UKBizDB.co.uk

GREY MATTER TECHNOLOGIES LIMITED

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

This company is commonly known as Grey Matter Technologies Limited. The company was founded 13 years ago and was given the registration number 07300368. The firm's registered office is in BROMLEY. You can find them at Regus City South Tower, 26 Elmfield Road, Bromley, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GREY MATTER TECHNOLOGIES LIMITED
Company Number:07300368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 2010
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Regus City South Tower, 26 Elmfield Road, Bromley, Kent, BR1 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Palmers Close, Maidenhead, United Kingdom, SL6 3XF

Director09 July 2018Active
101, Luscinia View, Napier Road, Reading, England, RG1 8AE

Director30 June 2010Active

People with Significant Control

Mrs Anita Jambhulkar Anita
Notified on:20 August 2018
Status:Active
Date of birth:February 1980
Nationality:Indian
Country of residence:England
Address:1, Palmers Close, Maidenhead, England, SL6 3XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vipin Kumar
Notified on:04 July 2016
Status:Active
Date of birth:September 1974
Nationality:Indian
Country of residence:England
Address:101, Luscinia View, Reading, England, RG1 8AE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved liquidation.

Download
2022-06-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-11Address

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

Download
2020-06-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-04Address

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

Download
2020-05-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-29Resolution

Resolution.

Download
2020-03-28Accounts

Change account reference date company previous extended.

Download
2019-09-23Miscellaneous

Legacy.

Download
2019-08-26Officers

Change person director company with change date.

Download
2019-08-26Officers

Change person director company with change date.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-08-22Address

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

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Address

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

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.