Company NameGrey Squirrel Limited
Company StatusDissolved
Company Number05063427
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NamePenelope Cole
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleCommunications Consultant
Country of ResidenceScotland
Correspondence AddressFlat 1/2 39 Cartvale Road
Glasgow
G42 9TA
Scotland
Secretary NameDavid William Terrey
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleDesign Communications
Correspondence AddressFlat 1/2 39 Cartvale Road
Glasgow
G42 9TA
Scotland
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.greysquirrel.co.uk

Location

Registered AddressC/O Able & Young, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1David William Terrey
50.00%
Ordinary
50 at £1Penelope Cole
50.00%
Ordinary

Financials

Year2014
Net Worth£1,838
Cash£16,849
Current Liabilities£19,105

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 August 2019Registered office address changed from C/O Wright & Co 57 High Street South Norwood London SE25 6EF to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 19 August 2019 (1 page)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for David William Terrey on 23 July 2010 (2 pages)
27 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Penelope Cole on 23 July 2010 (2 pages)
27 April 2011Secretary's details changed for David William Terrey on 23 July 2010 (2 pages)
27 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Penelope Cole on 23 July 2010 (2 pages)
25 August 2010Registered office address changed from 1 Grenville Court Lymer Avenue Dulwich Wood Park London SE19 1LR on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 1 Grenville Court Lymer Avenue Dulwich Wood Park London SE19 1LR on 25 August 2010 (1 page)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Penelope Cole on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Penelope Cole on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
31 January 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
31 January 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
28 April 2006Return made up to 04/03/06; full list of members (2 pages)
28 April 2006Return made up to 04/03/06; full list of members (2 pages)
10 August 2005Partial exemption accounts made up to 31 March 2005 (8 pages)
10 August 2005Partial exemption accounts made up to 31 March 2005 (8 pages)
24 February 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2004New secretary appointed (1 page)
30 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004New secretary appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004Registered office changed on 30/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 March 2004New director appointed (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
4 March 2004Incorporation (19 pages)
4 March 2004Incorporation (19 pages)