Background WavePink WaveYellow Wave

GRAYSHOT LIMITED (02621651)

GRAYSHOT LIMITED (02621651) is an active UK company. incorporated on 18 June 1991. with registered office in Ingatestone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRAYSHOT LIMITED has been registered for 34 years. Current directors include ARNOLD, Toby Rita, ARNOLD MBE, David.

Company Number
02621651
Status
active
Type
ltd
Incorporated
18 June 1991
Age
34 years
Address
46-54 High Street, Ingatestone, CM4 9DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARNOLD, Toby Rita, ARNOLD MBE, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYSHOT LIMITED

GRAYSHOT LIMITED is an active company incorporated on 18 June 1991 with the registered office located in Ingatestone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRAYSHOT LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02621651

LTD Company

Age

34 Years

Incorporated 18 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

MYBRIDGE LIMITED
From: 18 June 1991To: 17 December 1998
Contact
Address

46-54 High Street Ingatestone, CM4 9DW,

Previous Addresses

54-58 4th Floor High Street Edgware Middlesex HA8 7EJ
From: 18 June 1991To: 28 July 2020
Timeline

5 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARNOLD, Toby Rita

Active
High Street, IngatestoneCM4 9DW
Secretary
Appointed 22 Jan 1995

ARNOLD, Toby Rita

Active
High Street, IngatestoneCM4 9DW
Born March 1945
Director
Appointed N/A

ARNOLD MBE, David

Active
IngatestoneCM4 9DW
Born January 1939
Director
Appointed N/A

QUARRIE, Caswell Burns

Resigned
22 Belvoir Avenue, Milton KeynesMK4 2AB
Secretary
Appointed N/A
Resigned 22 Jan 1995

SHARPE, Casey Lee Bart

Resigned
IngatestoneCM4 9DW
Born March 1995
Director
Appointed 01 Feb 2023
Resigned 31 Aug 2025

SHARPE, Sam Tiger Arnie

Resigned
IngatestoneCM4 9DW
Born June 1997
Director
Appointed 01 Feb 2023
Resigned 31 Aug 2025

Persons with significant control

2

David Arnold Mbe

Active
IngatestoneCM4 9DW
Born January 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Toby Rita Arnold

Active
High Street, IngatestoneCM4 9DW
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Resolution
23 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
22 October 2008
287Change of Registered Office
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
4 February 2004
363aAnnual Return
Legacy
2 February 2004
353353
Legacy
2 February 2004
190190
Legacy
5 March 2003
363aAnnual Return
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
26 January 2002
363aAnnual Return
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363aAnnual Return
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
23 March 2000
363aAnnual Return
Legacy
23 March 2000
190190
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
23 March 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Resolution
18 December 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1998
88(2)R88(2)R
Legacy
14 December 1998
123Notice of Increase in Nominal Capital
Legacy
19 August 1998
353353
Legacy
19 August 1998
287Change of Registered Office
Legacy
6 April 1998
363aAnnual Return
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
27 March 1997
363aAnnual Return
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
23 February 1996
287Change of Registered Office
Legacy
18 February 1996
363x363x
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
10 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
363x363x
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
363x363x
Legacy
7 September 1992
363x363x
Legacy
17 February 1992
287Change of Registered Office
Legacy
8 September 1991
88(2)R88(2)R
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
1 July 1991
287Change of Registered Office
Incorporation Company
18 June 1991
NEWINCIncorporation