Background WavePink WaveYellow Wave

GREY KNIGHT SERVICES LIMITED (10339738)

GREY KNIGHT SERVICES LIMITED (10339738) is an active UK company. incorporated on 22 August 2016. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GREY KNIGHT SERVICES LIMITED has been registered for 9 years. Current directors include CAVILL, Simon Granville Dalgliesh, GYIMAH, Leah Susan.

Company Number
10339738
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
St Johns House, Bromsgrove, B61 8DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAVILL, Simon Granville Dalgliesh, GYIMAH, Leah Susan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREY KNIGHT SERVICES LIMITED

GREY KNIGHT SERVICES LIMITED is an active company incorporated on 22 August 2016 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GREY KNIGHT SERVICES LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10339738

LTD Company

Age

9 Years

Incorporated 22 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

St Johns House 16 Church Street Bromsgrove, B61 8DN,

Previous Addresses

First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
From: 14 August 2019To: 2 September 2022
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
From: 6 March 2018To: 14 August 2019
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD United Kingdom
From: 22 August 2016To: 6 March 2018
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

C&A COMPANY SECRETARIAL SERVICES LIMITED

Active
16 Church Street, BromsgroveB61 8DN
Corporate secretary
Appointed 22 Aug 2016

CAVILL, Simon Granville Dalgliesh

Active
16 Church Street, BromsgroveB61 8DN
Born September 1979
Director
Appointed 22 Aug 2016

GYIMAH, Leah Susan

Active
16 Church Street, BromsgroveB61 8DN
Born March 1970
Director
Appointed 22 Aug 2016

CLAY, Nigel Alan

Resigned
16 Church Street, BromsgroveB61 8DN
Born August 1948
Director
Appointed 22 Aug 2016
Resigned 01 Oct 2024

Persons with significant control

4

3 Active
1 Ceased
16 Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
46/50 Kensington Place, St HelierJE1 1ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Ceased 22 Aug 2016

Mrs Leah Susan Gyimah

Active
16 Church Street, BromsgroveB61 8DN
Born March 1970

Nature of Control

Significant influence or control
Notified 22 Aug 2016

Mr Simon Granville Dalgliesh Cavill

Active
16 Church Street, BromsgroveB61 8DN
Born September 1979

Nature of Control

Significant influence or control
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 March 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2016
NEWINCIncorporation