Background WavePink WaveYellow Wave

GREY STREET SERVICES LTD (13137164)

GREY STREET SERVICES LTD (13137164) is an active UK company. incorporated on 15 January 2021. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREY STREET SERVICES LTD has been registered for 5 years. Current directors include MCADAM, Matthew James.

Company Number
13137164
Status
active
Type
ltd
Incorporated
15 January 2021
Age
5 years
Address
C/O Greystone Swan, Newcastle Upon Tyne, NE29 6DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCADAM, Matthew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREY STREET SERVICES LTD

GREY STREET SERVICES LTD is an active company incorporated on 15 January 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREY STREET SERVICES LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13137164

LTD Company

Age

5 Years

Incorporated 15 January 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026
Contact
Address

C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne, NE29 6DE,

Previous Addresses

C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2023To: 26 July 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 15 January 2021To: 7 June 2023
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Nov 21
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Jul 23
New Owner
Mar 24
Owner Exit
Mar 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCADAM, Matthew James

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born May 1997
Director
Appointed 01 Sept 2022

HARFORD, Gerard Thomas

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1996
Director
Appointed 15 Jan 2021
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew James Mcadam

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2023

Hd Maudling

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021
Ceased 13 Jan 2023

Mr Gerard Harford

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2021
NEWINCIncorporation