Background WavePink WaveYellow Wave

GRETTON LTD (08368077)

GRETTON LTD (08368077) is an active UK company. incorporated on 21 January 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRETTON LTD has been registered for 13 years. Current directors include WINGFIELD DIGBY, Frederick John.

Company Number
08368077
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WINGFIELD DIGBY, Frederick John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRETTON LTD

GRETTON LTD is an active company incorporated on 21 January 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRETTON LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08368077

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

23 Crondace Road London SW6 4BS England
From: 30 April 2020To: 6 November 2024
73 Cornhill London EC3V 3QQ United Kingdom
From: 24 January 2019To: 30 April 2020
23 Crondace Road London SW6 4BS United Kingdom
From: 10 March 2017To: 24 January 2019
23 Crondace Road London SW4 4BS
From: 17 February 2015To: 10 March 2017
4 Crookham Road London SW6 4EQ
From: 2 May 2014To: 17 February 2015
3 Lancelot Place London SW7 1DR
From: 21 January 2013To: 2 May 2014
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Aug 20
Director Left
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
May 23
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jan 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WINGFIELD DIGBY, Frederick John

Active
Cornwall Avenue, LondonN3 1LF
Born March 1982
Director
Appointed 16 May 2023

MALPAS, Sabrina

Resigned
Cornwall Avenue, LondonN3 1LF
Born May 1986
Director
Appointed 16 Jun 2020
Resigned 10 Jan 2025

WINGFIELD DIGBY, Frederick John

Resigned
LondonSW6 4BS
Born March 1982
Director
Appointed 21 Jan 2013
Resigned 16 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Frederick John Wingfield Digby

Active
Cornwall Avenue, LondonN3 1LF
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2025

Mrs Sabrina Malpas

Ceased
Cornwall Avenue, LondonN3 1LF
Born May 1986

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 2020
Ceased 10 Jan 2025

Mr Frederick John Wingfield-Digby

Ceased
Cornhill, LondonEC3V 3QQ
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Without Name Date
22 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
1 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Incorporation Company
21 January 2013
NEWINCIncorporation