Background WavePink WaveYellow Wave

GRAY PARADOX HOLDINGS LIMITED (11120240)

GRAY PARADOX HOLDINGS LIMITED (11120240) is an active UK company. incorporated on 20 December 2017. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRAY PARADOX HOLDINGS LIMITED has been registered for 8 years. Current directors include GRAY, Steven John.

Company Number
11120240
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
Gurneys Manor Attleborough Road, Norwich, NR9 4NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Steven John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAY PARADOX HOLDINGS LIMITED

GRAY PARADOX HOLDINGS LIMITED is an active company incorporated on 20 December 2017 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRAY PARADOX HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11120240

LTD Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

COMPLIANCE HUB HOLDINGS LIMITED
From: 20 December 2017To: 15 December 2025
Contact
Address

Gurneys Manor Attleborough Road Hingham Norwich, NR9 4NQ,

Previous Addresses

The Grove Wacton Road Forncett St. Peter Norfolk NR16 1JD England
From: 21 May 2021To: 21 May 2025
8 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England
From: 29 June 2020To: 21 May 2021
4 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA United Kingdom
From: 6 August 2018To: 29 June 2020
The Mill Pury Hill Business Park Alderton Road Towcester NN12 7SL United Kingdom
From: 20 December 2017To: 6 August 2018
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Mar 18
Director Joined
Mar 22
Director Left
Dec 24
Director Left
Mar 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRAY, Steven John

Active
Wacton Road, Forncett St. PeterNR16 1JD
Born October 1968
Director
Appointed 20 Dec 2017

PUDDIPHATT, Claire

Resigned
Wacton Road, Forncett St. PeterNR16 1JD
Born December 1973
Director
Appointed 20 Dec 2017
Resigned 09 Dec 2024

TUMBER-GRAY, Mechelle Denise Joy

Resigned
Wacton Road, NorwichNR16 1JD
Born September 1967
Director
Appointed 01 Mar 2022
Resigned 01 Apr 2025

Persons with significant control

1

Steven John Gray

Active
Wacton Road, Forncett St. PeterNR16 1JD
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
15 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Incorporation Company
20 December 2017
NEWINCIncorporation