Company NameGreycode Ltd
DirectorStephen Christopher Pearson
Company StatusActive
Company Number05425605
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Stephen Christopher Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
Secretary NameVanessa Stokes
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Portway Road
Rowley Regis
West Midlands
B65 9DS

Location

Registered Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Stephen Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,299
Cash£518
Current Liabilities£36,092

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (0 days from now)

Filing History

15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Secretary's details changed for Vanessa Stokes on 22 April 2019 (1 page)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 July 2017Change of details for Mr Stephen Christopher Pearson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Mr Stephen Christopher Pearson as a person with significant control on 25 July 2017 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Registered office address changed from Yorkshire Accountancy Ltd Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Yorkshire Accountancy Ltd Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 May 2010Director's details changed for Stephen Christopher Pearson on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Stephen Christopher Pearson on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Stephen Christopher Pearson on 1 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from 169-171 hallgate cottingham east yorkshire HU16 4BB (1 page)
26 March 2009Registered office changed on 26/03/2009 from 169-171 hallgate cottingham east yorkshire HU16 4BB (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 August 2008Return made up to 15/04/08; full list of members (3 pages)
7 August 2008Return made up to 15/04/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 September 2007Return made up to 15/04/07; full list of members (2 pages)
4 September 2007Return made up to 15/04/07; full list of members (2 pages)
4 September 2007Registered office changed on 04/09/07 from: first floor cotta house cotta court 169-171 halzgate cottingham east riding of yorkshire HU16 4BB (1 page)
4 September 2007Registered office changed on 04/09/07 from: first floor cotta house cotta court 169-171 halzgate cottingham east riding of yorkshire HU16 4BB (1 page)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
26 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
15 April 2005Incorporation (14 pages)
15 April 2005Incorporation (14 pages)