GREY MATTER LEARNING LIMITED

Switch House Suite B2, First Floor Switch House Suite B2, First Floor, Bootle, L30 7PT, England
StatusACTIVE
Company No.06158047
CategoryPrivate Limited Company
Incorporated14 Mar 2007
Age17 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

GREY MATTER LEARNING LIMITED is an active private limited company with number 06158047. It was incorporated 17 years, 2 months, 7 days ago, on 14 March 2007. The company address is Switch House Suite B2, First Floor Switch House Suite B2, First Floor, Bootle, L30 7PT, England.



Company Fillings

Accounts with accounts type small

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-18

Psc name: Project Nicko Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Progress Group Holdings Limited

Cessation date: 2023-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Project Nicko Holdings Limited

Notification date: 2023-04-14

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-17

Documents

View document PDF

Capital cancellation shares

Date: 02 Mar 2021

Action Date: 07 Nov 2018

Category: Capital

Type: SH06

Capital : 140 GBP

Date: 2018-11-07

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2021

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-06

Capital : 155 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2021

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 150 GBP

Documents

View document PDF

Resolution

Date: 02 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2021

Action Date: 18 Jan 2021

Category: Capital

Type: SH06

Capital : 90 GBP

Date: 2021-01-18

Documents

View document PDF

Capital return purchase own shares

Date: 23 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-22

Psc name: Progress Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Jane Gardner

Cessation date: 2021-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-22

Psc name: Sarah Marie Knapp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Old address: 32B Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom

Change date: 2021-02-04

New address: Switch House Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Marie Knapp

Termination date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-22

Officer name: Mrs Jayne Worthington

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Marie Knapp

Termination date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Jane Gardner

Termination date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eammon Price

Appointment date: 2021-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061580470001

Charge creation date: 2021-01-22

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-10

Psc name: Ms Katherine Jane Gardner

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-10

Psc name: Mrs Sarah Marie Knapp

Documents

View document PDF

Capital return purchase own shares

Date: 30 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Norman George Storey

Termination date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Piers Norman George Storey

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 11 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Jane Gardner

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-06

Officer name: Simon Philip Kartar

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Katherine Jane Gardner

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-01

Psc name: Alexander Paul Brian Knapp

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Paul Brian Knapp

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

New address: 32B Kingfisher Court Newbury Berkshire RG14 5SJ

Change date: 2017-04-06

Old address: , 6 Sandleford Lane Greenham, Newbury, Berkshire, RG19 8XW

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Philip Kartar

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Marie Knapp

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Marie Knapp

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Piers Storey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Piers Norman George Storey

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Alexander Paul Brian Knapp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alexander knapp / 31/03/2009

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alex knapp / 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 20/03/2008 from, 6 sandleford lane, greenham, newbury, berkshire, RG19 8XW

Documents

View document PDF

Incorporation company

Date: 14 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10455582
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIRKIN C.S. HOLDINGS LIMITED

5 SILVER COURT,WELWYN GARDEN CITY,AL7 1LT

Number:06383635
Status:ACTIVE
Category:Private Limited Company

CHEAPCOFFEESUPPLIES.COM LIMITED

UNIT 6 ALMA INDUSTRIAL ESTATE,ROCHDALE,OL12 0HQ

Number:08613010
Status:ACTIVE
Category:Private Limited Company

FALGATE PROPERTIES LTD

THE THATCHED COTTAGE STATION ROAD,NORTH WALSHAM,NR28 9RX

Number:07858771
Status:ACTIVE
Category:Private Limited Company

HK COUTURE LIMITED

SUITE 15,STANMORE,HA7 3DS

Number:11643686
Status:ACTIVE
Category:Private Limited Company

HOGBEN CONSULTANT LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:09840146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source