ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greyville Enterprises Limited

Greyville Enterprises Limited is a in administration company incorporated on 14 October 1997 with the registered office located in Reading, Berkshire. Greyville Enterprises Limited was registered 27 years ago.
Status
In Administration
In administration since 1 month ago
Company No
03449292
Private limited company
Age
27 years
Incorporated 14 October 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 June 2025 (2 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Unit 8 The Aquarium Building
King Street
Reading
Berkshire
RG1 2AN
Address changed on 5 Aug 2025 (1 month ago)
Previous address was , Crown House 27 Old Gloucester Street, London, WC1N 3AX, England
Telephone
01543251328
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Business Person • British • Lives in England • Born in Oct 1982
Director • British • Lives in England • Born in Nov 1985
Director • Engineer • British • Lives in UK • Born in Nov 1971
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lma UK Holdings Limited
Lea Mark Adams and Joanna Frances Adams are mutual people.
Active
Simply Sites Ltd
Lea Mark Adams and Joanna Frances Adams are mutual people.
Active
Ceased Trading 07482180 Ltd
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 09176977 Limited
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 09811276 Limited
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 10163113 Ltd
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 10353116 Ltd
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Ceased Trading 10826122 Limited
Ilogben Emmanuel Adeola Ayeni is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£55.93K
Increased by £41.34K (+283%)
Turnover
Unreported
Same as previous period
Employees
22
Same as previous period
Total Assets
£3.72M
Increased by £791.15K (+27%)
Total Liabilities
-£3.01M
Increased by £802.66K (+36%)
Net Assets
£712.36K
Decreased by £11.51K (-2%)
Debt Ratio (%)
81%
Increased by 5.57% (+7%)
Latest Activity
Registered Address Changed
1 Month Ago on 5 Aug 2025
Administrator Appointed
1 Month Ago on 22 Jul 2025
Confirmation Submitted
2 Months Ago on 9 Jun 2025
Registered Address Changed
2 Months Ago on 9 Jun 2025
Lma Uk Holdings Limited (PSC) Resigned
3 Months Ago on 2 Jun 2025
Lea Mark Adams Resigned
3 Months Ago on 2 Jun 2025
Anglo American Acquisitions Inc (PSC) Appointed
3 Months Ago on 2 Jun 2025
Mr Ilogben Emmanuel Adeola Ayeni Appointed
3 Months Ago on 2 Jun 2025
Joanna Frances Adams Resigned
3 Months Ago on 20 May 2025
Confirmation Submitted
11 Months Ago on 13 Sep 2024
Name changed from Ceased Trading 03449292 Limited
2 Months Ago on 9 Jun 2025
Get Credit Report
Discover Greyville Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of administrator's proposal
Submitted on 18 Aug 2025
Registered office address changed from , Crown House 27 Old Gloucester Street, London, WC1N 3AX, England to Unit 8 the Aquarium Building King Street Reading Berkshire RG1 2AN on 5 August 2025
Submitted on 5 Aug 2025
Appointment of an administrator
Submitted on 22 Jul 2025
Certificate of change of name
Submitted on 13 Jun 2025
Appointment of Mr Ilogben Emmanuel Adeola Ayeni as a director on 2 June 2025
Submitted on 9 Jun 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 9 June 2025 with updates
Submitted on 9 Jun 2025
Termination of appointment of Lea Mark Adams as a director on 2 June 2025
Submitted on 9 Jun 2025
Certificate of change of name
Submitted on 9 Jun 2025
Cessation of Lma Uk Holdings Limited as a person with significant control on 2 June 2025
Submitted on 9 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year