Background WavePink WaveYellow Wave

GREYMAX LIMITED (09719875)

GREYMAX LIMITED (09719875) is an active UK company. incorporated on 5 August 2015. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREYMAX LIMITED has been registered for 10 years. Current directors include KINGSLEY, Michael Lewis, SOKEL, Benjamin Marc Elliot.

Company Number
09719875
Status
active
Type
ltd
Incorporated
5 August 2015
Age
10 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KINGSLEY, Michael Lewis, SOKEL, Benjamin Marc Elliot
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYMAX LIMITED

GREYMAX LIMITED is an active company incorporated on 5 August 2015 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREYMAX LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09719875

LTD Company

Age

10 Years

Incorporated 5 August 2015

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 30 January 2026 (2 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 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

PANAGREY LIMITED
From: 5 August 2015To: 27 September 2015
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 5 August 2015To: 15 March 2019
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Director Left
Nov 17
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Cleared
May 23
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KINGSLEY, Michael Lewis

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1981
Director
Appointed 05 Aug 2015

SOKEL, Benjamin Marc Elliot

Active
Oldfield Lane North, GreenfordUB6 0FX
Born February 1979
Director
Appointed 05 Aug 2015

BENTON, Daniel

Resigned
Empire Way, WembleyHA9 0FQ
Born November 1984
Director
Appointed 05 Aug 2015
Resigned 06 Nov 2017

IVERS, Niall Samuel

Resigned
Empire Way, WembleyHA9 0FQ
Born January 1992
Director
Appointed 05 Aug 2015
Resigned 06 Sept 2016

Persons with significant control

2

Mr Michael Lewis Kingsley

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Benjamin Marc Elliot Sokel

Active
Oldfield Lane North, GreenfordUB6 0FX
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Capital Cancellation Shares
19 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
17 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Capital Cancellation Shares
21 November 2016
SH06Cancellation of Shares
Resolution
21 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 November 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Certificate Change Of Name Company
27 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
5 August 2015
NEWINCIncorporation