About

Registered Number: 02941012
Date of Incorporation: 21/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Suite 2 1 Kings Road, Crowthorne, Berkshire, RG45 7BF,

 

The Grey Matters Information Technology Ltd was founded on 21 June 1994, it's status at Companies House is "Active". There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBROOK-ARMIT, Christopher John 21 June 1994 - 1
Secretary Name Appointed Resigned Total Appointments
BRADBROOK ARMIT, Sharon Elaine 21 June 1994 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 21 January 2019
AA01 - Change of accounting reference date 03 January 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 12 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 19 October 2011
RESOLUTIONS - N/A 26 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 August 2011
CAP-SS - N/A 26 August 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 01 November 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
363s - Annual Return 24 July 2007
287 - Change in situation or address of Registered Office 08 January 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 04 March 2005
AA - Annual Accounts 04 November 2004
DISS40 - Notice of striking-off action discontinued 07 September 2004
363s - Annual Return 01 September 2004
GAZ1 - First notification of strike-off action in London Gazette 29 June 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 26 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1996
287 - Change in situation or address of Registered Office 04 February 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 12 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1995
288 - N/A 27 June 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.