Background WavePink WaveYellow Wave

GREY MATTER MARKETING SOLUTIONS LTD (13123773)

GREY MATTER MARKETING SOLUTIONS LTD (13123773) is an active UK company. incorporated on 11 January 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GREY MATTER MARKETING SOLUTIONS LTD has been registered for 5 years. Current directors include SMITH, Matthew Brian, WIGGINS, Martin Roger.

Company Number
13123773
Status
active
Type
ltd
Incorporated
11 January 2021
Age
5 years
Address
Unit 4 11-29 Fashion Street, London, E1 6PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SMITH, Matthew Brian, WIGGINS, Martin Roger
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREY MATTER MARKETING SOLUTIONS LTD

GREY MATTER MARKETING SOLUTIONS LTD is an active company incorporated on 11 January 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GREY MATTER MARKETING SOLUTIONS LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13123773

LTD Company

Age

5 Years

Incorporated 11 January 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 December 2023 - 30 September 2024(11 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 10 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit 4 11-29 Fashion Street London, E1 6PX,

Previous Addresses

88 Cravells Road Harpenden Hertfordshire AL5 1BG United Kingdom
From: 11 January 2021To: 4 January 2024
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Jun 22
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Owner Exit
Feb 25
Director Left
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Matthew Brian

Active
11-29 Fashion Street, LondonE1 6PX
Born April 1970
Director
Appointed 01 Dec 2023

WIGGINS, Martin Roger

Active
11-29 Fashion Street, LondonE1 6PX
Born December 1965
Director
Appointed 12 Feb 2026

KNIGHT, Deborah

Resigned
Cravells Road, HarpendenAL5 1BG
Born February 1969
Director
Appointed 11 Jan 2021
Resigned 30 Nov 2023

KNIGHT, Jeffrey Alan

Resigned
Cravells Road, HarpendenAL5 1BG
Born August 1968
Director
Appointed 11 Jan 2021
Resigned 30 Jun 2025

WIGGINS, Martin Roger

Resigned
11-29 Fashion Street, LondonE1 6PX
Born December 1965
Director
Appointed 01 Dec 2023
Resigned 12 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Fashion Street, LondonE1 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mrs Deborah Knight

Ceased
11-29 Fashion Street, LondonE1 6PX
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2022
Ceased 22 Dec 2023

Mr Jeffrey Alan Knight

Ceased
Cravells Road, HarpendenAL5 1BG
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2021
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Incorporation Company
11 January 2021
NEWINCIncorporation