ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greyhawk Intelligence Group Limited

Greyhawk Intelligence Group Limited is an active company incorporated on 16 February 2012 with the registered office located in London, Greater London. Greyhawk Intelligence Group Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07953361
Private limited company
Age
13 years
Incorporated 16 February 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
England
Address changed on 11 Apr 2025 (6 months ago)
Previous address was 2 Leman Street London E1W 9US United Kingdom
Telephone
020 74067510
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Director • Investigator • American • Lives in United States • Born in Aug 1977
Director • British • Lives in England • Born in Sep 1967
Director • Investigator • British • Lives in England • Born in Jul 1974
Director • British • Lives in England • Born in Apr 1975
James Mintz Group UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Mintz Group UK Limited
Christopher Barrett Weil is a mutual person.
Active
Greyhawk Intelligence (UK) Limited
Edward Anthony Douglas Palmer is a mutual person.
Dissolved
Brands
Greyhawk
Greyhawk is an independent corporate intelligence firm that provides intelligence for transactions in unfamiliar markets and with new business partners.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£1.72M
Increased by £157.18K (+10%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£1.99M
Increased by £131.76K (+7%)
Total Liabilities
-£128.89K
Increased by £87.16K (+209%)
Net Assets
£1.86M
Increased by £44.6K (+2%)
Debt Ratio (%)
6%
Increased by 4.23% (+188%)
Latest Activity
Registered Address Changed
6 Months Ago on 11 Apr 2025
James Mintz Group Uk Limited (PSC) Appointed
6 Months Ago on 3 Apr 2025
Edward Anthony Douglas Palmer (PSC) Resigned
6 Months Ago on 3 Apr 2025
Steven Haynes (PSC) Resigned
6 Months Ago on 3 Apr 2025
Steven Haynes Resigned
6 Months Ago on 3 Apr 2025
Mr Christopher Weil Appointed
6 Months Ago on 3 Apr 2025
Edward Anthony Douglas Palmer Resigned
6 Months Ago on 3 Apr 2025
Mr Ian William Casewell Appointed
6 Months Ago on 3 Apr 2025
Full Accounts Submitted
7 Months Ago on 21 Mar 2025
Confirmation Submitted
7 Months Ago on 4 Mar 2025
Get Credit Report
Discover Greyhawk Intelligence Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Steven Haynes as a person with significant control on 3 April 2025
Submitted on 16 Apr 2025
Cessation of Edward Anthony Douglas Palmer as a person with significant control on 3 April 2025
Submitted on 16 Apr 2025
Notification of James Mintz Group Uk Limited as a person with significant control on 3 April 2025
Submitted on 16 Apr 2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 11 April 2025
Submitted on 11 Apr 2025
Appointment of Mr Christopher Weil as a director on 3 April 2025
Submitted on 11 Apr 2025
Appointment of Mr Ian William Casewell as a director on 3 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Edward Anthony Douglas Palmer as a director on 3 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Steven Haynes as a director on 3 April 2025
Submitted on 11 Apr 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 21 Mar 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year