Background WavePink WaveYellow Wave

GREYSTOKE CB LIMITED (13564797)

GREYSTOKE CB LIMITED (13564797) is an active UK company. incorporated on 13 August 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GREYSTOKE CB LIMITED has been registered for 4 years. Current directors include ALDRIDGE, Nicholas John, JOCHEM, Dominik, SKAAR, Steven Jerry.

Company Number
13564797
Status
active
Type
ltd
Incorporated
13 August 2021
Age
4 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALDRIDGE, Nicholas John, JOCHEM, Dominik, SKAAR, Steven Jerry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYSTOKE CB LIMITED

GREYSTOKE CB LIMITED is an active company incorporated on 13 August 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GREYSTOKE CB LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13564797

LTD Company

Age

4 Years

Incorporated 13 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom
From: 24 November 2021To: 11 October 2022
C/O Dragon Argent Limited 63 Bermondsey Street London SE1 3XF United Kingdom
From: 13 August 2021To: 24 November 2021
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Capital Update
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 25 Jan 2022

ALDRIDGE, Nicholas John

Active
63 Bermondsey Street, LondonSE1 3XF
Born June 1978
Director
Appointed 13 Aug 2021

JOCHEM, Dominik

Active
New Burlington Street, LondonW1S 3BE
Born August 1989
Director
Appointed 27 Aug 2021

SKAAR, Steven Jerry

Active
New Burlington Street, LondonW1S 3BE
Born July 1972
Director
Appointed 27 Aug 2021

CREAN, Anthony Joseph

Resigned
50 Broadway, LondonSW1H 0DB
Born June 1962
Director
Appointed 27 Aug 2021
Resigned 11 Sept 2024

Persons with significant control

1

63 Bermondsey Street, LondonSE1 3XF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
27 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Resolution
9 September 2021
RESOLUTIONSResolutions
Memorandum Articles
9 September 2021
MAMA
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
17 August 2021
SH19Statement of Capital
Legacy
17 August 2021
SH20SH20
Legacy
17 August 2021
CAP-SSCAP-SS
Resolution
17 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Incorporation Company
13 August 2021
NEWINCIncorporation