UKBizDB.co.uk

GRAY PAGE INTELLIGENCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gray Page Intelligence Services Limited. The company was founded 21 years ago and was given the registration number 04778435. The firm's registered office is in OXFORD. You can find them at Willow Barn Willow Park, Cumnor Road, Oxford, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GRAY PAGE INTELLIGENCE SERVICES LIMITED
Company Number:04778435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Willow Barn Willow Park, Cumnor Road, Oxford, OX2 9TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Barn, Willow Park, Cumnor Road, Oxford, England, OX2 9TX

Secretary17 November 2010Active
Willow Barn Willow Park Cumnor Rd Oxford, Willow Park, Cumnor Rd, Oxford, Great Britain, OX2 9TX

Director30 June 2004Active
Willow Barn, Willow Park, Cumnor Rd, Oxford, England, OX2 9TX

Director30 June 2004Active
Willow Barn, Willow Park, Cumnor Rd, Oxford, Great Britain, OX2 9TX

Director30 June 2004Active
Willow Barn, Willow Park, Cumnor Road, Oxford, England, OX2 9TX

Director01 January 2013Active
6, Magnolia Way, Carterton, OX18 1JJ

Secretary08 April 2008Active
17 Coniston Close, Elbury Park, Worcester, WR4 9BU

Secretary28 May 2003Active
Monmoor Farm, Eardington, Bridgnorth, WV16 5LA

Secretary30 June 2004Active
Sawmill Cottage, Badger, Burnhill Green, WV6 7JP

Director28 May 2003Active
33 Hampden Drive, Kidlington, OX5 2LR

Director30 June 2004Active
Willow Barn, Willow Park, Cumnor Road, Oxford, OX2 9NX

Director01 January 2013Active
Monmoor Farm, Eardington, Bridgnorth, WV16 5LA

Director30 June 2004Active

People with Significant Control

Mr James Edward Wilkes
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Willow Barn, Willow Park, Oxford, OX2 9TX
Nature of control:
  • Significant influence or control
Mr John Joseph Corless
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Willow Barn, Willow Park, Oxford, OX2 9TX
Nature of control:
  • Significant influence or control
Gray Page Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Willow Barn Willow Park, Cumnor Rd, Oxford, England, OX2 9TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2021-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Address

Change registered office address company with date old address new address.

Download
2015-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.