Company NameGreyridge Software Limited
DirectorsThomas Philip Hill and Anthony Matthew Johnston
Company StatusActive
Company Number05322105
CategoryPrivate Limited Company
Incorporation Date29 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Philip Hill
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(4 weeks after company formation)
Appointment Duration19 years, 3 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Manor Grove
Benton
Newcastle Upon Tyne
NE7 7XQ
Director NameMr Anthony Matthew Johnston
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(4 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube The Cube
Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Secretary NameMr Anthony Matthew Johnston
NationalityBritish
StatusCurrent
Appointed06 May 2005(4 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCo Director
Correspondence AddressThe Coach House Highford Lane
Hexham
Northumberland
NE46 2DD
Director NameMr Andrew Howard Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Brantwood Avenue
West Monkseaton
Whitley Bay
NE25 8NL
Secretary NameMr Andrew Howard Thomas
NationalityBritish
StatusResigned
Appointed26 January 2005(4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 2005)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Brantwood Avenue
West Monkseaton
Whitley Bay
NE25 8NL
Secretary NameMr Andrew Howard Thomas
StatusResigned
Appointed29 December 2009(5 years after company formation)
Appointment Duration2 years (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressRoom 04 Ground Floor
Cobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed29 December 2004(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2004(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitegreyridge.com
Email address[email protected]
Telephone0800 8047473
Telephone regionFreephone

Location

Registered AddressThe Cube The Cube
Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Enterprise 360 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£61,155
Cash£71,090
Current Liabilities£58,267

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

14 June 2005Delivered on: 22 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 November 2019Satisfaction of charge 2 in full (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
26 January 2015Secretary's details changed for Mr Anthony Matthew Johnston on 14 August 2014 (1 page)
26 January 2015Secretary's details changed for Mr Anthony Matthew Johnston on 14 August 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Secretary's details changed for Mr Anthony Matthew Johnston on 20 June 2013 (1 page)
21 January 2014Secretary's details changed for Mr Anthony Matthew Johnston on 20 June 2013 (1 page)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 January 2012Termination of appointment of Andrew Thomas as a secretary (1 page)
5 January 2012Termination of appointment of Andrew Thomas as a director (1 page)
5 January 2012Termination of appointment of Andrew Thomas as a secretary (1 page)
5 January 2012Termination of appointment of Andrew Thomas as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
30 December 2010Director's details changed for Mr Anthony Matthew Johnston on 1 December 2010 (2 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
30 December 2010Director's details changed for Mr Anthony Matthew Johnston on 1 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Anthony Matthew Johnston on 1 December 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Registered office address changed from 24 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 24 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG on 24 June 2010 (1 page)
5 January 2010Director's details changed for Mr Thomas Philip Hill on 29 December 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Anthony Matthew Johnston on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Andrew Howard Thomas on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Anthony Matthew Johnston on 29 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr Anthony Matthew Johnston on 29 December 2009 (1 page)
5 January 2010Director's details changed for Andrew Howard Thomas on 29 December 2009 (2 pages)
5 January 2010Appointment of Mr Andrew Howard Thomas as a secretary (1 page)
5 January 2010Appointment of Mr Andrew Howard Thomas as a secretary (1 page)
5 January 2010Director's details changed for Mr Thomas Philip Hill on 29 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr Anthony Matthew Johnston on 29 December 2009 (1 page)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Registered office changed on 17/01/08 from: I6, 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
17 January 2008Registered office changed on 17/01/08 from: I6, 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Location of debenture register (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 February 2007Return made up to 29/12/06; full list of members (2 pages)
16 February 2007Return made up to 29/12/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Location of debenture register (1 page)
16 January 2006Return made up to 29/12/05; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: I6 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
16 January 2006Location of register of members (1 page)
16 January 2006Location of debenture register (1 page)
16 January 2006Registered office changed on 16/01/06 from: I6 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page)
16 January 2006Return made up to 29/12/05; full list of members (2 pages)
22 June 2005Particulars of mortgage/charge (7 pages)
22 June 2005Particulars of mortgage/charge (7 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Ad 26/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Ad 26/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
29 December 2004Incorporation (22 pages)
29 December 2004Incorporation (22 pages)