UKBizDB.co.uk

GREY MATTER LEARNING LIMITED

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

This company is commonly known as Grey Matter Learning Limited. The company was founded 17 years ago and was given the registration number 06158047. The firm's registered office is in NEWBURY. You can find them at 32b Kingfisher Court, , Newbury, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GREY MATTER LEARNING LIMITED
Company Number:06158047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:32b Kingfisher Court, Newbury, Berkshire, United Kingdom, RG14 5SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT

Director22 January 2021Active
Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT

Director22 January 2021Active
32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ

Secretary01 September 2010Active
1 The Mead, Great Shefford, Hungerford, RG17 7DD

Secretary14 March 2007Active
32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ

Director01 November 2018Active
32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ

Director01 July 2014Active
6 Sandleford Lane, Greenham, Newbury, RG19 8XW

Director14 March 2007Active
32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ

Director01 September 2010Active
32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ

Director14 March 2007Active

People with Significant Control

Project Nicko Holdings Limited
Notified on:14 April 2023
Status:Active
Country of residence:England
Address:Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Progress Group Holdings Limited
Notified on:22 January 2021
Status:Active
Country of residence:England
Address:Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Katherine Jane Gardner
Notified on:01 November 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Marie Knapp
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piers Norman George Storey
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Paul Brian Knapp
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Accounts

Change account reference date company current extended.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-02Capital

Capital cancellation shares.

Download
2021-03-02Capital

Capital allotment shares.

Download
2021-03-02Capital

Capital allotment shares.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-23Capital

Capital cancellation shares.

Download
2021-02-23Capital

Capital return purchase own shares.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Address

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

Download
2021-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.