ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greybeck Limited

Greybeck Limited is an active company incorporated on 5 December 1983 with the registered office located in London, Greater London. Greybeck Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01775235
Private limited company
Age
41 years
Incorporated 5 December 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (20 days ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 16 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
6th Floor, Manfield House,
1 Southampton Street
London
WC2R 0LR
England
Address changed on 11 Oct 2023 (2 years ago)
Previous address was 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1948
Director • British • Lives in England • Born in Oct 1943
Secretary • British,
Rankvale Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baronpark Limited
Brenda Barbara Cooper, , and 1 more are mutual people.
Active
Rankvale Limited
Brenda Barbara Cooper, , and 1 more are mutual people.
Active
Rankvale Holdings Limited
Brenda Barbara Cooper, , and 1 more are mutual people.
Active
Rankvale Projects Limited
Brian Stanley Cooper and are mutual people.
Active
Prime Retail (Europe) Limited
Brenda Barbara Cooper, Brian Stanley Cooper, and 1 more are mutual people.
Active
Triple Crown Management Limited
Brian Stanley Cooper is a mutual person.
Active
Paytone Limited
Brian Stanley Cooper is a mutual person.
Active
5 Grosvenor Square Limited
Brian Stanley Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£396.53K
Decreased by £2.97K (-1%)
Total Liabilities
-£2.97K
Increased by £420 (+17%)
Net Assets
£393.57K
Decreased by £3.39K (-1%)
Debt Ratio (%)
1%
Increased by 0.11% (+17%)
Latest Activity
Confirmation Submitted
16 Days Ago on 6 Oct 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year Ago on 9 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Inspection Address Changed
2 Years Ago on 11 Oct 2023
Confirmation Submitted
2 Years Ago on 9 Oct 2023
Rankvale Holdings Limited (PSC) Details Changed
2 Years Ago on 5 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 9 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Mr Brian Stanley Cooper Details Changed
2 Years 11 Months Ago on 2 Nov 2022
Get Credit Report
Discover Greybeck Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with updates
Submitted on 6 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 8 October 2024 with updates
Submitted on 9 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Register inspection address has been changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR
Submitted on 11 Oct 2023
Confirmation statement made on 9 October 2023 with updates
Submitted on 9 Oct 2023
Change of details for Rankvale Holdings Limited as a person with significant control on 5 October 2023
Submitted on 5 Oct 2023
Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023
Submitted on 9 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 1 November 2022 with updates
Submitted on 2 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year