AFRICAN GREY LTD.

Register to unlock more data on OkredoRegister

AFRICAN GREY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08770593

Incorporation date

12/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Savoy House, Savoy Circus, London W3 7DACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2013)
dot icon08/04/2026
Compulsory strike-off action has been discontinued
dot icon07/04/2026
Confirmation statement made on 2025-11-12 with updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/02/2025
Compulsory strike-off action has been discontinued
dot icon10/02/2025
Total exemption full accounts made up to 2023-11-30
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon14/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon04/01/2024
Confirmation statement made on 2023-11-12 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon11/04/2023
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Savoy House Savoy Circus London W3 7DA on 2023-04-11
dot icon05/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon26/09/2022
Registered office address changed from 18 Maytree Close Marlow Bottom SL7 3YA England to 7 Bell Yard London WC2A 2JR on 2022-09-26
dot icon22/09/2022
Registered office address changed from 93 New Road Marlow Bottom Buckinghamshire SL7 3NN England to 18 Maytree Close Marlow Bottom SL7 3YA on 2022-09-22
dot icon05/09/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/06/2020
Termination of appointment of Paul Robert Laker as a director on 2020-06-24
dot icon26/05/2020
Termination of appointment of Nicolas Michael Long as a director on 2020-05-20
dot icon04/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon23/11/2019
Compulsory strike-off action has been discontinued
dot icon20/11/2019
Micro company accounts made up to 2018-11-30
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon14/12/2018
Registered office address changed from 18 Maytree Close Marlow Buckinghamshire SL7 3YA to 93 New Road Marlow Bottom Buckinghamshire SL7 3NN on 2018-12-14
dot icon14/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon29/11/2018
Micro company accounts made up to 2017-11-30
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon05/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/02/2016
Appointment of Mr Paul Robert Laker as a director on 2016-01-01
dot icon07/02/2016
Appointment of Mr Nic Long as a director on 2016-01-01
dot icon05/02/2016
Termination of appointment of Francoise Brune as a director on 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/03/2015
Certificate of change of name
dot icon09/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon12/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
61.47K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brune, Emil
Director
12/11/2013 - Present
2
Long, Nicolas Michael
Director
01/01/2016 - 20/05/2020
3
Laker, Paul Robert
Director
01/01/2016 - 24/06/2020
5
Brune, Francoise
Director
12/11/2013 - 31/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN GREY LTD.

AFRICAN GREY LTD. is an(a) Active company incorporated on 12/11/2013 with the registered office located at Savoy House, Savoy Circus, London W3 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN GREY LTD.?

toggle

AFRICAN GREY LTD. is currently Active. It was registered on 12/11/2013 .

Where is AFRICAN GREY LTD. located?

toggle

AFRICAN GREY LTD. is registered at Savoy House, Savoy Circus, London W3 7DA.

What does AFRICAN GREY LTD. do?

toggle

AFRICAN GREY LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AFRICAN GREY LTD.?

toggle

The latest filing was on 08/04/2026: Compulsory strike-off action has been discontinued.