)
29 January 2008Return made up to 12/01/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2007Return made up to 12/01/07; full list of members (3 pages)
23 January 2007Return made up to 12/01/07; full list of members (3 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 July 2006Registered office changed on 12/07/06 from: 15 abbotsbury, westcroft, milton keynes, buckinghamshire MK4 4EY (1 page)
12 July 2006Registered office changed on 12/07/06 from: 15 abbotsbury westcroft milton keynes buckinghamshire MK4 4EY (1 page)
15 February 2006Return made up to 12/01/06; full list of members (3 pages)
15 February 2006Return made up to 12/01/06; full list of members (3 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 May 2004Registered office changed on 17/05/04 from: 12 tiberius road, luton, bedfordshire, LU3 3QJ (1 page)
17 May 2004Registered office changed on 17/05/04 from: 12 tiberius road luton bedfordshire LU3 3QJ (1 page)
22 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 January 2003Return made up to 12/01/03; full list of members (7 pages)
16 January 2003Return made up to 12/01/03; full list of members (7 pages)
3 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Full accounts made up to 31 December 1999 (9 pages)
26 April 2000Full accounts made up to 31 December 1999 (9 pages)
17 January 2000Return made up to 12/01/00; full list of members (6 pages)
17 January 2000Return made up to 12/01/00; full list of members (6 pages)
6 January 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
6 January 2000Memorandum and Articles of Association (40 pages)
6 January 2000Ad 30/12/99--------- £ si 34@1=34 £ ic 100/134 (2 pages)
6 January 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
6 January 2000Ad 30/12/99--------- £ si 34@1=34 £ ic 100/134 (2 pages)
6 January 2000Memorandum and Articles of Association (40 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1999Full accounts made up to 31 December 1998 (9 pages)
5 May 1999Full accounts made up to 31 December 1998 (9 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
12 March 1999Return made up to 12/01/99; full list of members (6 pages)
12 March 1999Return made up to 12/01/99; full list of members (6 pages)
26 July 1998Director's particulars changed (1 page)
26 July 1998Director's particulars changed (1 page)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
7 May 1998Registered office changed on 07/05/98 from: 19 talbot road, luton, bedfordshire, LU2 7RN (1 page)
7 May 1998Registered office changed on 07/05/98 from: 19 talbot road luton bedfordshire LU2 7RN (1 page)
13 January 1998Return made up to 12/01/98; no change of members (4 pages)
13 January 1998Return made up to 12/01/98; no change of members (4 pages)
7 March 1997Full accounts made up to 31 December 1996 (9 pages)
7 March 1997Full accounts made up to 31 December 1996 (9 pages)
7 February 1997Return made up to 12/01/97; no change of members (4 pages)
7 February 1997Return made up to 12/01/97; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 February 1996Return made up to 12/01/96; full list of members (6 pages)
22 February 1996Return made up to 12/01/96; full list of members (6 pages)
3 January 1996Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 1996Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1995Secretary resigned;new secretary appointed (2 pages)
31 January 1995Accounting reference date notified as 31/12 (1 page)
31 January 1995Secretary resigned;new secretary appointed (2 pages)
31 January 1995Registered office changed on 31/01/95 from: 19 talbot road, luton, bedfordshire, LU2 7RN (1 page)
31 January 1995Accounting reference date notified as 31/12 (1 page)
31 January 1995Registered office changed on 31/01/95 from: 19 talbot road luton bedfordshire LU2 7RN (1 page)
18 January 1995Registered office changed on 18/01/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
18 January 1995Registered office changed on 18/01/95 from: 11 beaumont gate, shenley hill, radlett, herts WD7 7AR (1 page)
12 January 1995Incorporation (15 pages)
12 January 1995Incorporation (15 pages)