Company NameGrey Industries Limited
DirectorColin Gregory Palmer Grey
Company StatusActive
Company Number08941366
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Colin Gregory Palmer Grey
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleBlogger
Country of ResidenceUnited Kingdom
Correspondence Address14 Devonshire Square
London
EC2M 4YT

Location

Registered Address14 Devonshire Square
London
EC2M 4YT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Colin Gregory Palmer Grey
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

16 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
23 April 2019Registered office address changed from 83 Cambridge Street London SW1V 4PS to 14 Devonshire Square London EC2M 4YT on 23 April 2019 (1 page)
19 October 2018Director's details changed for Mr Colin Gregory Palmer Grey on 17 October 2018 (2 pages)
19 October 2018Change of details for Mr Colin Gregory Palmer Grey as a person with significant control on 17 October 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 February 2017Director's details changed for Colin Gregory Palmer Grey on 13 February 2017 (2 pages)
17 February 2017Director's details changed for Colin Gregory Palmer Grey on 13 February 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
17 March 2015Registered office address changed from C/O Cgp Grey Office 6, Slington House Rankine Road Unit 4325 Basingstoke Hampshire RG24 8PH England to 83 Cambridge Street London SW1V 4PS on 17 March 2015 (1 page)
17 March 2015Registered office address changed from C/O Cgp Grey Office 6, Slington House Rankine Road Unit 4325 Basingstoke Hampshire RG24 8PH England to 83 Cambridge Street London SW1V 4PS on 17 March 2015 (1 page)
23 April 2014Director's details changed for Colin Gregory Palmer Grey on 17 March 2014 (2 pages)
23 April 2014Registered office address changed from Flat 1 50 Queens Gardens London W2 3AA United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Flat 1 50 Queens Gardens London W2 3AA United Kingdom on 23 April 2014 (1 page)
23 April 2014Director's details changed for Colin Gregory Palmer Grey on 17 March 2014 (2 pages)
19 March 2014Director's details changed for Colin Gregory Palmer Grey on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from Flat 10, 79-81 Westbourne Terrace London W2 6QS England on 19 March 2014 (1 page)
19 March 2014Director's details changed for Colin Gregory Palmer Grey on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from Flat 10, 79-81 Westbourne Terrace London W2 6QS England on 19 March 2014 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(38 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(38 pages)