Company NameGraystream Limited
DirectorBarend Nicolaas Wolvaardt
Company StatusActive
Company Number07130276
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarend Nicolaas Wolvaardt
Date of BirthJune 1982 (Born 41 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed19 January 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Barend Nicolaas Wolvaardt
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,614
Cash£5,190
Current Liabilities£59,601

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

1 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 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)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 6 August 2012 (1 page)
28 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
2 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
2 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
2 March 2010Appointment of Barend Nicolaas Wolvaardt as a director (3 pages)
2 March 2010Appointment of Barend Nicolaas Wolvaardt as a director (3 pages)
20 January 2010Termination of appointment of John Wildman as a director (1 page)
20 January 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
20 January 2010Termination of appointment of John Wildman as a director (1 page)
20 January 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
19 January 2010Incorporation (50 pages)
19 January 2010Incorporation (50 pages)