UKBizDB.co.uk

GREYCON LIMITED

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

This company is commonly known as Greycon Limited. The company was founded 39 years ago and was given the registration number 01861647. The firm's registered office is in YORK ROAD. You can find them at 7 Calico House, Plantation Wharf, York Road, London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GREYCON LIMITED
Company Number:01861647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7 Calico House, Plantation Wharf, York Road, London, SW11 3TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Secretary20 November 2023Active
The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD

Director29 April 2022Active
7 Calico House, Plantation Wharf, York Road, SW11 3TN

Director12 October 2018Active
7 Calico House, Plantation Wharf, York Road, SW11 3TN

Secretary12 October 2018Active
Beauchamp Place, 14 Beauchamp Road, East Molesey, KT8 0PA

Secretary21 January 1993Active
73 Cumberland Road, Hanwell, London, W7 2EH

Secretary-Active
73, Casterbridge Road, Blackheath, London, United Kingdom, SE3 9AD

Secretary01 June 2005Active
4 Foxbury Road, Bromley, BR1 4DQ

Secretary04 January 2000Active
7 Calico House, Plantation Wharf, York Road, SW11 3TN

Secretary03 March 2006Active
The Hop Kiln 98 The Street, Puttenham, Guildford, GU3 1AU

Secretary19 May 1999Active
18 Wimborne Avenue, Norwood Green, UB2 4HB

Director-Active
Sefton Cottage, High Street, Welford On Avon, Stratford Upon Avon, CV37 8EA

Director30 November 2000Active
Beauchamp Place, 14 Beauchamp Road, East Molesey, KT8 0PA

Director-Active
73 Cumberland Road, Hanwell, London, W7 2EH

Director-Active
130 Woodsford Square, London, W14 8DT

Director28 February 1997Active
7 Calico House, Plantation Wharf, York Road, SW11 3TN

Director17 January 2006Active
7 Calico House, Plantation Wharf, York Road, SW11 3TN

Director-Active
3801 Devon Drive, Birmingham, Usa,

Director14 January 2000Active
4595 Cedarcrest Ave, North Vancouver, Canada, FOREIGN

Director02 March 2005Active
7 Calico House, Plantation Wharf, York Road, SW11 3TN

Director12 October 2018Active
7 Calico House, Plantation Wharf, York Road, SW11 3TN

Director12 October 2018Active
7 Calico House, Plantation Wharf, York Road, SW11 3TN

Director07 April 2006Active
The Hop Kiln 98 The Street, Puttenham, Guildford, GU3 1AU

Director19 May 1999Active

People with Significant Control

Jonas Computing (Uk) Limited
Notified on:12 October 2018
Status:Active
Country of residence:United Kingdom
Address:Gladstone House, Hithercroft Road, Wallingford, United Kingdom, OX10 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Constantine Nicholas Goulimis
Notified on:06 May 2016
Status:Active
Date of birth:April 1958
Nationality:Greek
Address:7 Calico House, York Road, SW11 3TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-06-21Officers

Change person secretary company with change date.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-25Accounts

Legacy.

Download
2021-10-17Other

Legacy.

Download
2021-10-17Other

Legacy.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-21Other

Legacy.

Download
2021-05-21Other

Legacy.

Download
2021-05-20Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.