Background WavePink WaveYellow Wave

GRESHAM ADVISORY LTD (08417183)

GRESHAM ADVISORY LTD (08417183) is an active UK company. incorporated on 25 February 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.. GRESHAM ADVISORY LTD has been registered for 13 years. Current directors include SHAH, Mikir.

Company Number
08417183
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
Apartment 1603 26 Hertsmere Road, London, E14 4EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHAH, Mikir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM ADVISORY LTD

GRESHAM ADVISORY LTD is an active company incorporated on 25 February 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.. GRESHAM ADVISORY LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08417183

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Apartment 1603 26 Hertsmere Road London, E14 4EF,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 1 November 2018To: 21 July 2023
2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom
From: 20 February 2018To: 1 November 2018
145-157 st John Street London EC1V 4PW
From: 25 February 2013To: 20 February 2018
Timeline

2 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Feb 13
New Owner
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SHAH, Mikir

Active
26 Hertsmere Road, LondonE14 4EF
Born December 1967
Director
Appointed 25 Feb 2013

Persons with significant control

1

Mr Mikir Shah

Active
26 Hertsmere Road, LondonE14 4EF
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Administrative Restoration Company
17 October 2017
RT01RT01
Gazette Dissolved Compulsory
8 August 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Gazette Filings Brought Up To Date
19 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Incorporation Company
25 February 2013
NEWINCIncorporation