Background WavePink WaveYellow Wave

GRAYLING INTERNATIONAL LIMITED (05066506)

GRAYLING INTERNATIONAL LIMITED (05066506) is an active UK company. incorporated on 8 March 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRAYLING INTERNATIONAL LIMITED has been registered for 22 years. Current directors include MORROW, Andrew Martin, THOMPSON, William Michael.

Company Number
05066506
Status
active
Type
ltd
Incorporated
8 March 2004
Age
22 years
Address
8th Floor, Holborn Gate, London, WC2A 1AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MORROW, Andrew Martin, THOMPSON, William Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYLING INTERNATIONAL LIMITED

GRAYLING INTERNATIONAL LIMITED is an active company incorporated on 8 March 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRAYLING INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05066506

LTD Company

Age

22 Years

Incorporated 8 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

GRAYLING HOLDINGS LIMITED
From: 22 March 2004To: 7 April 2004
TRUSHELFCO (NO.3028) LIMITED
From: 8 March 2004To: 22 March 2004
Contact
Address

8th Floor, Holborn Gate 26 Southampton Buildings London, WC2A 1AN,

Previous Addresses

3 London Wall Buildings London Wall London EC2M 5SY England
From: 8 April 2016To: 2 August 2016
3 London Wall Buildings London EC2M 5SY England
From: 9 June 2015To: 8 April 2016
15-17 Huntsworth Mews London NW1 6DD
From: 8 March 2004To: 9 June 2015
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Mar 12
Loan Cleared
Jun 14
Director Left
Jan 15
Director Left
May 15
Director Left
Jun 15
Loan Cleared
Jul 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Owner Exit
Jun 23
Owner Exit
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MORROW, Andrew Martin

Active
26 Southampton Buildings, LondonWC2A 1AN
Born November 1967
Director
Appointed 31 Jan 2012

THOMPSON, William Michael

Active
26 Southampton Buildings, LondonWC2A 1AN
Born June 1976
Director
Appointed 27 Sept 2025

BRAMALL, Helen Mary

Resigned
26 Southampton Buildings, LondonWC2A 1AN
Secretary
Appointed 03 Aug 2015
Resigned 31 Dec 2016

BROADHEAD, Tymon Piers

Resigned
Huntsworth Mews, LondonNW1 6DD
Secretary
Appointed 31 Mar 2006
Resigned 14 Mar 2011

HATFIELD, Adam George Roland

Resigned
Old Berkeley Cottage, ChorleywoodWD3 5LW
Secretary
Appointed 17 Mar 2004
Resigned 31 Jan 2005

LEES, Jennifer Kathryn

Resigned
15-17 Huntsworth MewsNW1 6DD
Secretary
Appointed 14 Mar 2011
Resigned 08 Aug 2014

WHITE, Jeremy Mark

Resigned
14 Parkway, EastbourneBN20 9DX
Secretary
Appointed 31 Jan 2005
Resigned 31 Mar 2006

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 08 Mar 2004
Resigned 17 Mar 2004

ADAMS, Colin Raymond

Resigned
15-17 Huntsworth MewsNW1 6DD
Born November 1960
Director
Appointed 11 Apr 2011
Resigned 31 Jan 2012

ATTERBURY THOMAS, David

Resigned
47 St Johns Park, LondonSE3 7JW
Born March 1949
Director
Appointed 19 Apr 2004
Resigned 31 Dec 2009

BAGOT, Samuel Hervey

Resigned
34 Ladbroke Square, LondonW11 3NB
Born February 1973
Director
Appointed 12 Mar 2004
Resigned 17 Mar 2004

BROADHEAD, Tymon Piers

Resigned
15-17 Huntsworth MewsNW1 6DD
Born August 1966
Director
Appointed 14 Mar 2011
Resigned 11 Apr 2011

CHADLINGTON, Peter Selwyn, Lord

Resigned
Huntsworth Mews, LondonNW1 6DD
Born August 1942
Director
Appointed 04 May 2004
Resigned 07 Apr 2015

