ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greymark Ltd

Greymark Ltd is an active company incorporated on 30 June 2020 with the registered office located in Hornchurch, Greater London. Greymark Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12707399
Private limited company
Age
5 years
Incorporated 30 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 June 2025 (2 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (10 months remaining)
Last change occurred 3 years 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 (3 months remaining)
Contact
Address
Coopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
United Kingdom
Address changed on 22 Apr 2025 (4 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • It Manager • British • Lives in UK • Born in Dec 1992
Director • Project Management Consultant • British • Lives in UK • Born in Jan 1958
Mr Gregory James Arnaud Bell
PSC • British • Lives in UK • Born in Jan 1958
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 (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£14.38K
Decreased by £25.37K (-64%)
Total Liabilities
-£1.26K
Decreased by £9.63K (-88%)
Net Assets
£13.12K
Decreased by £15.74K (-55%)
Debt Ratio (%)
9%
Decreased by 18.63% (-68%)
Latest Activity
Confirmation Submitted
2 Months Ago on 3 Jul 2025
Mr Gregory James Arnaud Bell Details Changed
4 Months Ago on 22 Apr 2025
Registered Address Changed
4 Months Ago on 22 Apr 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
Mr Gregory James Arnaud Bell (PSC) Details Changed
5 Months Ago on 2 Apr 2025
Mr Gregory James Arnaud Bell Details Changed
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
1 Year Ago on 21 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 4 Jul 2024
Mr Gregory James Arnaud Bell (PSC) Details Changed
1 Year 3 Months Ago on 30 May 2024
Edward John Arnaud Bell Resigned
1 Year 5 Months Ago on 29 Mar 2024
Get Credit Report
Discover Greymark Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Gregory James Arnaud Bell on 22 April 2025
Submitted on 3 Jul 2025
Confirmation statement made on 29 June 2025 with no updates
Submitted on 3 Jul 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 22 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mr Gregory James Arnaud Bell on 2 April 2025
Submitted on 7 Apr 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 7 April 2025
Submitted on 7 Apr 2025
Change of details for Mr Gregory James Arnaud Bell as a person with significant control on 2 April 2025
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Aug 2024
Termination of appointment of Edward John Arnaud Bell as a director on 29 March 2024
Submitted on 11 Jul 2024
Confirmation statement made on 29 June 2024 with no updates
Submitted on 4 Jul 2024
Director's details changed for Mr Gregory James Arnaud Bell on 30 May 2024
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year