Greycon Limited YORK ROAD


Founded in 1984, Greycon, classified under reg no. 01861647 is an active company. Currently registered at 7 Calico House SW11 3TN, York Road the company has been in the business for fourty years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/31. Since 1994/08/23 Greycon Limited is no longer carrying the name Greycon Consultants.

Currently there are 2 directors in the the firm, namely Thomas B. and Richard C.. In addition one secretary - John S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greycon Limited Address / Contact

Office Address 7 Calico House
Office Address2 Plantation Wharf
Town York Road
Post code SW11 3TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01861647
Date of Incorporation Wed, 7th Nov 1984
Industry Business and domestic software development
End of financial Year 30th December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

John S.

Position: Secretary

Appointed: 20 November 2023

Thomas B.

Position: Director

Appointed: 29 April 2022

Richard C.

Position: Director

Appointed: 12 October 2018

Constantin G.

Position: Director

Resigned: 30 November 2019

Scott S.

Position: Director

Appointed: 12 October 2018

Resigned: 29 April 2022

Peter R.

Position: Director

Appointed: 12 October 2018

Resigned: 01 September 2022

Thomas B.

Position: Secretary

Appointed: 12 October 2018

Resigned: 20 November 2023

Richard S.

Position: Director

Appointed: 07 April 2006

Resigned: 12 October 2018

Richard S.

Position: Secretary

Appointed: 03 March 2006

Resigned: 12 October 2018

Piers F.

Position: Director

Appointed: 17 January 2006

Resigned: 12 October 2018

Deborah K.

Position: Secretary

Appointed: 01 June 2005

Resigned: 03 March 2006

Mark K.

Position: Director

Appointed: 02 March 2005

Resigned: 05 April 2006

Alan C.

Position: Director

Appointed: 30 November 2000

Resigned: 05 April 2006

Thierry G.

Position: Director

Appointed: 14 January 2000

Resigned: 05 April 2006

Tho N.

Position: Secretary

Appointed: 04 January 2000

Resigned: 25 March 2005

Simon S.

Position: Director

Appointed: 19 May 1999

Resigned: 02 December 1999

Simon S.

Position: Secretary

Appointed: 19 May 1999

Resigned: 02 December 1999

Helene D.

Position: Director

Appointed: 28 February 1997

Resigned: 29 August 1997

Alexander D.

Position: Secretary

Appointed: 21 January 1993

Resigned: 18 May 1999

Alexander D.

Position: Director

Appointed: 28 September 1992

Resigned: 18 May 1999

Greyham B.

Position: Director

Appointed: 28 September 1992

Resigned: 21 December 1999

Stephen D.

Position: Director

Appointed: 28 September 1992

Resigned: 21 January 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Jonas Computing (Uk) Limited from Wallingford, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Constantine G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jonas Computing (Uk) Limited

Gladstone House Hithercroft Road, Wallingford, OX10 9BT, United Kingdom

Legal authority English
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05301607
Notified on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Constantine G.

Notified on 6 May 2016
Ceased on 12 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Greycon Consultants August 23, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements