UKBizDB.co.uk

GRECKO LIMITED

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

This company is commonly known as Grecko Limited. The company was founded 13 years ago and was given the registration number 07303904. The firm's registered office is in LONDON. You can find them at C205 The Chocolate Factory, 5 Clarendon Road, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:GRECKO LIMITED
Company Number:07303904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom, N22 6XJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C205, The Chocolate Factory, 5 Clarendon Road, London, United Kingdom, N22 6XJ

Director30 November 2021Active
10a, Aldermans Hill, Palmers Green, England, N13 4PJ

Director01 January 2012Active
10a, Aldermans Hill, Palmers Green, England, N13 4PJ

Director31 March 2014Active
C205, The Chocolate Factory, 5 Clarendon Road, London, United Kingdom, N22 6XJ

Director31 March 2018Active
10a, Aldermans Hill, Palmers Green, England, N13 4PJ

Director05 July 2010Active

People with Significant Control

Ms Maria Criss Kyriacou
Notified on:31 March 2023
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:C205, The Chocolate Factory, London, United Kingdom, N22 6XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Orounta Limited
Notified on:30 November 2021
Status:Active
Country of residence:United Kingdom
Address:C205, The Chocolate Factory, Wood Green, United Kingdom, N22 6XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Claudia Lucy Robins
Notified on:31 March 2018
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:C205, The Chocolate Factory, London, United Kingdom, N22 6XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Michael Nicola
Notified on:06 April 2016
Status:Active
Date of birth:June 1993
Nationality:British
Address:10a, Aldermans Hill, Palmers Green, N13 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mixalis Maratheftis
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:10a, Aldermans Hill, Palmers Green, N13 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.