Company NameGreyfoots Limited
DirectorsTerence Frank Rainback and Carolyn Rainback
Company StatusActive
Company Number10299468
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Terence Frank Rainback
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House 79 Rose Bushes
Epsom Downs
KT17 3NT
Secretary NameMr Terence Frank Rainback
StatusCurrent
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressHigh House 79 Rose Bushes
Epsom Downs
KT17 3NT
Director NameMrs Carolyn Rainback
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh House 79 Rose Bushes
Epsom Downs
KT17 3NT

Location

Registered AddressHigh House
79 Rose Bushes
Epsom Downs
KT17 3NT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

22 August 2023Micro company accounts made up to 31 January 2023 (4 pages)
5 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 January 2022 (5 pages)
5 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
4 June 2021Micro company accounts made up to 31 January 2021 (5 pages)
16 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 102
(3 pages)
10 November 2020Confirmation statement made on 5 November 2020 with updates (3 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
30 October 2019Secretary's details changed for Mr Terence Rainback on 30 October 2019 (1 page)
30 October 2019Appointment of Carolyn Rainback as a director on 29 October 2019 (2 pages)
29 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 October 2019Current accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
13 July 2018Secretary's details changed for Mr Terence Rainback on 13 July 2018 (1 page)
13 July 2018Director's details changed for Mr Terence Frank Rainback on 13 July 2018 (2 pages)
13 July 2018Change of details for Mr Terence Frank Rainback as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to High House 79 Rose Bushes Epsom Downs KT17 3NT on 13 July 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
(30 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
(30 pages)