Background WavePink WaveYellow Wave

GREYCON LIMITED (01861647)

GREYCON LIMITED (01861647) is an active UK company. incorporated on 7 November 1984. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. GREYCON LIMITED has been registered for 41 years. Current directors include BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, RAMANAN, Harshavardhan and 1 others.

Company Number
01861647
Status
active
Type
ltd
Incorporated
7 November 1984
Age
41 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, RAMANAN, Harshavardhan, WITHERS, Thomas James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYCON LIMITED

GREYCON LIMITED is an active company incorporated on 7 November 1984 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GREYCON LIMITED was registered 41 years ago.(SIC: 62012)

Status

active

Active since 41 years ago

Company No

01861647

LTD Company

Age

41 Years

Incorporated 7 November 1984

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

GREYCON CONSULTANTS LIMITED
From: 1 February 1985To: 23 August 1994
GREYCON LIMITED
From: 7 December 1984To: 1 February 1985
NULLHIGH LIMITED
From: 7 November 1984To: 7 December 1984
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

7 Calico House Plantation Wharf York Road London SW11 3TN
From: 7 November 1984To: 1 May 2024
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Funding Round
Jun 17
Loan Secured
Aug 17
Loan Cleared
Aug 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jul 20
Director Left
May 22
Director Joined
May 22
Director Left
Sept 22
Owner Exit
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 12 Oct 2018

RAMANAN, Harshavardhan

Active
Howbery Park, WallingfordOX10 8BA
Born September 1976
Director
Appointed 12 Feb 2026

WITHERS, Thomas James

Active
Howbery Park, WallingfordOX10 8BA
Born February 1975
Director
Appointed 12 Feb 2026

BAPTIE, Thomas

Resigned
7 Calico House, York RoadSW11 3TN
Secretary
Appointed 12 Oct 2018
Resigned 20 Nov 2023

DIMITRIADIS, Alexander George

Resigned
Beauchamp Place, East MoleseyKT8 0PA
Secretary
Appointed 21 Jan 1993
Resigned 18 May 1999

DUNCAN, Stephen Richard, Dr

Resigned
73 Cumberland Road, LondonW7 2EH
Secretary
Appointed N/A
Resigned 21 Jan 1993

KINGHORN, Deborah

Resigned
Casterbridge Road, LondonSE3 9AD
Secretary
Appointed 01 Jun 2005
Resigned 03 Mar 2006

NGUYEN, Tho Thi Hoai

Resigned
4 Foxbury Road, BromleyBR1 4DQ
Secretary
Appointed 04 Jan 2000
Resigned 25 Mar 2005

SEDGWICK, Richard

Resigned
7 Calico House, York RoadSW11 3TN
Secretary
Appointed 03 Mar 2006
Resigned 12 Oct 2018

SHIRES, Simon Nicholas

Resigned
The Hop Kiln 98 The Street, GuildfordGU3 1AU
Secretary
Appointed 19 May 1999
Resigned 02 Dec 1999

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8FD
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 29 Dec 2025

BRYANT, Greyham

Resigned
18 Wimborne Avenue, Norwood GreenUB2 4HB
Born June 1931
Director
Appointed N/A
Resigned 21 Dec 1999

CHEESBROUGH, Alan Roy

Resigned
Sefton Cottage, Stratford Upon AvonCV37 8EA
Born August 1968
Director
Appointed 30 Nov 2000
Resigned 05 Apr 2006

DIMITRIADIS, Alexander George

Resigned
Beauchamp Place, East MoleseyKT8 0PA
Born March 1956
Director
Appointed N/A
Resigned 18 May 1999

DUNCAN, Stephen Richard, Dr

Resigned
73 Cumberland Road, LondonW7 2EH
Born July 1959
Director
Appointed N/A
Resigned 21 Jan 1993

DURREY, Helene Jeanne Marie

Resigned
130 Woodsford Square, LondonW14 8DT
Born August 1956
Director
Appointed 28 Feb 1997
Resigned 29 Aug 1997

FALLOWFIELD COOPER, Piers

Resigned
7 Calico House, York RoadSW11 3TN
Born February 1953
Director
Appointed 17 Jan 2006
Resigned 12 Oct 2018

GOULIMIS, Constantine Nicholas, Dr

Resigned
7 Calico House, York RoadSW11 3TN
Born April 1958
Director
Appointed N/A
Resigned 30 Nov 2019

GUYADER, Thierry

Resigned
3801 Devon Drive, Birmingham
Born July 1964
Director
Appointed 14 Jan 2000
Resigned 05 Apr 2006

KORBY, Mark Douglas

Resigned
4595 Cedarcrest Ave, North VancouverFOREIGN
Born December 1963
Director
Appointed 02 Mar 2005
Resigned 05 Apr 2006

REDDING, Peter James

Resigned
7 Calico House, York RoadSW11 3TN
Born April 1964
Director
Appointed 12 Oct 2018
Resigned 01 Sept 2022

SAKLAD, Scott Ryan

Resigned
7 Calico House, York RoadSW11 3TN
Born May 1972
Director
Appointed 12 Oct 2018
Resigned 29 Apr 2022

SEDGWICK, Richard

Resigned
7 Calico House, York RoadSW11 3TN
Born June 1959
Director
Appointed 07 Apr 2006
Resigned 12 Oct 2018

SHIRES, Simon Nicholas

Resigned
The Hop Kiln 98 The Street, GuildfordGU3 1AU
Born November 1954
Director
Appointed 19 May 1999
Resigned 02 Dec 1999

Persons with significant control

3

1 Active
2 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Ceased 01 Jan 2025

Dr Constantine Nicholas Goulimis

Ceased
7 Calico House, York RoadSW11 3TN
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 May 2016
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

213

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
21 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Resolution
2 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Resolution
31 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2016
AAAnnual Accounts
Resolution
14 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Group
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Resolution
20 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Legacy
6 November 2010
MG01MG01
Legacy
19 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2008
AAAnnual Accounts
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
24 February 2005
122122
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
7 November 2002
363aAnnual Return
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288cChange of Particulars
Legacy
30 October 2002
353353
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
9 October 2001
363aAnnual Return
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
22 November 2000
363aAnnual Return
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
169169
Legacy
23 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363aAnnual Return
Legacy
4 June 1999
353353
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
169169
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Memorandum Articles
26 February 1996
MEM/ARTSMEM/ARTS
Resolution
26 February 1996
RESOLUTIONSResolutions
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
287Change of Registered Office
Legacy
27 May 1995
403aParticulars of Charge Subject to s859A
Legacy
27 May 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
29 January 1993
288288
Legacy
29 January 1993
288288
Legacy
7 October 1992
363b363b
Legacy
18 May 1992
288288
Legacy
22 April 1992
288288
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
363b363b
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
29 July 1991
395Particulars of Mortgage or Charge
Legacy
29 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Legacy
16 July 1990
288288
Legacy
30 January 1990
288288
Accounts With Accounts Type Small
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Memorandum Articles
16 October 1989
MEM/ARTSMEM/ARTS
Resolution
16 October 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
288288
Legacy
3 August 1989
287Change of Registered Office
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
8 May 1989
PUC 2PUC 2
Legacy
14 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
10 October 1986
MEM/ARTSMEM/ARTS
Legacy
10 October 1986
GAZ(U)GAZ(U)
Legacy
23 June 1986
288288
Certificate Change Of Name Company
1 February 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 December 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 November 1984
MISCMISC