GREENTARGET LIMITED

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

    Company NameGREENTARGET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05798225
    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 GREENTARGET LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is GREENTARGET LIMITED located?

    Registered Office Address
    87 Turnmill Street
    EC1M 5QU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENTARGET LIMITED?

    Previous Company Names
    Company NameFromUntil
    GJR PR LIMITEDApr 27, 2006Apr 27, 2006

    What are the latest accounts for GREENTARGET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GREENTARGET LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for GREENTARGET LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Registration of charge 057982250009, created on Oct 01, 2024

    30 pagesMR01

    Satisfaction of charge 057982250004 in full

    1 pagesMR04

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Termination of appointment of Simon James Quarendon as a director on Jan 26, 2023

    1 pagesTM01

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Change of details for Greentarget Holdings Limited as a person with significant control on Feb 23, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Appointment of Dominic Peter John Hawes-Fairley as a director on Dec 16, 2022

    2 pagesAP01

    Registration of charge 057982250008, created on Dec 16, 2022

    26 pagesMR01

    Termination of appointment of Dafine Grapci-Penney as a director on Sep 30, 2022

    1 pagesTM01

    Registration of charge 057982250007, created on Jun 14, 2022

    26 pagesMR01

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Registration of charge 057982250006, created on May 12, 2022

    25 pagesMR01

    Registration of charge 057982250005, created on May 11, 2022

    25 pagesMR01

    Director's details changed for Mr Matthew Leonard Carlton on Apr 13, 2022

    2 pagesCH01

    Secretary's details changed for Mr Matthew Leonard Carlton on Apr 13, 2022

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Leonard Carlton as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Dominic Peter John Hawes-Fairley as a director on Mar 01, 2021

    1 pagesTM01

    Registration of charge 057982250004, created on Oct 28, 2020

    12 pagesMR01

    Appointment of Mr Matthew Leonard Carlton as a secretary on Oct 14, 2020

    2 pagesAP03

    Who are the officers of GREENTARGET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLTON-PARADA, Matthew Leonard
    Turnmill Street
    EC1M 5QU London
    87
    England
    Secretary
    Turnmill Street
    EC1M 5QU London
    87
    England
    275574310002
    CARLTON-PARADA, Matthew Leonard
    Turnmill Street
    EC1M 5QU London
    87
    England
    Director
    Turnmill Street
    EC1M 5QU London
    87
    England
    EnglandBritishChartered Accountant275721720002
    HAWES-FAIRLEY, Dominic Peter John
    Turnmill Street
    EC1M 5QU London
    87
    England
    Director
    Turnmill Street
    EC1M 5QU London
    87
    England
    EnglandBritishCompany Director303544120001
    WATT, Jeffrey
    Turnmill Street
    EC1M 5QU London
    87
    England
    Director
    Turnmill Street
    EC1M 5QU London
    87
    England
    EnglandBritishCompany Director136899310002
    CRIPPS, James
    c/o Rayner Essex Llp
    South
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    Secretary
    c/o Rayner Essex Llp
    South
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    159539510001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    GLANVILL, Nicholas Alexander
    South House Farm
    South Green Road Fingringhoe
    CO5 7DP Colchester
    Secretary
    South House Farm
    South Green Road Fingringhoe
    CO5 7DP Colchester
    BritishCorporate Communications Consu12304000003
    GOODCHILD, Edward David John
    Turnmill Street
    EC1M 5QU London
    87
    England
    Secretary
    Turnmill Street
    EC1M 5QU London
    87
    England
    256412010001
    SELLS, Bethann Marie
    c/o Rayner Essex Llp
    South
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    Secretary
    c/o Rayner Essex Llp
    South
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    223323050001
    CASE, Simon James
    41 Norbiton Avenue
    KT1 3QY Kingston Upon Thames
    Surrey
    Director
    41 Norbiton Avenue
    KT1 3QY Kingston Upon Thames
    Surrey
    EnglandBritishCreative Director90528080003
    CRIPPS, James Edward
    c/o Rayner Essex Llp
    South
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    Director
    c/o Rayner Essex Llp
    South
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    EnglandBritishBookkeeper52742640003
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritishCompany Registration Agent86094440001
    GLANVILL, Nicholas Alexander
    South House Farm
    South Green Road Fingringhoe
    CO5 7DP Colchester
    Director
    South House Farm
    South Green Road Fingringhoe
    CO5 7DP Colchester
    United KingdomBritishCorporate Communications Consu12304000003
    GRAPCI-PENNEY, Dafine
    Turnmill Street
    EC1M 5QU London
    87
    England
    Director
    Turnmill Street
    EC1M 5QU London
    87
    England
    United KingdomBritishDirector246638210001
    HAWES-FAIRLEY, Dominic Peter John
    Turnmill Street
    EC1M 5QU London
    87
    England
    Director
    Turnmill Street
    EC1M 5QU London
    87
    England
    EnglandBritishCompany Director237748570001
    JACKAMAN, Timothy John
    Denne Manor
    Denne Manor Lane Shottenden
    CT4 8JJ Canterbury
    Kent
    Director
    Denne Manor
    Denne Manor Lane Shottenden
    CT4 8JJ Canterbury
    Kent
    EnglandBritishPr40666590003
    QUARENDON, Simon James
    Turnmill Street
    EC1M 5QU London
    87
    England
    Director
    Turnmill Street
    EC1M 5QU London
    87
    England
    EnglandBritishCompany Director17880080003
    ROWLING, Melissa
    Argyll Street
    W1F 7LD London
    Palladium House
    England
    Director
    Argyll Street
    W1F 7LD London
    Palladium House
    England
    EnglandBritishP R116346190003
    THOBURN, Richard Frederick
    c/o Rayner Essex Llp
    South
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    Director
    c/o Rayner Essex Llp
    South
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    EnglandBritishAdvertising Consultant119335480001
    TONKIN, Kenneth William
    c/o Rayner Essex Llp
    South
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    Director
    c/o Rayner Essex Llp
    South
    Tavistock Square
    WC1H 9LG London
    Tavistock House
    United Kingdom
    EnglandBritishDirector3099970003

    Who are the persons with significant control of GREENTARGET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnmill Street
    EC1M 5QU London
    87
    England
    Apr 06, 2016
    Turnmill Street
    EC1M 5QU London
    87
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10074488
    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