Background WavePink WaveYellow Wave

GREYHAIRWORKS LTD (09775720)

GREYHAIRWORKS LTD (09775720) is an active UK company. incorporated on 14 September 2015. with registered office in Aylesbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREYHAIRWORKS LTD has been registered for 10 years. Current directors include CHESTON, Ben Austin Duthie, COWING, Helen Gaye, MEISL, Alexander Thomas Joseph and 1 others.

Company Number
09775720
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
2 Wilderness Barns, Aylesbury, HP18 0EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHESTON, Ben Austin Duthie, COWING, Helen Gaye, MEISL, Alexander Thomas Joseph, TAIT, Andrew Dominic
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYHAIRWORKS LTD

GREYHAIRWORKS LTD is an active company incorporated on 14 September 2015 with the registered office located in Aylesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREYHAIRWORKS LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09775720

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

HOSTPLAT LIMITED
From: 14 September 2015To: 27 September 2016
Contact
Address

2 Wilderness Barns Upper Winchendon Aylesbury, HP18 0EP,

Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 16
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jan 21
Funding Round
Sept 21
Funding Round
Jun 22
Funding Round
Jun 22
New Owner
Oct 22
New Owner
Oct 22
Funding Round
Sept 23
Director Joined
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Share Issue
Oct 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Funding Round
Jan 25
Funding Round
Feb 25
29
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHESTON, Ben Austin Duthie

Active
Wilderness Barns, AylesburyHP18 0EP
Born December 1983
Director
Appointed 22 Jun 2020

COWING, Helen Gaye

Active
Wilderness Barns, AylesburyHP18 0EP
Born June 1966
Director
Appointed 01 Sept 2023

MEISL, Alexander Thomas Joseph

Active
Wilderness Barns, AylesburyHP18 0EP
Born October 1962
Director
Appointed 14 Sept 2015

TAIT, Andrew Dominic

Active
Wilderness Barns, AylesburyHP18 0EP
Born January 1963
Director
Appointed 22 Jun 2020

PARKER, Daniel Victor Elswood

Resigned
Mill Row, BrightonBN1 3SU
Born January 1969
Director
Appointed 14 Sept 2015
Resigned 31 Mar 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Ben Austin Duthie Cheston

Ceased
Wilderness Barns, AylesburyHP18 0EP
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2022
Ceased 08 Mar 2024

Mr Andrew Dominic Tait

Ceased
Wilderness Barns, AylesburyHP18 0EP
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2022
Ceased 08 Mar 2024

Mr Alexander Thomas Joseph Meisl

Active
Wilderness Barns, AylesburyHP18 0EP
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 April 2024
RP04SH01RP04SH01
Capital Name Of Class Of Shares
5 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 April 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 October 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Capital Cancellation Shares
18 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2023
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
15 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 September 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
11 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Incorporation Company
14 September 2015
NEWINCIncorporation