Company NameGrey Pocket Limited
DirectorSteven Thomas Winters
Company StatusActive
Company Number08848534
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Steven Thomas Winters
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2014(1 day after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 - 90 Paul Street
London
EC2A 4NE
Director NameMr James Robert Allen
Date of BirthMarch 1990 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Fourth Avenue
Chelmsford
Essex
CM1 4HA

Contact

Websitegreypocket.co.uk
Email address[email protected]
Telephone020 38286655
Telephone regionLondon

Location

Registered Address86 - 90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1James Robert Allen
50.00%
Ordinary
50 at £1Steven Thomas Winters
50.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£3,928
Current Liabilities£32,068

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
19 May 2020Change of details for Mr Steven Thomas Winters as a person with significant control on 16 July 2018 (2 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
30 August 2018Registered office address changed from The News Building 3 London Bridge Street London SE1 9SG England to 86 - 90 Paul Street London EC2A 4NE on 30 August 2018 (1 page)
20 July 2018Cessation of James Robert Allen as a person with significant control on 16 July 2018 (1 page)
20 July 2018Termination of appointment of James Robert Allen as a director on 16 July 2018 (1 page)
2 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 February 2016Registered office address changed from Grey Pocket Towers Chelsfield Lakes Court Road Chelsfield Kent BR6 9DX to The News Building 3 London Bridge Street London SE1 9SG on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Grey Pocket Towers Chelsfield Lakes Court Road Chelsfield Kent BR6 9DX to The News Building 3 London Bridge Street London SE1 9SG on 15 February 2016 (1 page)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
2 February 2015Director's details changed for Mr Steven Thomas Winters on 4 February 2014 (2 pages)
2 February 2015Director's details changed for Mr Steven Thomas Winters on 4 February 2014 (2 pages)
2 February 2015Director's details changed for Mr Steven Thomas Winters on 4 February 2014 (2 pages)
14 August 2014Registered office address changed from 86-90 Paul Street London England EC2A 4NE to Grey Pocket Towers Chelsfield Lakes Court Road Chelsfield Kent BR6 9DX on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 86-90 Paul Street London England EC2A 4NE to Grey Pocket Towers Chelsfield Lakes Court Road Chelsfield Kent BR6 9DX on 14 August 2014 (1 page)
4 February 2014Appointment of Mr Steven Thomas Winters as a director (3 pages)
4 February 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE England on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE England on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE England on 4 February 2014 (2 pages)
4 February 2014Appointment of Mr Steven Thomas Winters as a director (3 pages)
1 February 2014Registered office address changed from 34 Fourth Avenue Chelmsford Essex CM1 4HA England on 1 February 2014 (1 page)
1 February 2014Registered office address changed from 34 Fourth Avenue Chelmsford Essex CM1 4HA England on 1 February 2014 (1 page)
1 February 2014Registered office address changed from 34 Fourth Avenue Chelmsford Essex CM1 4HA England on 1 February 2014 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
(36 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
(36 pages)