Background WavePink WaveYellow Wave

GREY MILL SERVICES LIMITED (03623091)

GREY MILL SERVICES LIMITED (03623091) is an active UK company. incorporated on 27 August 1998. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. GREY MILL SERVICES LIMITED has been registered for 27 years. Current directors include DAVIES, Gillian Elizabeth, DAVIES, John Robert Collis.

Company Number
03623091
Status
active
Type
ltd
Incorporated
27 August 1998
Age
27 years
Address
54 Riverside Drive, Solihull, B91 3HR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAVIES, Gillian Elizabeth, DAVIES, John Robert Collis
SIC Codes
62090, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREY MILL SERVICES LIMITED

GREY MILL SERVICES LIMITED is an active company incorporated on 27 August 1998 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. GREY MILL SERVICES LIMITED was registered 27 years ago.(SIC: 62090, 69202)

Status

active

Active since 27 years ago

Company No

03623091

LTD Company

Age

27 Years

Incorporated 27 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

54 Riverside Drive Solihull, B91 3HR,

Previous Addresses

26 Naseby Road Solihull West Midlands B91 2DR
From: 27 August 1998To: 31 December 2025
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Aug 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIES, Gillian Elizabeth

Active
26 Naseby Road, SolihullB91 2DR
Secretary
Appointed 27 Aug 1998

DAVIES, Gillian Elizabeth

Active
26 Naseby Road, SolihullB91 2DR
Born March 1960
Director
Appointed 27 Aug 1998

DAVIES, John Robert Collis

Active
26 Naseby Road, SolihullB91 2DR
Born October 1953
Director
Appointed 27 Aug 1998

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 27 Aug 1998
Resigned 27 Aug 1998

Persons with significant control

2

Mrs Gillain Elizabeth Davies

Active
Riverside Drive, SolihullB91 3HR
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr John Robert Collis Davies

Active
Riverside Drive, SolihullB91 3HR
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
13 September 2005
288cChange of Particulars
Legacy
13 September 2005
288cChange of Particulars
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
1 September 1998
288bResignation of Director or Secretary
Incorporation Company
27 August 1998
NEWINCIncorporation