Background WavePink WaveYellow Wave

GRAYSONS LIMITED (06313792)

GRAYSONS LIMITED (06313792) is an active UK company. incorporated on 16 July 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GRAYSONS LIMITED has been registered for 18 years.

Company Number
06313792
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYSONS LIMITED

GRAYSONS LIMITED is an active company incorporated on 16 July 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GRAYSONS LIMITED was registered 18 years ago.(SIC: 56290)

Status

active

Active since 18 years ago

Company No

06313792

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England
From: 19 August 2025To: 23 October 2025
Ascent 4 Farnborough Aerospace Centre Farnborough Kent GU14 6XN England
From: 16 January 2023To: 19 August 2025
, Devon House Anchor Street, Chelmsford, Essex, CM2 0GD
From: 8 December 2014To: 16 January 2023
, Lyttleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW
From: 14 November 2013To: 8 December 2014
, Suite 7 Fountain House, 4 South Parade, Leeds, LS1 5QX
From: 18 May 2011To: 14 November 2013
, Suite 7 Fountain House 4 South Parade, Leeds, LS1 5QX
From: 16 March 2011To: 18 May 2011
, Fairfax House Merrion Street, Leeds, LS2 8JU
From: 12 April 2010To: 16 March 2011
, Fairfax House Merrion Street, Leeds, LS2 8JU
From: 16 July 2007To: 12 April 2010
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jun 11
Funding Round
Jul 11
Loan Cleared
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Capital Update
Feb 16
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Funding Round
Dec 23
Director Left
Sept 25
Director Left
Jan 26
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
6 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 November 2023
RP04AR01RP04AR01
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
15 December 2016
MR05Certification of Charge
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 February 2016
SH19Statement of Capital
Legacy
18 January 2016
SH20SH20
Legacy
18 January 2016
CAP-SSCAP-SS
Resolution
18 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Auditors Resignation Company
5 August 2014
AUDAUD
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Legacy
6 March 2010
MG01MG01
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2009
AA01Change of Accounting Reference Date
Legacy
5 August 2009
363aAnnual Return
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
225Change of Accounting Reference Date
Legacy
2 March 2009
287Change of Registered Office
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
363aAnnual Return
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Resolution
1 April 2008
RESOLUTIONSResolutions
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
123Notice of Increase in Nominal Capital
Legacy
1 April 2008
122122
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Incorporation Company
16 July 2007
NEWINCIncorporation