GRAYMATTER REPLY LIMITED

Register to unlock more data on OkredoRegister

GRAYMATTER REPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03009242

Incorporation date

12/01/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Reply House, 36 Grosvenor Gardens, London SW1W 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2022)
dot icon20/03/2026
Registered office address changed from 38 Grosvenor Gardens London SW1W 0EB United Kingdom to Reply House 36 Grosvenor Gardens London SW1W 0EB on 2026-03-20
dot icon06/02/2026
Director's details changed for Ms Tatiana Rizzante on 2024-06-20
dot icon22/01/2026
-
dot icon22/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon23/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/06/2024
Director's details changed for Ms Tatiana Rizzante on 2024-06-20
dot icon02/05/2024
Termination of appointment of Flavia Rebuffat as a director on 2024-05-02
dot icon02/05/2024
Appointment of Mr. Marco Cusinato as a director on 2024-05-02
dot icon23/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/10/2023
Cessation of G-Force Demco Limited as a person with significant control on 2023-09-14
dot icon03/10/2023
Notification of Reply Limited as a person with significant control on 2023-09-14
dot icon12/09/2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon12/09/2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon12/07/2023
Resolutions
dot icon12/07/2023
Memorandum and Articles of Association
dot icon08/03/2023
Full accounts made up to 2021-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon13/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Resolutions
dot icon26/01/2022
Registered office address changed from , 18 Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL to 38 Grosvenor Gardens London SW1W 0EB on 2022-01-26
dot icon14/01/2022
Appointment of Mr Jason Hill as a director on 2021-12-23
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£384,240.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.28M
-
0.00
384.24K
-
2021
27
1.28M
-
0.00
384.24K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

1.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

384.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lannin, Jason Nathaniel
Director
20/07/2018 - 23/12/2021
4
Ashcroft Cameron Nominees Limited
Nominee Director
12/01/1995 - 16/01/1995
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
12/01/1995 - 16/01/1995
2863
Gray, Dean Maurice
Director
16/01/1995 - 23/12/2021
1
Rebuffat, Flavia
Director
23/12/2021 - 02/05/2024
41

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About GRAYMATTER REPLY LIMITED

GRAYMATTER REPLY LIMITED is an(a) Active company incorporated on 12/01/1995 with the registered office located at Reply House, 36 Grosvenor Gardens, London SW1W 0EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of GRAYMATTER REPLY LIMITED?

toggle

GRAYMATTER REPLY LIMITED is currently Active. It was registered on 12/01/1995 .

Where is GRAYMATTER REPLY LIMITED located?

toggle

GRAYMATTER REPLY LIMITED is registered at Reply House, 36 Grosvenor Gardens, London SW1W 0EB.

What does GRAYMATTER REPLY LIMITED do?

toggle

GRAYMATTER REPLY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does GRAYMATTER REPLY LIMITED have?

toggle

GRAYMATTER REPLY LIMITED had 27 employees in 2021.

What is the latest filing for GRAYMATTER REPLY LIMITED?

toggle

The latest filing was on 20/03/2026: Registered office address changed from 38 Grosvenor Gardens London SW1W 0EB United Kingdom to Reply House 36 Grosvenor Gardens London SW1W 0EB on 2026-03-20.