ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grayloc Products Ltd

Grayloc Products Ltd is an active company incorporated on 1 August 2000 with the registered office located in . Grayloc Products Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04044536
Private limited company
Age
25 years
Incorporated 1 August 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 December 2024 (10 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Company Secretarial Department
280 Bishopsgate
London
EC2M 4AG
Address changed on 14 Oct 2024 (1 year ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
01224222790
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Engineer • British • Lives in UK • Born in Jul 1969
Director • Controller • Irish • Lives in UK • Born in May 1987
Director • British • Lives in Malaysia • Born in Jan 1971
Director • Director (Operations) • British • Lives in Scotland • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.69M
Increased by £2.92M (+380%)
Turnover
£32.46M
Increased by £6.15M (+23%)
Employees
39
Increased by 4 (+11%)
Total Assets
£19.02M
Decreased by £87.1M (-82%)
Total Liabilities
-£14.81M
Decreased by £658K (-4%)
Net Assets
£4.21M
Decreased by £86.44M (-95%)
Debt Ratio (%)
78%
Increased by 63.31% (+434%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 7 Oct 2025
Peter Tysom Appointed
1 Month Ago on 9 Sep 2025
Christopher Charles Downie Resigned
1 Month Ago on 9 Sep 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Registered Address Changed
1 Year Ago on 14 Oct 2024
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Hilary Erin Atkins Frisbie Resigned
1 Year 6 Months Ago on 12 Apr 2024
Safieh Nemazee Hill Appointed
1 Year 6 Months Ago on 12 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 14 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Dec 2023
Get Credit Report
Discover Grayloc Products Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Termination of appointment of Christopher Charles Downie as a director on 9 September 2025
Submitted on 11 Sep 2025
Appointment of Peter Tysom as a director on 9 September 2025
Submitted on 11 Sep 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 14 Jan 2025
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Appointment of Safieh Nemazee Hill as a secretary on 12 April 2024
Submitted on 15 Apr 2024
Termination of appointment of Hilary Erin Atkins Frisbie as a secretary on 12 April 2024
Submitted on 15 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 14 Jan 2024
Change of details for Oceaneering International Services Limited as a person with significant control on 2 October 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year