ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greycove Holdings Limited

Greycove Holdings Limited is an active company incorporated on 21 October 2022 with the registered office located in Hornchurch, Greater London. Greycove Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14434453
Private limited company
Age
3 years
Incorporated 21 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2025 (2 months ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (9 months remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (9 months remaining)
Contact
Address
65a Wingletye Lane
Hornchurch
RM11 3AT
England
Address changed on 30 Sep 2025 (4 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
01708 693171
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1989
Jaxons & Co Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jaxons Warehouse Ltd
Joe Lucas is a mutual person.
Active
Saxons Waste Clearance Ltd
Joe Lucas is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£318.43K
Increased by £65.15K (+26%)
Total Liabilities
£0
Same as previous period
Net Assets
£318.43K
Increased by £65.15K (+26%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Day Ago on 4 Feb 2026
Full Accounts Submitted
2 Months Ago on 28 Nov 2025
Registered Address Changed
4 Months Ago on 30 Sep 2025
Registered Address Changed
10 Months Ago on 7 Apr 2025
John Christopher Shiels Resigned
10 Months Ago on 5 Apr 2025
Jaxons & Co Holdings Limited (PSC) Appointed
10 Months Ago on 4 Apr 2025
Joe Lucas (PSC) Resigned
10 Months Ago on 4 Apr 2025
John Christopher Shiels (PSC) Resigned
10 Months Ago on 4 Apr 2025
Full Accounts Submitted
1 Year Ago on 21 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 26 Nov 2024
Get Credit Report
Discover Greycove Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 November 2025 with updates
Submitted on 4 Feb 2026
Termination of appointment of John Christopher Shiels as a director on 5 April 2025
Submitted on 4 Feb 2026
Notification of Jaxons & Co Holdings Limited as a person with significant control on 4 April 2025
Submitted on 17 Jan 2026
Cessation of Joe Lucas as a person with significant control on 4 April 2025
Submitted on 15 Jan 2026
Cessation of John Christopher Shiels as a person with significant control on 4 April 2025
Submitted on 15 Jan 2026
Total exemption full accounts made up to 28 February 2025
Submitted on 28 Nov 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 65a Wingletye Lane Hornchurch RM11 3AT on 30 September 2025
Submitted on 30 Sep 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
Total exemption full accounts made up to 28 February 2024
Submitted on 21 Jan 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year