CHANDOS, Tom Orlando, Lord

Resigned
149 Gloucester Avenue, LondonNW1 8LA
Born February 1953
Director
Appointed 19 Apr 2004
Resigned 31 Mar 2008

CLARKE, Alison Jane

Resigned
Lexington Street, LondonW1F 9AH
Born October 1960
Director
Appointed 04 May 2004
Resigned 16 Jun 2015

EABORN, Gary Nigel

Resigned
25 Aldford House, LondonW1K 7LG
Born July 1968
Director
Appointed 12 Mar 2004
Resigned 17 Mar 2004

HATFIELD, Adam George Roland

Resigned
Old Berkeley Cottage, ChorleywoodWD3 5LW
Born July 1960
Director
Appointed 17 Mar 2004
Resigned 19 Apr 2004

HORNE, Rebecca Adele

Resigned
26 Southampton Buildings, LondonWC2A 1AN
Born October 1971
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2016

JONES, Neil Garth

Resigned
26 Southampton Buildings, LondonWC2A 1AN
Born June 1966
Director
Appointed 01 Jul 2016
Resigned 27 Sept 2025

KENNEDY, Nigel Alan

Resigned
10 Rossdale Road, LondonSW15 1AD
Born February 1956
Director
Appointed 19 Apr 2004
Resigned 09 Dec 2009

SELMAN, Roger Malcolm

Resigned
5 Vineries Bank, LondonNW7 2RP
Born October 1943
Director
Appointed 17 Mar 2004
Resigned 04 May 2004

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 08 Mar 2004
Resigned 12 Mar 2004

WITHEY, Sally-Ann Patricia

Resigned
Huntsworth Mews, LondonNW1 6DD
Born October 1962
Director
Appointed 16 Feb 2011
Resigned 31 Dec 2014

YARDLEY, Daniel John

Resigned
Dingwall Road, LondonSW18 3AZ
Born November 1977
Director
Appointed 18 Dec 2009
Resigned 28 Jul 2011

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 08 Mar 2004
Resigned 12 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
26 Southampton Buildings, LondonWC2A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2023
Holborn Gate, LondonWC2A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2023
Ceased 05 Oct 2023
26 Southampton Buildings, LondonWC2A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Legacy
5 September 2018
PARENT_ACCPARENT_ACC
Legacy
5 September 2018
AGREEMENT2AGREEMENT2
Legacy
5 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2017
AAAnnual Accounts
Legacy
25 August 2017
PARENT_ACCPARENT_ACC
Legacy
25 August 2017
AGREEMENT2AGREEMENT2
Legacy
25 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2016
AAAnnual Accounts
Legacy
4 October 2016
PARENT_ACCPARENT_ACC
Legacy
4 October 2016
GUARANTEE2GUARANTEE2
Legacy
4 October 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2015
AAAnnual Accounts
Legacy
6 October 2015
PARENT_ACCPARENT_ACC
Legacy
6 October 2015
AGREEMENT2AGREEMENT2
Legacy
6 October 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2014
AAAnnual Accounts
Legacy
4 July 2014
PARENT_ACCPARENT_ACC
Legacy
4 July 2014
AGREEMENT2AGREEMENT2
Legacy
4 July 2014
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Resolution
6 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2013
AAAnnual Accounts
Legacy
5 July 2013
PARENT_ACCPARENT_ACC
Legacy
5 July 2013
AGREEMENT2AGREEMENT2
Legacy
5 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Legacy
19 October 2012
MG01MG01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Legacy
1 April 2011
MG04MG04
Legacy
31 March 2011
MG04MG04
Legacy
31 March 2011
MG04MG04
Legacy
31 March 2011
MG04MG04
Legacy
31 March 2011
MG04MG04
Legacy
18 March 2011
MG01MG01
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
13 December 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 December 2010
CC04CC04
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Legacy
22 April 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
7 November 2009
MG01MG01
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
363aAnnual Return
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
123Notice of Increase in Nominal Capital
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
225Change of Accounting Reference Date
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 March 2004
MEM/ARTSMEM/ARTS
Legacy
23 March 2004
287Change of Registered Office
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Incorporation Company
8 March 2004
NEWINCIncorporation