Background WavePink WaveYellow Wave

GREOSN LTD (09300360)

GREOSN LTD (09300360) is an active UK company. incorporated on 7 November 2014. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREOSN LTD has been registered for 11 years. Current directors include JARRETT, Matthew James, NEWEY, Alexander William John, THOMAS, Martyn Paul Idris.

Company Number
09300360
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Hunstead House Nickle Lane, Canterbury, CT4 7PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JARRETT, Matthew James, NEWEY, Alexander William John, THOMAS, Martyn Paul Idris
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREOSN LTD

GREOSN LTD is an active company incorporated on 7 November 2014 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREOSN LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09300360

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PEBBLE MANAGEMENT SERVICES LIMITED
From: 7 November 2014To: 3 August 2020
Contact
Address

Hunstead House Nickle Lane Chartham Canterbury, CT4 7PE,

Previous Addresses

Pagham Road Lagness Chichester West Sussex PO20 1LL United Kingdom
From: 27 November 2018To: 22 December 2025
Whitehill Farm Alderminster Stratford upon Avon Warwickshire CV37 8BW
From: 7 November 2014To: 27 November 2018
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Capital Update
Oct 20
Capital Update
Feb 21
Director Left
Jun 21
Loan Secured
Aug 22
Owner Exit
Nov 24
Owner Exit
Nov 24
Share Issue
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
8
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BINGHAM, Simon Robert

Active
Nickle Lane, CanterburyCT4 7PE
Secretary
Appointed 26 Dec 2024

JARRETT, Matthew James

Active
Nickle Lane, CanterburyCT4 7PE
Born April 1978
Director
Appointed 11 Jul 2018

NEWEY, Alexander William John

Active
Nickle Lane, CanterburyCT4 7PE
Born March 1965
Director
Appointed 07 Nov 2014

THOMAS, Martyn Paul Idris

Active
Nickle Lane, CanterburyCT4 7PE
Born March 1966
Director
Appointed 07 Nov 2014

NEWEY, Amanda Susan

Resigned
Lagness, ChichesterPO20 1LL
Secretary
Appointed 09 Mar 2015
Resigned 26 Dec 2024

HALL, Christopher Anthony

Resigned
Lagness, ChichesterPO20 1LL
Born June 1967
Director
Appointed 04 Jun 2018
Resigned 16 Jul 2019

POOK, Josie

Resigned
Lagness, ChichesterPO20 1LL
Born July 1987
Director
Appointed 04 Mar 2019
Resigned 25 May 2021

Persons with significant control

3

1 Active
2 Ceased
Nickle Lane, CanterburyCT4 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Mr Martyn Paul Idris Thomas

Ceased
Alderminster, Stratford Upon AvonCV37 8BW
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024

Mr Alexander William John Newey

Ceased
Lagness, ChichesterPO20 1LL
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Memorandum Articles
3 December 2024
MAMA
Capital Alter Shares Subdivision
2 December 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 February 2021
SH19Statement of Capital
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Legacy
6 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 October 2020
SH19Statement of Capital
Legacy
6 October 2020
CAP-SSCAP-SS
Resolution
6 October 2020
RESOLUTIONSResolutions
Resolution
3 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
21 November 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 August 2018
SH10Notice of Particulars of Variation
Resolution
2 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
9 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Incorporation Company
7 November 2014
NEWINCIncorporation