Background WavePink WaveYellow Wave

GRAYDEN RIPLEY LIMITED (12498781)

GRAYDEN RIPLEY LIMITED (12498781) is an active UK company. incorporated on 4 March 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120) and 3 other business activities. GRAYDEN RIPLEY LIMITED has been registered for 6 years. Current directors include TUPCHIIENKO, Dmytro.

Company Number
12498781
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
95 Wilton Road, London, SW1V 1BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
TUPCHIIENKO, Dmytro
SIC Codes
46120, 46711, 46719, 46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAYDEN RIPLEY LIMITED

GRAYDEN RIPLEY LIMITED is an active company incorporated on 4 March 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120) and 3 other business activities. GRAYDEN RIPLEY LIMITED was registered 6 years ago.(SIC: 46120, 46711, 46719, 46750)

Status

active

Active since 6 years ago

Company No

12498781

LTD Company

Age

6 Years

Incorporated 4 March 2020

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

95 Wilton Road Suite 11 London, SW1V 1BZ,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 4 March 2020To: 22 January 2021
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Director Left
May 20
Director Joined
Jan 21
New Owner
Jan 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TUPCHIIENKO, Dmytro

Active
Wilton Road, LondonSW1V 1BZ
Born April 1969
Director
Appointed 22 Jan 2021

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 04 Mar 2020
Resigned 29 May 2020

Persons with significant control

1

Mr Dmytro Tupchiienko

Active
Wilton Road, LondonSW1V 1BZ
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Incorporation Company
4 March 2020
NEWINCIncorporation