UKBizDB.co.uk

GREYHOUND NETWORKS LTD

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

This company is commonly known as Greyhound Networks Ltd. The company was founded 26 years ago and was given the registration number 03436213. The firm's registered office is in WATLINGTON. You can find them at Unit Klm, Watcombe Manor, Ingham Lane, Watlington, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:GREYHOUND NETWORKS LTD
Company Number:03436213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1997
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Unit Klm, Watcombe Manor, Ingham Lane, Watlington, England, OX49 5EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Mill Lane, Benson, Wallingford, United Kingdom, OX10 6SA

Director27 October 1999Active
40 Kingswood Firs, Grayshott, Hindhead, GU26 6ES

Secretary06 October 1997Active
Pinewoods, 33 College Road, Hoddesdon, EN11 9DJ

Secretary30 January 1998Active
21 Egerton Gardens, Ealing, London, W13 8HG

Secretary27 October 1999Active
15 Horn Lane, East Hendred, Wantage, OX12 8LD

Secretary28 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 September 1997Active
Pinewoods 33 College Road, Hoddesdon, EN11 9DJ

Director06 October 1997Active
21 Egerton Gardens, Ealing, London, W13 8HG

Director27 October 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 September 1997Active

People with Significant Control

Mr James Edward Williamson
Notified on:15 September 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit Klm, Watcombe Manor, Ingham Lane, Watlington, England, OX49 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Williamson
Notified on:15 September 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Unit Klm, Watcombe Manor, Ingham Lane, Watlington, England, OX49 5EB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Address

Change sail address company with old address new address.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Address

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

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person director company with change date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.