Greyworld Limited LONDON


Greyworld started in year 1996 as Private Limited Company with registration number 03210153. The Greyworld company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Studio 1. Postal code: E1 4TZ.

The firm has one director. Andrew S., appointed on 10 June 1996. There are currently no secretaries appointed. At the moment 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.

Greyworld Limited Address / Contact

Office Address Studio 1
Office Address2 15-19 Cleveland Way
Town London
Post code E1 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03210153
Date of Incorporation Mon, 10th Jun 1996
Industry Artistic creation
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Andrew S.

Position: Director

Appointed: 10 June 1996

Neil G.

Position: Director

Appointed: 13 August 2010

Resigned: 16 January 2017

Dyer & Co Services Limited

Position: Corporate Secretary

Appointed: 28 June 2007

Resigned: 20 June 2014

Jackie E.

Position: Secretary

Appointed: 26 January 2002

Resigned: 28 June 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1996

Resigned: 10 June 1996

Laurie Y.

Position: Director

Appointed: 10 June 1996

Resigned: 25 June 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 June 1996

Resigned: 10 June 1996

Sabine T.

Position: Director

Appointed: 10 June 1996

Resigned: 26 January 2002

Sabine T.

Position: Secretary

Appointed: 10 June 1996

Resigned: 26 January 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Andrew S. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Charlene S. This PSC owns 25-50% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Charlene S.

Notified on 6 August 2017
Ceased on 26 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 3377 4851801 220914      
Balance Sheet
Current Assets18 30037 66526 05813 2838 64013 8912 20012 72461 465228 758138 768
Net Assets Liabilities    91499016 0723 392310175 336126 246
Cash Bank In Hand2 6153 85323 853        
Debtors10 18528 3124 544        
Net Assets Liabilities Including Pension Asset Liability3 3377 4861801 220914      
Stocks Inventory5 5005 500         
Tangible Fixed Assets11 7628 8216 615        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve3 2377 38680        
Shareholder Funds3 3377 4851801 220914      
Other
Average Number Employees During Period      11111
Creditors    14 96720 78317 35215 55353 07852 9371 903
Fixed Assets11 7628 8216 6155 9117 2417 8827 0806 2219 52315 048709
Net Current Assets Liabilities-6 110980-6 435-4 691-6 3276 89215 15212 7248 387175 821136 865
Total Assets Less Current Liabilities5 6529 8011801 2209149908 07218 94523 015190 869137 574
Creditors Due Within One Year24 41036 68532 49317 97414 967      
Number Shares Allotted 100100        
Par Value Share 11        
Provisions For Liabilities Charges2 3152 315         
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Cost Or Valuation49 49149 49149 491        
Tangible Fixed Assets Depreciation37 72940 67042 876        
Tangible Fixed Assets Depreciation Charged In Period 2 9412 206        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements