GREEN BEAR MARKETING LIMITED

GREEN BEAR MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREEN BEAR MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01316710
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREEN BEAR MARKETING LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is GREEN BEAR MARKETING LIMITED located?

    Registered Office Address
    Grange Mosquito Way
    Hatfield Business Park
    AL10 9US Hatfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN BEAR MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSLEASE VEHICLE MANAGEMENT LIMITEDAug 10, 1998Aug 10, 1998
    TRANSLEASE VEHICLE HIRE LIMITED Jun 10, 1977Jun 10, 1977

    What are the latest accounts for GREEN BEAR MARKETING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for GREEN BEAR MARKETING LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for GREEN BEAR MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Cambria Bidco Limited as a person with significant control on Jan 27, 2026

    2 pagesPSC05

    Accounts for a small company made up to Aug 31, 2025

    17 pagesAA

    Termination of appointment of Ashley Wade as a director on Jan 12, 2026

    1 pagesTM01

    Full accounts made up to Aug 31, 2024

    21 pagesAA

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    21 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Change of details for Cambria Bidco Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 013167100006, created on Jul 14, 2023

    14 pagesMR01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    10 pagesAA

    Registered office address changed from Grange Mosquito Way Hatfield Buisness Park Hatfield AL10 9US England to Grange Mosquito Way Hatfield Business Park Hatfield AL10 9US on Feb 03, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Director's details changed for Mr Paul Anthony Buddin on Jan 09, 2023

    2 pagesCH01

    Confirmation statement made on Dec 30, 2022 with updates

    4 pagesCS01

    Cessation of Cambria Automobiles (South East) Ltd as a person with significant control on Dec 20, 2022

    1 pagesPSC07

    Notification of Cambria Bidco Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC02

    Director's details changed for Mr Ashley Wade on Dec 29, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed translease vehicle management LIMITED\certificate issued on 29/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 29, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2022

    RES15

    Appointment of Mr Ashley Wade as a director on Dec 20, 2022

    2 pagesAP01

    Appointment of Mr Paul Anthony Buddin as a director on Dec 20, 2022

    2 pagesAP01

    Registered office address changed from Swindon Motor Park Dorcan Way Swindon Wiltshire SN3 3RA to Grange Mosquito Way Hatfield Buisness Park Hatfield AL10 9US on Dec 23, 2022

    1 pagesAD01

    Who are the officers of GREEN BEAR MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUDDIN, Paul Anthony
    Mosquito Way
    Hatfield Business Park
    AL10 9US Hatfield
    Grange
    England
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9US Hatfield
    Grange
    England
    EnglandBritish286827640002
    LAVERY, Mark Jonathan James
    Mosquito Way
    Hatfield Business Park
    AL10 9US Hatfield
    Grange
    England
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9US Hatfield
    Grange
    England
    EnglandBritish75247260012
    KAMIYA, Kyoji
    3 Stockhams Close
    Sandertead
    CR2 0LS South Croydon
    Surrey
    Secretary
    3 Stockhams Close
    Sandertead
    CR2 0LS South Croydon
    Surrey
    Japanese45324260001
    LINDBLOM, John Eric
    Cramond 1 Elton Road
    CR8 3NP Purley
    Surrey
    Secretary
    Cramond 1 Elton Road
    CR8 3NP Purley
    Surrey
    British15485660001
    MULLINS, James Anthony
    Swindon Motor Park
    Dorcan Way
    SN3 3RA Swindon
    Wiltshire
    Secretary
    Swindon Motor Park
    Dorcan Way
    SN3 3RA Swindon
    Wiltshire
    British122195460002
    OZAKI, Toru
    23a The Chase
    CR5 2EJ Coulsdon
    Surrey
    Secretary
    23a The Chase
    CR5 2EJ Coulsdon
    Surrey
    Japanese97906100002
    SATO, Makoto
    2 13 3 Shibazaki
    Chofu Shi
    FOREIGN Tokyo
    Tutujigaoka Haim 403
    Japan
    Secretary
    2 13 3 Shibazaki
    Chofu Shi
    FOREIGN Tokyo
    Tutujigaoka Haim 403
    Japan
    Japanese56292430001
    SHIPPEY, John Albert
    15 Birch Mead
    BR6 8LT Orpington
    Kent
    Secretary
    15 Birch Mead
    BR6 8LT Orpington
    Kent
    British15232080001
    TAYLOR, Stephen John Douglas
    29 Sutherland Avenue Jacobs Well
    GU4 7QX Guildford
    Surrey
    Secretary
    29 Sutherland Avenue Jacobs Well
    GU4 7QX Guildford
    Surrey
    British3387890001
    USUI, Koichi
    5 Harbledown Road
    CR2 8RH Sanderstead
    Surrey
    Secretary
    5 Harbledown Road
    CR2 8RH Sanderstead
    Surrey
    Japanese70214940002
    ARAKI, Toru
    4-28-10 Zenpukuji Suginami-Ku
    Tokyo
    FOREIGN Japan
    Director
    4-28-10 Zenpukuji Suginami-Ku
    Tokyo
    FOREIGN Japan
    Japanese68115380001
    ASADA, Hideto
    36 Riddlesdown Avenue
    CR8 1JJ Purley
    Surrey
    Director
    36 Riddlesdown Avenue
    CR8 1JJ Purley
    Surrey
    Japanese70214130002
    HAGA, Bin
    26 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    26 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    EnglandJapanese97908820002
    KAMIYA, Kyoji
    3 Stockhams Close
    Sandertead
    CR2 0LS South Croydon
    Surrey
    Director
    3 Stockhams Close
    Sandertead
    CR2 0LS South Croydon
    Surrey
    Japanese45324260001
    KISHI, Masaji
    3 39 23 Nozawa
    Setagaya Ku
    Tokyo
    Japan
    Director
    3 39 23 Nozawa
    Setagaya Ku
    Tokyo
    Japan
    Japanese40635110001
    KUBO, Hiroshi
    3-29-5 Kamariya-Nishi
    Kanazawa-Ku
    2340046 Yokohama-Shi
    Kawagawa-Ken
    Japan
    Director
    3-29-5 Kamariya-Nishi
    Kanazawa-Ku
    2340046 Yokohama-Shi
    Kawagawa-Ken
    Japan
    Japanese109308170002
    LINDBLOM, John Eric
    Cramond 1 Elton Road
    CR8 3NP Purley
    Surrey
    Director
    Cramond 1 Elton Road
    CR8 3NP Purley
    Surrey
    EnglandBritish15485660001
    MULLINS, James Anthony
    Swindon Motor Park
    Dorcan Way
    SN3 3RA Swindon
    Wiltshire
    Director
    Swindon Motor Park
    Dorcan Way
    SN3 3RA Swindon
    Wiltshire
    United KingdomBritish303063460001
    NAKAMURA, Kuniharu
    2-5-2-905 Kamiyoga
    Setagaya-Ku
    FOREIGN Tokyo
    158-0098
    Japan
    Director
    2-5-2-905 Kamiyoga
    Setagaya-Ku
    FOREIGN Tokyo
    158-0098
    Japan
    Japanese72176830001
    OZAKI, Toru
    23a The Chase
    CR5 2EJ Coulsdon
    Surrey
    Director
    23a The Chase
    CR5 2EJ Coulsdon
    Surrey
    Japanese97906100002
    PETERSON, Ian Morton
    Newdigate Cottage Newdigate Place
    Newdigate
    Dorking
    Surrey
    Director
    Newdigate Cottage Newdigate Place
    Newdigate
    Dorking
    Surrey
    British17291950001
    SATO, Makoto
    2 13 3 Shibazaki
    Chofu Shi
    FOREIGN Tokyo
    Tutujigaoka Haim 403
    Japan
    Director
    2 13 3 Shibazaki
    Chofu Shi
    FOREIGN Tokyo
    Tutujigaoka Haim 403
    Japan
    Japanese56292430001
    SHIPPEY, John Albert
    15 Birch Mead
    BR6 8LT Orpington
    Kent
    Director
    15 Birch Mead
    BR6 8LT Orpington
    Kent
    British15232080001
    TAKANISHI, Masataka
    4 Boxford Close
    Selsdon
    CR2 8SY South Croydon
    Director
    4 Boxford Close
    Selsdon
    CR2 8SY South Croydon
    Japanese89562800001
    TSUZUKI, Kazuo
    Motonakayama 4-4-406
    Funabashi
    Chiba
    Japan
    Director
    Motonakayama 4-4-406
    Funabashi
    Chiba
    Japan
    Japanese46001470001
    USUI, Koichi
    5 Harbledown Road
    CR2 8RH Sanderstead
    Surrey
    Director
    5 Harbledown Road
    CR2 8RH Sanderstead
    Surrey
    Japanese70214940002
    WADE, Ashley
    Mosquito Way
    Hatfield Buisness Park
    AL10 9US Hatfield
    Grange
    England
    Director
    Mosquito Way
    Hatfield Buisness Park
    AL10 9US Hatfield
    Grange
    England
    EnglandBritish303651320001

    Who are the persons with significant control of GREEN BEAR MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cambria Ventures Limited
    Dorcan Way
    SN3 3RA Swindon
    Swindon Motor Park
    England
    Dec 20, 2022
    Dorcan Way
    SN3 3RA Swindon
    Swindon Motor Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered Office
    Registration Number013418494
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cambria Automobiles (South East) Ltd
    Dorcan Way
    SN3 3RA Swindon
    Dorcan Way
    England
    Apr 06, 2016
    Dorcan Way
    SN3 3RA Swindon
    Dorcan Way
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered Office
    Registration Number2953829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0