Background WavePink WaveYellow Wave

GREYHOUND WIVENHOE LIMITED (10155463)

GREYHOUND WIVENHOE LIMITED (10155463) is an active UK company. incorporated on 29 April 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GREYHOUND WIVENHOE LIMITED has been registered for 9 years. Current directors include BOBBA, Kishore Babu.

Company Number
10155463
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BOBBA, Kishore Babu
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYHOUND WIVENHOE LIMITED

GREYHOUND WIVENHOE LIMITED is an active company incorporated on 29 April 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GREYHOUND WIVENHOE LIMITED was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10155463

LTD Company

Age

9 Years

Incorporated 29 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 4 March 2022To: 24 October 2022
2 Woodward Close Ipswich IP2 0EA United Kingdom
From: 15 December 2017To: 4 March 2022
62 High Street Wivenhoe Colchester Essex CO7 9AZ United Kingdom
From: 29 April 2016To: 15 December 2017
Timeline

7 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Nov 17
Director Left
Nov 17
New Owner
May 19
New Owner
May 19
Director Left
Jul 19
Director Joined
Jul 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BOBBA, Kishore Babu

Active
Johnstown Trace, Suwanee
Born July 1972
Director
Appointed 04 Jul 2019

GRINSTED, William Robin

Resigned
High Street, ColchesterCO7 9AZ
Born March 1986
Director
Appointed 29 Apr 2016
Resigned 14 Nov 2017

PRIME, Christopher Graham

Resigned
Post Office Lane, WoodbridgeIP12 4RQ
Born March 1969
Director
Appointed 14 Nov 2017
Resigned 04 Jul 2019

Persons with significant control

2

Mrs Chitra Chidipotho

Active
Capital Tower, LondonSE1 8RT
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2017

Mr Kishore Bobba

Active
Capital Tower, LondonSE1 8RT
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 April 2016
NEWINCIncorporation