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.
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 | : |
|
Registered Address | : | 32b Kingfisher Court, Newbury, Berkshire, United Kingdom, RG14 5SJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT | Director | 22 January 2021 | Active |
Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT | Director | 22 January 2021 | Active |
32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ | Secretary | 01 September 2010 | Active |
1 The Mead, Great Shefford, Hungerford, RG17 7DD | Secretary | 14 March 2007 | Active |
32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ | Director | 01 November 2018 | Active |
32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ | Director | 01 July 2014 | Active |
6 Sandleford Lane, Greenham, Newbury, RG19 8XW | Director | 14 March 2007 | Active |
32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ | Director | 01 September 2010 | Active |
32b, Kingfisher Court, Newbury, United Kingdom, RG14 5SJ | Director | 14 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Accounts | Change account reference date company current extended. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-02 | Capital | Capital cancellation shares. | Download |
2021-03-02 | Capital | Capital allotment shares. | Download |
2021-03-02 | Capital | Capital allotment shares. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2021-02-23 | Capital | Capital cancellation shares. | Download |
2021-02-23 | Capital | Capital return purchase own shares. | Download |
2021-02-16 | Incorporation | Memorandum articles. | Download |
2021-02-16 | Resolution | Resolution. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.