ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greystoke Holdings Ltd

Greystoke Holdings Ltd is an active company incorporated on 14 April 2021 with the registered office located in London, Greater London. Greystoke Holdings Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13334752
Private limited company
Age
4 years
Incorporated 14 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
5th Floor, The Grange 100 High Street
High Street
Southgate
London
N14 6BN
England
Address changed on 2 Feb 2025 (9 months ago)
Previous address was 20-22 Wenlock Road London N1 7GU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1985 • Finance Director
Director • Lives in England • Born in Dec 1987
Androulla Alexia Demetriou
PSC • British • Lives in UK • Born in Dec 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greystoke Group LLP
Costas Demetriou and Androulla Alexia Demetriou are mutual people.
Active
Wifinity Limited
Costas Demetriou is a mutual person.
Active
Wifinity Networks Limited
Costas Demetriou is a mutual person.
Active
Next Connex Ltd
Costas Demetriou is a mutual person.
Active
Vital Wifi Limited
Costas Demetriou is a mutual person.
Active
Vital Wifi Holdings Ltd
Costas Demetriou is a mutual person.
Active
Wifinity Group Limited
Costas Demetriou is a mutual person.
Active
Hercules Topco Limited
Costas Demetriou is a mutual person.
Active
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.19M
Increased by £787.96K (+198%)
Total Liabilities
-£1.19M
Increased by £796.1K (+200%)
Net Assets
-£7.72K
Decreased by £8.14K (-1943%)
Debt Ratio (%)
101%
Increased by 0.76% (+1%)
Latest Activity
Mr Costas Demetriou (PSC) Details Changed
5 Months Ago on 1 Jun 2025
Androulla Alexia Demetriou (PSC) Details Changed
5 Months Ago on 1 Jun 2025
Confirmation Submitted
8 Months Ago on 2 Mar 2025
Mr Costas Demetriou Details Changed
9 Months Ago on 2 Feb 2025
Registered Address Changed
9 Months Ago on 2 Feb 2025
Micro Accounts Submitted
9 Months Ago on 4 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 2 Mar 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 7 Jan 2024
Mr Costas Demetriou (PSC) Details Changed
1 Year 11 Months Ago on 27 Nov 2023
Androulla Alexia Demetriou (PSC) Details Changed
1 Year 11 Months Ago on 27 Nov 2023
Get Credit Report
Discover Greystoke Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Androulla Alexia Demetriou as a person with significant control on 1 June 2025
Submitted on 1 Jun 2025
Change of details for Mr Costas Demetriou as a person with significant control on 1 June 2025
Submitted on 1 Jun 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 2 Mar 2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5th Floor, the Grange 100 High Street High Street Southgate London N14 6BN on 2 February 2025
Submitted on 2 Feb 2025
Director's details changed for Mr Costas Demetriou on 2 February 2025
Submitted on 2 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 4 Jan 2025
Confirmation statement made on 1 March 2024 with no updates
Submitted on 2 Mar 2024
Micro company accounts made up to 31 March 2023
Submitted on 7 Jan 2024
Director's details changed for Mr Costas Demetriou on 27 November 2023
Submitted on 27 Nov 2023
Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to 20-22 Wenlock Road London N1 7GU on 27 November 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year